Advanced company searchLink opens in new window

FAIR-PRICE KITCHENS & BATHROOMS LTD.

Company number SC390524

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)
28 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2017 O/C EARLY DISS Order of court for early dissolution
09 Jun 2017 AD01 Registered office address changed from Unit 3 Broompark Business Park Granton Edinburgh EH5 1RS to Second Floor Excel House Semple Street Edinburgh EH3 8BL on 9 June 2017
15 May 2017 CO4.2(Scot) Court order notice of winding up
15 May 2017 4.2(Scot) Notice of winding up order
24 Apr 2017 4.9(Scot) Appointment of a provisional liquidator
27 Jan 2017 CS01 Confirmation statement made on 20 December 2016 with updates
02 Aug 2016 AA Total exemption full accounts made up to 31 December 2015
19 Feb 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
19 Feb 2016 CH03 Secretary's details changed for Mary Mcmahon Mcclymont on 11 November 2015
06 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
24 Dec 2014 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
11 Jun 2014 AA Total exemption full accounts made up to 31 December 2013
20 Dec 2013 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
20 Dec 2013 CH01 Director's details changed for David John Roy Falconer on 17 December 2010
16 Aug 2013 AP01 Appointment of Mr Scott Michael Combe as a director
18 Jun 2013 AA Total exemption full accounts made up to 31 December 2012
15 Apr 2013 AAMD Amended accounts made up to 31 December 2011
05 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
18 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
07 Aug 2012 TM01 Termination of appointment of Scott Combe as a director
09 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
09 Mar 2011 CERTNM Company name changed fair-price bathrooms LTD\certificate issued on 09/03/11
  • CONNOT ‐
09 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-08
08 Mar 2011 AD01 Registered office address changed from 2 Block, Unit 6&7 32/34 Salamander Street Edinburgh Midlothian EH6 7HZ on 8 March 2011