- Company Overview for FINEWOOD JOINERY PRODUCTS LIMITED (SC124376)
- Filing history for FINEWOOD JOINERY PRODUCTS LIMITED (SC124376)
- People for FINEWOOD JOINERY PRODUCTS LIMITED (SC124376)
- Charges for FINEWOOD JOINERY PRODUCTS LIMITED (SC124376)
- More for FINEWOOD JOINERY PRODUCTS LIMITED (SC124376)
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) |
---|---|---|---|
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
05 Mar 2015 | AP01 | Appointment of William Anderson as a director on 1 February 2015 | |
04 Feb 2015 | AD01 | Registered office address changed from Ocean House 108 Commercial Street Edinburgh EH6 6NF to 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB on 4 February 2015 | |
26 Jan 2015 | TM02 | Termination of appointment of David Davidson Gallacher as a secretary on 20 January 2015 | |
26 Jan 2015 | TM01 | Termination of appointment of David Davidson Gallacher as a director on 20 January 2015 | |
22 Dec 2014 | MR01 | Registration of charge SC1243760006, created on 9 December 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
18 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
14 May 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
22 Apr 2013 | AA | Accounts for a small company made up to 31 July 2012 | |
15 May 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
15 May 2012 | CH01 | Director's details changed for David Davidson Gallacher on 1 March 2012 | |
15 May 2012 | CH03 | Secretary's details changed for David Davidson Gallacher on 1 March 2012 | |
08 May 2012 | AA | Accounts for a small company made up to 31 July 2011 | |
24 Nov 2011 | AD01 | Registered office address changed from 112 Commercial Street Edinburgh EH6 6NF on 24 November 2011 | |
03 May 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
12 Apr 2011 | AA | Accounts for a small company made up to 31 July 2010 | |
12 Jul 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
08 Jul 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
05 May 2010 | AA | Accounts for a small company made up to 31 July 2009 | |
26 Sep 2009 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
26 Sep 2009 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
11 Aug 2009 | 287 | Registered office changed on 11/08/2009 from dundas house westfield park eskbank edinburgh EH22 3FB | |
18 Jul 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 5 | |
15 Jul 2009 | AA | Full accounts made up to 31 July 2008 |