Advanced company searchLink opens in new window

FARRELL MOTOR COMPANY LIMITED

Company number SC417190

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)
16 Jul 2014 TM01 Termination of appointment of John Edward Farrell as a director on 1 March 2014
21 Mar 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
06 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
30 Aug 2013 AP01 Appointment of David John Farrell as a director
08 Jul 2013 AA01 Previous accounting period extended from 28 February 2013 to 31 May 2013
08 Jul 2013 AD01 Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR Scotland on 8 July 2013
08 Mar 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
08 Mar 2013 CH01 Director's details changed for David Howat on 15 February 2013
08 Mar 2013 CH01 Director's details changed for Margaret Bell Farrell on 15 February 2013
08 Mar 2013 CH01 Director's details changed for John Edward Farrell on 15 February 2013
28 May 2012 AD01 Registered office address changed from 5 Oswald Street Glasgow G1 4QR United Kingdom on 28 May 2012
23 Apr 2012 AP01 Appointment of David Howat as a director
23 Apr 2012 AP01 Appointment of John Edward Farrell as a director
23 Apr 2012 AP01 Appointment of Margaret Bell Farrell as a director
23 Apr 2012 SH01 Statement of capital following an allotment of shares on 16 February 2012
  • GBP 2
28 Feb 2012 TM01 Termination of appointment of Stephen Mabbott as a director
28 Feb 2012 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
16 Feb 2012 NEWINC Incorporation