SPECIALIST FIRECOAT SYSTEMS LTD

SC279173
64 ALLARDICE STREET STONEHAVEN AB39 2AA

Documents

Documents
Date Category Description Pages
15 Mar 2022 gazette Gazette Dissolved Liquidation 1 Buy now
15 Dec 2021 insolvency Liquidation Compulsory Return Final Meeting Court Scotland 5 Buy now
12 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Sep 2016 insolvency Liquidation Compulsory Notice Winding Up Scotland 1 Buy now
12 Sep 2016 insolvency Liquidation Compulsory Winding Up Order Scotland 1 Buy now
15 Jun 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
03 May 2016 gazette Gazette Notice Compulsory 1 Buy now
30 Dec 2015 accounts Annual Accounts 3 Buy now
03 Feb 2015 annual-return Annual Return 3 Buy now
03 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Dec 2014 accounts Annual Accounts 3 Buy now
23 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jul 2014 officers Termination of appointment of director (Michelle Alexander Farman) 1 Buy now
14 Mar 2014 annual-return Annual Return 3 Buy now
30 Dec 2013 accounts Annual Accounts 3 Buy now
21 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Mar 2013 annual-return Annual Return 3 Buy now
19 Feb 2013 accounts Annual Accounts 6 Buy now
15 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jun 2012 officers Change of particulars for director (Mrs Michelle Farman) 2 Buy now
04 May 2012 annual-return Annual Return 3 Buy now
03 May 2012 officers Change of particulars for director (Mr Mark Farman) 2 Buy now
06 Apr 2012 accounts Annual Accounts 6 Buy now
08 Feb 2011 annual-return Annual Return 4 Buy now
19 Jul 2010 accounts Annual Accounts 6 Buy now
05 Feb 2010 annual-return Annual Return 5 Buy now
05 Feb 2010 officers Appointment of director (Mrs Michelle Farman) 2 Buy now
05 Feb 2010 officers Change of particulars for director (Mark Farman) 2 Buy now
05 Feb 2010 officers Termination of appointment of secretary (Stephen Milne) 1 Buy now
28 Jan 2010 accounts Annual Accounts 6 Buy now
19 Aug 2009 annual-return Return made up to 31/01/09; full list of members 3 Buy now
19 Dec 2008 accounts Annual Accounts 4 Buy now
18 Jun 2008 annual-return Return made up to 31/01/08; no change of members 6 Buy now
10 Jun 2008 address Registered office changed on 10/06/2008 from 30 binghill road west milltimber aberdeen AB13 0JB 1 Buy now
01 Feb 2008 accounts Annual Accounts 3 Buy now
19 Sep 2007 accounts Accounting reference date extended from 31/01/07 to 31/03/07 1 Buy now
21 Mar 2007 annual-return Return made up to 31/01/07; full list of members 6 Buy now
23 Feb 2007 annual-return Return made up to 31/01/06; full list of members; amend 6 Buy now
15 Mar 2006 accounts Annual Accounts 1 Buy now
15 Mar 2006 annual-return Return made up to 31/01/06; full list of members 6 Buy now
13 Sep 2005 mortgage Partic of mort/charge ***** 3 Buy now
01 Apr 2005 officers New director appointed 2 Buy now
19 Mar 2005 officers New secretary appointed 2 Buy now
02 Feb 2005 officers Secretary resigned 1 Buy now
02 Feb 2005 officers Director resigned 1 Buy now
31 Jan 2005 incorporation Incorporation Company 9 Buy now