Advanced company searchLink opens in new window

FOUNTAINHILL PROPERTIES LIMITED

Company number SC140051

Filter by category

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2015 DS01 Application to strike the company off the register
05 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
28 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 6,000
05 Mar 2015 MR04 Satisfaction of charge 1 in full
05 Mar 2015 MR04 Satisfaction of charge 6 in full
16 Dec 2014 AA Total exemption full accounts made up to 31 December 2013
25 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 6,000
17 Oct 2013 AD02 Register inspection address has been changed from C/O Roscoe Capital C/O Tavistock Europe Ltd 69a George Street Edinburgh EH2 2JG Scotland
04 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
03 Oct 2013 AA Full accounts made up to 31 December 2011
30 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 6,000
11 Jul 2013 TM01 Termination of appointment of Keith Notman as a director
23 May 2013 DS02 Withdraw the company strike off application
22 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2013 DS01 Application to strike the company off the register
01 Nov 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 3
01 Nov 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 4
01 Nov 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 5
01 Nov 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 7
10 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
10 Sep 2012 AD02 Register inspection address has been changed from C/O Tamar Capital Partners Ltd 69a George Street Edinburgh EH2 2JG Scotland
01 Nov 2011 AP01 Appointment of Mr Neil Armstrong Mcmyn as a director
01 Nov 2011 AP01 Appointment of Mr Keith James Notman as a director