FIRBRAE LIMITED

SC213840
ERNST & YOUNG LLP GEORGE HOUSE 50 GEORGE SQUARE GLASGOW G2 1RR G2 1RR

Documents

Documents
Date Category Description Pages
10 May 2022 restoration Bona Vacantia Company 2 Buy now
24 Aug 2012 gazette Gazette Dissolved Compulsory 1 Buy now
04 May 2012 gazette Gazette Notice Compulsory 1 Buy now
01 Mar 2012 officers Termination of appointment of secretary (Angus James Hay) 2 Buy now
16 Jun 2011 insolvency Liquidation Receiver Ceasing To Act Scotland 1 Buy now
03 Aug 2006 insolvency Liquidation Receiver Receivers Report Scotland 7 Buy now
05 May 2006 insolvency Liquidation Receiver Appointment Of Receiver Scotland 3 Buy now
03 May 2006 address Registered office changed on 03/05/06 from: stannergate house 41 dundee road west broughty ferry dundee DD5 1NB 1 Buy now
13 Mar 2006 annual-return Return made up to 14/12/05; full list of members 7 Buy now
06 Feb 2006 officers Director resigned 1 Buy now
02 Apr 2005 officers Director's particulars changed 1 Buy now
15 Feb 2005 officers Director resigned 1 Buy now
15 Feb 2005 officers New director appointed 1 Buy now
30 Jan 2005 accounts Annual Accounts 6 Buy now
11 Jan 2005 annual-return Return made up to 14/12/04; full list of members 7 Buy now
03 Aug 2004 officers New director appointed 2 Buy now
31 Jan 2004 accounts Annual Accounts 6 Buy now
08 Jan 2004 annual-return Return made up to 14/12/03; full list of members 6 Buy now
29 Sep 2003 address Registered office changed on 29/09/03 from: 11-19 reform street dundee DD1 1SG 1 Buy now
23 Dec 2002 annual-return Return made up to 14/12/02; full list of members 6 Buy now
18 Oct 2002 officers New secretary appointed 2 Buy now
15 Oct 2002 accounts Annual Accounts 4 Buy now
20 Sep 2002 officers Secretary resigned 1 Buy now
27 Aug 2002 mortgage Partic of mort/charge ***** 5 Buy now
14 Aug 2002 mortgage Dec mort/charge ***** 6 Buy now
14 Aug 2002 mortgage Dec mort/charge ***** 4 Buy now
07 Aug 2002 mortgage Partic of mort/charge ***** 5 Buy now
13 Feb 2002 annual-return Return made up to 14/12/01; full list of members 6 Buy now
04 Nov 2001 address Registered office changed on 04/11/01 from: 6 alva street edinburgh midlothian EH2 4QQ 1 Buy now
03 Nov 2001 officers New secretary appointed 2 Buy now
03 Nov 2001 officers Secretary resigned 1 Buy now
30 Oct 2001 accounts Accounting reference date extended from 31/12/01 to 31/03/02 1 Buy now
09 Jul 2001 mortgage Partic of mort/charge ***** 7 Buy now
02 Jul 2001 mortgage Partic of mort/charge ***** 6 Buy now
15 May 2001 address Registered office changed on 15/05/01 from: c/o first scottish formation services LIMITED bonnington bond, 2 anderson pl edinburgh EH6 5NP 1 Buy now
15 May 2001 officers Secretary resigned 1 Buy now
15 May 2001 officers Director resigned 1 Buy now
15 May 2001 officers New secretary appointed 2 Buy now
15 May 2001 officers New director appointed 2 Buy now
14 Dec 2000 incorporation Incorporation Company 14 Buy now