- Company Overview for JOHN D FALLA & SON LTD (SC534845)
- Filing history for JOHN D FALLA & SON LTD (SC534845)
- People for JOHN D FALLA & SON LTD (SC534845)
- Charges for JOHN D FALLA & SON LTD (SC534845)
- Insolvency for JOHN D FALLA & SON LTD (SC534845)
- Registers for JOHN D FALLA & SON LTD (SC534845)
- More for JOHN D FALLA & SON LTD (SC534845)
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) |
---|---|---|---|
13 Sep 2023 | AD01 | Registered office address changed from The Smiddy Bonchester Bridge Hawick TD9 8JN Scotland to 130 st Vincent Street Glasgow G2 5AS on 13 September 2023 | |
07 Sep 2023 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
08 Aug 2023 | TM01 | Termination of appointment of Rebecca Ann Woods as a director on 28 July 2023 | |
03 Aug 2023 | WU02(Scot) | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | |
10 Jul 2023 | TM02 | Termination of appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 6 July 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with updates | |
23 May 2023 | AD03 | Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB | |
23 May 2023 | AD02 | Register inspection address has been changed to 12 Hope Street Edinburgh EH2 4DB | |
03 Nov 2022 | TM01 | Termination of appointment of Steven Karl Woods as a director on 31 October 2022 | |
27 Sep 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
21 Jul 2022 | AP04 | Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 21 February 2022 | |
19 Jul 2022 | SH08 | Change of share class name or designation | |
19 Jul 2022 | SH10 | Particulars of variation of rights attached to shares | |
13 Jun 2022 | MA | Memorandum and Articles of Association | |
13 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
19 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with updates | |
18 Jan 2022 | AP01 | Appointment of Mr Steven Karl Woods as a director on 17 January 2022 | |
07 Jan 2022 | PSC02 | Notification of Woodsfamily Holdings Limited as a person with significant control on 21 December 2021 | |
07 Jan 2022 | TM01 | Termination of appointment of John Falla as a director on 21 December 2021 | |
07 Jan 2022 | TM01 | Termination of appointment of Jackie Riddell as a director on 21 December 2021 | |
07 Jan 2022 | AP01 | Appointment of Mrs Rebecca Ann Woods as a director on 21 December 2021 | |
07 Jan 2022 | PSC07 | Cessation of Jackie Riddell as a person with significant control on 21 December 2021 | |
07 Jan 2022 | PSC07 | Cessation of John Falla as a person with significant control on 21 December 2021 | |
07 Jan 2022 | MR01 | Registration of charge SC5348450003, created on 21 December 2021 | |
06 Jan 2022 | MR01 | Registration of charge SC5348450002, created on 17 December 2021 |