FORTUNE ACTUATORS LIMITED

SC200914
POWER JACKS KINGSHILL COMMERCIAL PARK PROSPECT ROAD WESTHILL AB32 6FP

Documents

Documents
Date Category Description Pages
16 May 2023 gazette Gazette Dissolved Voluntary 1 Buy now
28 Feb 2023 gazette Gazette Notice Voluntary 1 Buy now
16 Feb 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
02 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2022 accounts Annual Accounts 2 Buy now
22 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2021 accounts Annual Accounts 2 Buy now
28 Jan 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Jan 2021 accounts Annual Accounts 2 Buy now
27 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2020 gazette Gazette Notice Compulsory 1 Buy now
16 Sep 2020 officers Termination of appointment of director (Craig Mcgill) 1 Buy now
16 Sep 2020 officers Termination of appointment of secretary (Craig Mcgill) 1 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2019 accounts Annual Accounts 2 Buy now
26 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jul 2018 accounts Annual Accounts 2 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2017 accounts Annual Accounts 2 Buy now
06 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Aug 2016 accounts Annual Accounts 2 Buy now
29 Oct 2015 annual-return Annual Return 4 Buy now
31 Jul 2015 accounts Annual Accounts 2 Buy now
19 Nov 2014 annual-return Annual Return 4 Buy now
07 Aug 2014 officers Appointment of secretary (Mr Craig Mcgill) 2 Buy now
07 Aug 2014 officers Appointment of director (Mr Craig Mcgill) 2 Buy now
07 Aug 2014 officers Termination of appointment of director (Craig William Yeoman) 1 Buy now
07 Aug 2014 officers Termination of appointment of secretary (Craig William Yeoman) 1 Buy now
06 Nov 2013 accounts Annual Accounts 2 Buy now
06 Nov 2013 annual-return Annual Return 4 Buy now
04 Dec 2012 accounts Annual Accounts 2 Buy now
22 Oct 2012 annual-return Annual Return 4 Buy now
21 Nov 2011 accounts Annual Accounts 2 Buy now
21 Oct 2011 annual-return Annual Return 4 Buy now
06 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Nov 2010 accounts Annual Accounts 3 Buy now
26 Oct 2010 annual-return Annual Return 4 Buy now
11 Jan 2010 officers Termination of appointment of director (Andrew Horne) 1 Buy now
05 Jan 2010 officers Appointment of director (Mr Craig William Yeoman) 2 Buy now
22 Dec 2009 officers Termination of appointment of secretary (Andrew Horne) 1 Buy now
22 Dec 2009 officers Appointment of secretary (Mr Craig William Yeoman) 1 Buy now
26 Nov 2009 accounts Annual Accounts 3 Buy now
23 Oct 2009 annual-return Annual Return 5 Buy now
23 Feb 2009 annual-return Return made up to 21/10/08; full list of members 3 Buy now
23 Feb 2009 address Location of register of members 1 Buy now
14 Feb 2009 address Registered office changed on 14/02/2009 from south harbour road fraserburgh aberdeenshire AB43 9BZ 1 Buy now
14 Nov 2008 accounts Annual Accounts 1 Buy now
23 Nov 2007 officers Director's particulars changed 1 Buy now
13 Nov 2007 annual-return Return made up to 21/10/07; no change of members 7 Buy now
13 Nov 2007 accounts Annual Accounts 1 Buy now
14 Nov 2006 annual-return Return made up to 21/10/06; full list of members 7 Buy now
07 Nov 2006 accounts Annual Accounts 1 Buy now
24 Oct 2006 address Registered office changed on 24/10/06 from: maconochie road fraserburgh aberdeenshire AB43 8TE 1 Buy now
09 Nov 2005 accounts Annual Accounts 1 Buy now
09 Nov 2005 annual-return Return made up to 21/10/05; full list of members 7 Buy now
03 Nov 2004 accounts Annual Accounts 1 Buy now
22 Oct 2004 annual-return Return made up to 21/10/04; full list of members 7 Buy now
05 Dec 2003 accounts Annual Accounts 1 Buy now
26 Nov 2003 annual-return Return made up to 21/10/03; full list of members 7 Buy now
01 Apr 2003 officers Director's particulars changed 1 Buy now
13 Jan 2003 officers Director resigned 1 Buy now
05 Dec 2002 annual-return Return made up to 21/10/02; full list of members 7 Buy now
02 Nov 2002 accounts Annual Accounts 1 Buy now
02 Nov 2002 accounts Annual Accounts 1 Buy now
16 Oct 2002 address Registered office changed on 16/10/02 from: first road blantyre industrial estate blantyre glasgow lanarkshire G72 0BW 1 Buy now
03 May 2002 officers Secretary resigned 1 Buy now
03 May 2002 officers New secretary appointed 1 Buy now
28 Feb 2002 officers New director appointed 2 Buy now
28 Feb 2002 officers New director appointed 2 Buy now
04 Dec 2001 annual-return Return made up to 21/10/01; full list of members 6 Buy now
13 Aug 2001 accounts Annual Accounts 1 Buy now
16 Nov 2000 annual-return Return made up to 21/10/00; full list of members 6 Buy now
18 Feb 2000 address Registered office changed on 18/02/00 from: 191 west george street glasgow lanarkshire G2 2LB 1 Buy now
18 Feb 2000 officers Secretary resigned 1 Buy now
18 Feb 2000 officers Director resigned 1 Buy now
18 Feb 2000 officers New secretary appointed 2 Buy now
18 Feb 2000 officers New director appointed 2 Buy now
14 Feb 2000 change-of-name Certificate Change Of Name Company 2 Buy now
21 Oct 1999 incorporation Incorporation Company 15 Buy now