- Company Overview for FAWCETT CHRISTIE INTERNATIONAL LIMITED (SC012483)
- Filing history for FAWCETT CHRISTIE INTERNATIONAL LIMITED (SC012483)
- People for FAWCETT CHRISTIE INTERNATIONAL LIMITED (SC012483)
- Charges for FAWCETT CHRISTIE INTERNATIONAL LIMITED (SC012483)
- Insolvency for FAWCETT CHRISTIE INTERNATIONAL LIMITED (SC012483)
- More for FAWCETT CHRISTIE INTERNATIONAL LIMITED (SC012483)
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
|
|
29 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
06 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
20 May 2016 | RESOLUTIONS |
Resolutions
|
|
20 May 2016 | SH20 | Statement by Directors | |
20 May 2016 | SH19 |
Statement of capital on 20 May 2016
|
|
20 May 2016 | CAP-SS | Solvency Statement dated 18/05/16 | |
20 May 2016 | RESOLUTIONS |
Resolutions
|
|
18 May 2016 | SH01 |
Statement of capital following an allotment of shares on 18 May 2016
|
|
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
|
|
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 |