Advanced company searchLink opens in new window

FAWCETT CHRISTIE INTERNATIONAL LIMITED

Company number SC012483

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
01 Jun 2023 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
18 Jan 2022 AD01 Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 319 st. Vincent Street Glasgow G2 5AS on 18 January 2022
11 Jul 2019 CH01 Director's details changed for Mr Graham Mark Ellinor on 20 March 2017
11 Jul 2019 CH03 Secretary's details changed for Mr Graham Mark Ellinor on 20 March 2017
11 Jul 2019 CH01 Director's details changed for Mr Graham Mark Ellinor on 27 May 2018
23 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
10 Apr 2017 AD01 Registered office address changed from 3-5 Melville Street Edinburgh EH3 7PE to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 10 April 2017
10 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-27
29 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
06 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend in specie to be paid by the company/model articles 23/05/2016
20 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Capitalise the sum of £415,000 being the sum now standing to the credit of the company's capital redemption reserve and that accordingly such sum be appropriated as capital amongst the members who would have been entitled thereto 18/05/2016
20 May 2016 SH20 Statement by Directors
20 May 2016 SH19 Statement of capital on 20 May 2016
  • GBP 1.00
20 May 2016 CAP-SS Solvency Statement dated 18/05/16
20 May 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 May 2016 SH01 Statement of capital following an allotment of shares on 18 May 2016
  • GBP 932,475
09 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
02 Sep 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 517,475
01 Sep 2015 CH03 Secretary's details changed for Mr Graham Mark Ellinor on 1 September 2015
01 Sep 2015 CH01 Director's details changed for Mr Graham Mark Ellinor on 1 September 2015
16 Apr 2015 AA Full accounts made up to 30 June 2014
11 Sep 2014 TM02 Termination of appointment of John Dominic O'reilly as a secretary on 31 August 2014
11 Sep 2014 AP03 Appointment of Mr Graham Mark Ellinor as a secretary on 8 September 2014
11 Sep 2014 TM01 Termination of appointment of John Dominic O'reilly as a director on 31 August 2014