- Company Overview for FIFE ANIMAL TRUST (SC399952)
- Filing history for FIFE ANIMAL TRUST (SC399952)
- People for FIFE ANIMAL TRUST (SC399952)
- Insolvency for FIFE ANIMAL TRUST (SC399952)
- More for FIFE ANIMAL TRUST (SC399952)
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) |
---|---|---|---|
16 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Oct 2015 | 4.17(Scot) |
Notice of final meeting of creditors
|
|
01 May 2014 | AD01 | Registered office address changed from 51 Atholl Road Pitlochry Perthshire PH16 5BU on 1 May 2014 | |
04 Apr 2014 | CO4.2(Scot) | Court order notice of winding up | |
04 Apr 2014 | 4.2(Scot) | Notice of winding up order | |
04 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2013 | AR01 | Annual return made up to 20 May 2013 no member list | |
03 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
29 Jun 2012 | AP01 | Appointment of Mr Peter Osgood as a director | |
29 Jun 2012 | TM01 | Termination of appointment of Mark Beveridge as a director | |
29 Jun 2012 | TM01 | Termination of appointment of Stephen Heslop as a director | |
29 Jun 2012 | TM01 | Termination of appointment of Duncan Mitchell as a director | |
18 Jun 2012 | AR01 | Annual return made up to 20 May 2012 no member list | |
06 Jun 2012 | TM01 | Termination of appointment of Gillian Ogg as a director | |
05 Apr 2012 | AP01 | Appointment of Miss Gillian Elizabeth Ogg as a director | |
05 Apr 2012 | AP01 | Appointment of Mr Stephen Heslop as a director | |
05 Apr 2012 | AP01 | Appointment of Mr Mark Fraser Beveridge as a director | |
08 Feb 2012 | AA01 | Current accounting period shortened from 31 May 2012 to 31 March 2012 | |
20 May 2011 | NEWINC | Incorporation |