FORDLANE LIMITED

SC156786
86 BELL STREET DUNDEE SCOTLAND DD1 1HN

Documents

Documents
Date Category Description Pages
22 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2024 accounts Annual Accounts 5 Buy now
27 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2023 accounts Annual Accounts 5 Buy now
05 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2022 accounts Annual Accounts 5 Buy now
27 Apr 2021 accounts Annual Accounts 5 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Feb 2020 accounts Annual Accounts 6 Buy now
05 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2019 accounts Annual Accounts 4 Buy now
14 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Nov 2018 officers Appointment of director (Mrs Sally Ann Cameron-Letley) 2 Buy now
14 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2018 insolvency Liquidation In Administration End Of Administration Scotland 16 Buy now
13 Nov 2018 insolvency Liquidation In Administration Progress Report Scotland 16 Buy now
08 Nov 2018 insolvency Liquidation In Administration Progress Report Scotland 16 Buy now
14 Jun 2018 insolvency Liquidation In Administration Progress Report Scotland 17 Buy now
27 Mar 2018 insolvency Liquidation In Administration Extension Of Period Scotland 1 Buy now
26 Mar 2018 accounts Amended Accounts 5 Buy now
06 Mar 2018 insolvency Liquidation In Administration Notice Of Statement Of Affairs Scotland With Form Attached 17 Buy now
16 Jan 2018 accounts Annual Accounts 5 Buy now
15 Jan 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Dec 2017 insolvency Liquidation In Administration Progress Report Scotland 15 Buy now
01 Dec 2017 accounts Annual Accounts 4 Buy now
30 Aug 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Jul 2017 insolvency Liquidation In Administration Deemed Proposal Scotland 1 Buy now
06 Jul 2017 insolvency Liquidation In Administration Proposals Scotland 27 Buy now
08 Jun 2017 insolvency Liquidation In Administration Notice Of Statement Of Affairs Scotland With Form Attached 17 Buy now
16 May 2017 insolvency Liquidation In Administration Appointment Of Administrator Scotland 2 Buy now
16 May 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Apr 2017 officers Termination of appointment of director (Sally Ann Cameron) 1 Buy now
05 Apr 2017 officers Appointment of director (Paul David Letley) 2 Buy now
29 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Dec 2016 accounts Annual Accounts 5 Buy now
31 Mar 2016 annual-return Annual Return 3 Buy now
23 Dec 2015 accounts Annual Accounts 6 Buy now
13 Apr 2015 annual-return Annual Return 3 Buy now
24 Mar 2015 mortgage Registration of a charge 16 Buy now
13 Aug 2014 accounts Annual Accounts 6 Buy now
30 Apr 2014 annual-return Annual Return 3 Buy now
14 Jan 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 8 Buy now
14 Jan 2014 resolution Resolution 2 Buy now
22 Dec 2013 accounts Annual Accounts 6 Buy now
30 Apr 2013 annual-return Annual Return 5 Buy now
06 Apr 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Apr 2013 gazette Gazette Notice Compulsary 1 Buy now
02 Apr 2013 accounts Annual Accounts 5 Buy now
14 Nov 2012 incorporation Memorandum Articles 3 Buy now
14 Nov 2012 resolution Resolution 1 Buy now
14 Sep 2012 officers Termination of appointment of director (Ryan Letley) 1 Buy now
14 Sep 2012 officers Termination of appointment of director (Paul Letley) 1 Buy now
21 Jul 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Jul 2012 annual-return Annual Return 7 Buy now
20 Jul 2012 gazette Gazette Notice Compulsary 1 Buy now
05 Jan 2012 accounts Annual Accounts 4 Buy now
06 Sep 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Jul 2011 incorporation Memorandum Articles 3 Buy now
25 Jul 2011 resolution Resolution 1 Buy now
20 Jul 2011 officers Appointment of director (Mrs Sally Ann Cameron) 2 Buy now
20 Jul 2011 officers Appointment of director (Mr Paul David Letley) 2 Buy now
20 Jul 2011 officers Appointment of director (Mr Ryan William Letley) 2 Buy now
19 Jul 2011 officers Termination of appointment of secretary (Valentina Halford-Mcguff) 1 Buy now
19 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jul 2011 officers Termination of appointment of director (Audrey Kendall) 1 Buy now
19 Jul 2011 officers Termination of appointment of director (Kenneth Harper) 1 Buy now
28 Apr 2011 annual-return Annual Return 6 Buy now
28 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jan 2011 officers Appointment of director (Mrs Audrey Kendall) 2 Buy now
26 Jan 2011 officers Termination of appointment of director (Gary Harper) 1 Buy now
24 Jan 2011 officers Appointment of director (Mr Kenneth Alan Harper) 2 Buy now
07 Jan 2011 officers Termination of appointment of director (Tristan Cameron-Harper) 1 Buy now
16 Dec 2010 accounts Annual Accounts 3 Buy now
15 Sep 2010 officers Termination of appointment of director (Sally Cameron) 1 Buy now
02 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jun 2010 annual-return Annual Return 6 Buy now
21 May 2010 officers Appointment of director (Mrs Sally Ann Cameron) 2 Buy now
17 May 2010 officers Termination of appointment of director (Sally Cameron) 1 Buy now
18 Sep 2009 accounts Annual Accounts 5 Buy now
08 Apr 2009 annual-return Return made up to 21/03/09; full list of members 4 Buy now
13 Feb 2009 annual-return Return made up to 21/03/08; full list of members 4 Buy now
02 Oct 2008 accounts Annual Accounts 4 Buy now
31 May 2008 mortgage Particulars of a mortgage or charge / charge no: 9 3 Buy now
31 May 2008 mortgage Particulars of a mortgage or charge / charge no: 8 3 Buy now
30 May 2008 mortgage Particulars of a mortgage or charge / charge no: 7 3 Buy now
28 May 2008 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
20 Dec 2007 mortgage Partic of mort/charge ***** 3 Buy now
18 Dec 2007 officers New secretary appointed 2 Buy now
18 Dec 2007 officers Secretary resigned 1 Buy now
18 Dec 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
17 Aug 2007 accounts Annual Accounts 4 Buy now
16 Jul 2007 annual-return Return made up to 21/03/07; full list of members 7 Buy now
29 Jan 2007 accounts Annual Accounts 8 Buy now
03 Jan 2007 accounts Accounting reference date shortened from 31/01/06 to 31/03/05 1 Buy now
22 Aug 2006 capital Ad 14/08/06--------- £ si 1200000@1=1200000 £ ic 100/1200100 2 Buy now
22 Aug 2006 capital Nc inc already adjusted 14/08/06 1 Buy now