- Company Overview for FORTH WINES LIMITED (SC371918)
- Filing history for FORTH WINES LIMITED (SC371918)
- People for FORTH WINES LIMITED (SC371918)
- Charges for FORTH WINES LIMITED (SC371918)
- More for FORTH WINES LIMITED (SC371918)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Dec 2014 | MISC | Sect 519 auditor's letter | |
16 Oct 2014 | AA01 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 | |
09 Oct 2014 | AA | Full accounts made up to 31 October 2013 | |
10 Jul 2014 | AA01 | Previous accounting period shortened from 28 February 2014 to 31 October 2013 | |
10 Jul 2014 | TM01 | Termination of appointment of William Cramond as a director | |
27 Mar 2014 | MR04 | Satisfaction of charge 2 in full | |
18 Feb 2014 | MR01 | Registration of charge 3719180005 | |
06 Feb 2014 | AP03 | Appointment of Mr Brian Douglas Robertson as a secretary | |
06 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
27 Nov 2013 | AA | Accounts for a medium company made up to 28 February 2013 | |
29 Oct 2013 | AP01 | Appointment of Mr Donald Mackinnon Campbell as a director | |
24 Oct 2013 | AD01 | Registered office address changed from 137 Shawbridge Street Glasgow G43 1QQ Scotland on 24 October 2013 | |
24 Oct 2013 | AP01 | Appointment of Mr Stephen Gerard Russell as a director | |
24 Oct 2013 | AP01 | Appointment of Mr Brian Douglas Robertson as a director | |
24 Oct 2013 | TM01 | Termination of appointment of George Thomson as a director | |
24 Oct 2013 | MR04 | Satisfaction of charge 4 in full | |
24 Oct 2013 | MR04 | Satisfaction of charge 3 in full | |
22 Feb 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
03 Dec 2012 | AA | Accounts for a medium company made up to 29 February 2012 | |
12 Jul 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
21 Feb 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
17 Oct 2011 | AA | Full accounts made up to 28 February 2011 | |
10 Feb 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
23 Aug 2010 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
23 Aug 2010 | 466(Scot) | Alterations to floating charge 4 |