Advanced company searchLink opens in new window

FLOOD INNS (LEVEN) LIMITED

Company number SC419523

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)
26 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2019 4.26(Scot) Return of final meeting of voluntary winding up
11 Mar 2015 AD01 Registered office address changed from C/O Macgregor Thomson Limited Forsyth House Lomond Court the Castle Business Park Stirling FK9 4TU Scotland to C/O Kepstorn Solicitors 7 St James Terrace Lochwinnoch Road Kilmacolm PA13 4HB on 11 March 2015
11 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-04
21 Nov 2014 AD01 Registered office address changed from Quayside House Dock Road Methil Leven Fife KY8 3SR to C/O Macgregor Thomson Limited Forsyth House Lomond Court the Castle Business Park Stirling FK9 4TU on 21 November 2014
09 May 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
13 Feb 2014 AAMD Amended accounts made up to 31 March 2013
10 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
16 Jul 2013 CERTNM Company name changed cool merchandise LIMITED\certificate issued on 16/07/13
  • CONNOT ‐
16 Jul 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-11
07 Jun 2013 CERTNM Company name changed flood inns (leven) LTD\certificate issued on 07/06/13
  • CONNOT ‐
07 Jun 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-03
21 Mar 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
15 Jan 2013 AD01 Registered office address changed from 10 Willow Glade Leven Fife KY8 3PN Scotland on 15 January 2013
07 Aug 2012 TM01 Termination of appointment of Lynne Murray as a director
07 Aug 2012 AP01 Appointment of Mr Lee Murray as a director
15 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted