Advanced company searchLink opens in new window

FARADAY PROPERTIES LIMITED

Company number SC119496

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)
15 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
15 May 2020 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
03 Sep 2019 AD03 Register(s) moved to registered inspection location C/O Morton Fraser Llp, 5th Floor Quartermile Two, 2 Lister Square Edinburgh EH3 9GL
03 Sep 2019 AD02 Register inspection address has been changed to C/O Morton Fraser Llp, 5th Floor Quartermile Two, 2 Lister Square Edinburgh EH3 9GL
02 Sep 2019 AD01 Registered office address changed from C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh Scotland EH3 9GL to Atria One 144 Morrison Street Edinburgh EH3 8EX on 2 September 2019
02 Sep 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-21
16 Aug 2019 SH20 Statement by Directors
16 Aug 2019 SH19 Statement of capital on 16 August 2019
  • GBP 1
16 Aug 2019 CAP-SS Solvency Statement dated 12/08/19
16 Aug 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Aug 2019 AP01 Appointment of Lynda Jane Heywood as a director on 9 August 2019
14 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates
30 Oct 2018 AA Accounts for a dormant company made up to 24 February 2018
19 Sep 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 24/02/18
19 Sep 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 24/02/18
19 Sep 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 24/02/18
18 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with updates
09 Oct 2017 TM01 Termination of appointment of Katherine Therese Koch as a director on 6 October 2017
04 Sep 2017 AA Accounts for a dormant company made up to 25 February 2017
21 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
15 Feb 2017 AP01 Appointment of Ms Katherine Therese Koch as a director on 15 February 2017
15 Feb 2017 TM01 Termination of appointment of Tesco Services Limited as a director on 15 February 2017
15 Feb 2017 TM01 Termination of appointment of Bruce Marsh as a director on 14 February 2017
15 Feb 2017 TM01 Termination of appointment of Lynda Jane Heywood as a director on 14 February 2017
06 Oct 2016 AA Accounts for a dormant company made up to 27 February 2016