Advanced company searchLink opens in new window

FLOOD INNS LIMITED

Company number SC411947

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)
25 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2013 DS01 Application to strike the company off the register
16 Jul 2013 AA Accounts for a dormant company made up to 30 November 2012
07 Jun 2013 CERTNM Company name changed north street (leven) properties LTD\certificate issued on 07/06/13
  • CONNOT ‐ Change of name notice
07 Jun 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-03
30 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2013 AR01 Annual return made up to 24 November 2012 with full list of shareholders
Statement of capital on 2013-03-21
  • GBP 1
15 Jan 2013 AD01 Registered office address changed from 10 Willow Glade Leven Fife KY8 5PN Scotland on 15 January 2013
07 Aug 2012 AP01 Appointment of Mr Lee Murray as a director on 7 August 2012
07 Aug 2012 TM01 Termination of appointment of Lynne Mary Murray as a director on 7 August 2012
24 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted