Advanced company searchLink opens in new window

FIRWOOD CONTRACTS LTD

Company number SC387300

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)
07 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2021 WU15(Scot) Final account prior to dissolution in a winding-up by the court
17 May 2021 AD01 Registered office address changed from C/O Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL Scotland to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 17 May 2021
12 Sep 2016 CO4.2(Scot) Court order notice of winding up
12 Sep 2016 4.2(Scot) Notice of winding up order
30 Aug 2016 AD01 Registered office address changed from Hardie Caldwell Llp Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY to C/O Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 30 August 2016
12 Aug 2016 4.9(Scot) Appointment of a provisional liquidator
04 Mar 2016 AA Total exemption small company accounts made up to 31 December 2014
13 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2016 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
07 Jan 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2015 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Nov 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
14 Sep 2012 MG01s Particulars of a mortgage or charge / charge no: 1
16 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Jun 2012 CERTNM Company name changed firwood joinery LIMITED\certificate issued on 20/06/12
  • RES15 ‐ Change company name resolution on 2012-06-18
  • NM01 ‐ Change of name by resolution
12 Jun 2012 AA01 Previous accounting period extended from 31 October 2011 to 31 December 2011
24 Apr 2012 AR01 Annual return made up to 19 October 2011 with full list of shareholders
19 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)