- Company Overview for FORTHDALE LIMITED (SC386529)
- Filing history for FORTHDALE LIMITED (SC386529)
- People for FORTHDALE LIMITED (SC386529)
- More for FORTHDALE LIMITED (SC386529)
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) |
---|---|---|---|
09 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2019 | DS01 | Application to strike the company off the register | |
19 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
28 Mar 2018 | AA | Micro company accounts made up to 31 October 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with no updates | |
22 Apr 2017 | AA | Micro company accounts made up to 31 October 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
11 Oct 2016 | CH01 | Director's details changed for Mrs Gwenneth Ann Leslie on 1 March 2016 | |
07 Jul 2016 | AA | Micro company accounts made up to 31 October 2015 | |
01 Mar 2016 | AP01 | Appointment of Mrs Gwenneth Ann Leslie as a director on 1 March 2016 | |
29 Oct 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
29 Oct 2015 | AD01 | Registered office address changed from 3 Ashfield Road Milngavie G62 6BT to 18 Mar Drive Bearsden Glasgow G61 3LY on 29 October 2015 | |
20 Jul 2015 | AA | Micro company accounts made up to 31 October 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
22 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 30 October 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
20 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 14 October 2010
|
|
20 Oct 2010 | AP03 | Appointment of Gwenneth Anne Leslie as a secretary | |
20 Oct 2010 | AP01 | Appointment of Ian Douglas Leslie as a director | |
14 Oct 2010 | TM01 | Termination of appointment of Stephen George Mabbott as a director |