- Company Overview for FINGERPOST SCOTLAND LTD. (SC374717)
- Filing history for FINGERPOST SCOTLAND LTD. (SC374717)
- People for FINGERPOST SCOTLAND LTD. (SC374717)
- Insolvency for FINGERPOST SCOTLAND LTD. (SC374717)
- More for FINGERPOST SCOTLAND LTD. (SC374717)
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) |
---|---|---|---|
19 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Nov 2018 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
19 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2017 | AD01 | Registered office address changed from C/O Leonard Curtis Recovery Limited 2 West Regent Street Glasgow G2 1RW to C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA on 4 December 2017 | |
31 Oct 2017 | AD01 | Registered office address changed from Euphian Kilduskland Road Ardrishaig Argyll PA30 8EH to C/O Leonard Curtis Recovery Limited 2 West Regent Street Glasgow G2 1RW on 31 October 2017 | |
31 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
14 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-27
|
|
05 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 11 December 2015
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-22
|
|
27 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Mar 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-29
|
|
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Mar 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
06 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
24 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Mar 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
15 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 6 April 2010
|
|
15 Apr 2010 | AP01 | Appointment of Andrew Reid Law as a director | |
15 Apr 2010 | AP03 | Appointment of Ishbel Morag Mcdonald as a secretary | |
17 Mar 2010 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary |