Advanced company searchLink opens in new window

CITY FALKIRK LIMITED

Company number SC416429

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)
14 Nov 2017 MR04 Satisfaction of charge 3 in full
20 Sep 2017 RP04CS01 Second filing of Confirmation Statement dated 07/02/2017
02 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Aug 2017 MR01 Registration of charge SC4164290006, created on 23 August 2017
31 Aug 2017 MR01 Registration of charge SC4164290005, created on 23 August 2017
30 Aug 2017 TM01 Termination of appointment of Nicholas Peter Lewis as a director on 17 August 2017
30 Aug 2017 TM01 Termination of appointment of Steven Michael Kenee as a director on 17 August 2017
10 Aug 2017 MR01 Registration of charge SC4164290004, created on 25 July 2017
08 Feb 2017 CS01 07/02/17 Statement of Capital gbp 193.73
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 20/09/2017
02 Nov 2016 AP01 Appointment of Mr Nicholas Peter Lewis as a director on 3 October 2016
28 Sep 2016 AA Accounts for a small company made up to 29 February 2016
04 Mar 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 927,371
13 Nov 2015 AA Accounts for a small company made up to 28 February 2015
07 Apr 2015 AUD Auditor's resignation
18 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 927,371
02 Dec 2014 AA Accounts for a small company made up to 28 February 2014
02 Apr 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 February 2014
15 Mar 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 927,370
08 Nov 2013 AA Accounts for a small company made up to 28 February 2013
19 Aug 2013 AP01 Appointment of Mr Steven Michael Kenee as a director
19 Aug 2013 TM01 Termination of appointment of Nicholas Lewis as a director
18 Apr 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
27 May 2012 AP03 Appointment of Mr Keith Macnicol Liddle as a secretary
27 May 2012 TM02 Termination of appointment of Paul Smith as a secretary
15 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 3