- Company Overview for FAIRFIELD (AYRSHIRE) LTD. (SC540919)
- Filing history for FAIRFIELD (AYRSHIRE) LTD. (SC540919)
- People for FAIRFIELD (AYRSHIRE) LTD. (SC540919)
- Insolvency for FAIRFIELD (AYRSHIRE) LTD. (SC540919)
- More for FAIRFIELD (AYRSHIRE) LTD. (SC540919)
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) |
---|---|---|---|
19 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Sep 2023 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
29 Sep 2022 | AD01 | Registered office address changed from 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 29 September 2022 | |
06 Jun 2022 | AD01 | Registered office address changed from 4/2, 100 West Regent Street Glasgow G2 2QD to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ on 6 June 2022 | |
19 May 2020 | AD01 | Registered office address changed from Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP to 4/2, 100 West Regent Street Glasgow G2 2QD on 19 May 2020 | |
22 Mar 2018 | AD01 | Registered office address changed from 42a Prestwick Road Ayr KA8 8LB United Kingdom to Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP on 22 March 2018 | |
22 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2016 | CH01 | Director's details changed for Damnjot Kaur on 1 August 2016 | |
22 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-22
|