Advanced company searchLink opens in new window

FOUR WINDS INSPIRATION CENTRE

Company number SC185305

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)
12 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2014 DS01 Application to strike the company off the register
08 May 2014 TM01 Termination of appointment of Gladys Fraser as a director
16 Jan 2014 TM01 Termination of appointment of Isobel-Joan Bryden-Dougan as a director
16 Jan 2014 TM02 Termination of appointment of Isobel-Joan Bryden-Dougan as a secretary
08 Nov 2013 AA Total exemption full accounts made up to 30 April 2013
29 Apr 2013 AR01 Annual return made up to 29 April 2013 no member list
03 Dec 2012 AA Total exemption full accounts made up to 30 April 2012
04 May 2012 AR01 Annual return made up to 29 April 2012 no member list
04 May 2012 AD02 Register inspection address has been changed from 44 Ashley Terrace Edinburgh Lothian EH11 1RY Scotland
04 May 2012 AD03 Register(s) moved to registered inspection location
06 Feb 2012 AA Total exemption full accounts made up to 30 April 2011
04 Nov 2011 AD01 Registered office address changed from 44 Ashley Terrace Edinburgh Lothian EH11 1RY Scotland on 4 November 2011
10 May 2011 AR01 Annual return made up to 29 April 2011 no member list
10 May 2011 AD02 Register inspection address has been changed from The Pavilion Inverleith Park Arboretum Place Edinburgh Lothian EH3 5NY Scotland
09 Mar 2011 AD01 Registered office address changed from the Pavilion Inverleith Park Arboretum Place Edinburgh EH3 5NY on 9 March 2011
19 Nov 2010 AA Total exemption full accounts made up to 30 April 2010
30 Apr 2010 AR01 Annual return made up to 29 April 2010 no member list
30 Apr 2010 AD02 Register inspection address has been changed
30 Apr 2010 CH01 Director's details changed for Mrs Isobel-Joan Bryden-Dougan on 29 April 2010
30 Apr 2010 CH01 Director's details changed for Carole Louise Janet Fraser on 29 April 2010
30 Apr 2010 CH01 Director's details changed for Gladys Beatrice Fraser on 29 April 2010
08 Dec 2009 AA Total exemption full accounts made up to 30 April 2009
14 May 2009 363a Annual return made up to 29/04/09