Advanced company searchLink opens in new window

FORTH WINES LIMITED

Company number SC371918

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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