Advanced company searchLink opens in new window

FORTYFOUR (PERTH) LIMITED

Company number SC428562

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)
21 Aug 2020 TM01 Termination of appointment of Gavin Maclean as a director on 14 May 2018
28 May 2020 AA Accounts for a small company made up to 31 August 2019
25 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with updates
29 May 2019 AA Total exemption full accounts made up to 31 August 2018
15 Apr 2019 CH01 Director's details changed for Mr Derek James Petterson on 5 December 2018
31 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
28 May 2018 AA Total exemption full accounts made up to 31 August 2017
24 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
29 May 2017 AA Total exemption small company accounts made up to 31 August 2016
24 May 2017 AD01 Registered office address changed from C/O Campbell Dallas Llp 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth PH2 0PA on 24 May 2017
12 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2016 CS01 Confirmation statement made on 18 July 2016 with updates
23 May 2016 AA Accounts for a dormant company made up to 31 August 2015
18 Aug 2015 CERTNM Company name changed the corinna bar LIMITED\certificate issued on 18/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-17
06 Aug 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
28 May 2015 AA Accounts for a dormant company made up to 31 August 2014
13 Mar 2015 AP01 Appointment of Mr Gavin Maclean as a director on 5 March 2015
01 Sep 2014 CERTNM Company name changed meldrum (tumalt) LIMITED\certificate issued on 01/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-31
01 Sep 2014 AA01 Previous accounting period extended from 31 July 2014 to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
27 Aug 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
26 Aug 2013 AA Accounts for a dormant company made up to 31 July 2013
18 Jul 2012 NEWINC Incorporation