- Company Overview for ORROCK FARM LIMITED (SC416460)
- Filing history for ORROCK FARM LIMITED (SC416460)
- People for ORROCK FARM LIMITED (SC416460)
- More for ORROCK FARM LIMITED (SC416460)
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) |
---|---|---|---|
30 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2013 | DS01 | Application to strike the company off the register | |
05 Mar 2012 | AP01 | Appointment of Steven Morris Wylie as a director on 22 February 2012 | |
05 Mar 2012 | AP01 | Appointment of Christine Anne Myles as a director on 22 February 2012 | |
05 Mar 2012 | AP03 | Appointment of Steven Morris Wylie as a secretary on 22 February 2012 | |
05 Mar 2012 | TM01 | Termination of appointment of Adrian Bell as a director on 22 February 2012 | |
05 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 22 February 2012
|
|
05 Mar 2012 | TM02 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 22 February 2012 | |
05 Mar 2012 | TM01 | Termination of appointment of Morton Fraser Directors Limited as a director on 22 February 2012 | |
05 Mar 2012 | AD01 | Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 5 March 2012 | |
28 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2012 | CERTNM |
Company name changed lister square (no. 74) LIMITED\certificate issued on 23/02/12
|
|
23 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2012 | NEWINC |
Incorporation
|