Advanced company searchLink opens in new window

FRENCH TITLE LIMITED

Company number SC236508

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)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2018 DS01 Application to strike the company off the register
14 Nov 2017 AA Micro company accounts made up to 5 April 2017
06 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
08 Dec 2016 TM01 Termination of appointment of Samantha Jayne Platt as a director on 28 October 2016
01 Dec 2016 AP01 Appointment of Janette Patricia Graham as a director on 28 October 2016
09 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
09 Aug 2016 CH04 Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016
13 May 2016 AA Total exemption full accounts made up to 5 April 2016
30 Sep 2015 AA Total exemption full accounts made up to 5 April 2015
16 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
01 Apr 2015 AD01 Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015
18 Feb 2015 CH01 Director's details changed for Miss Samantha Jayne Platt on 6 February 2015
08 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
28 Aug 2014 AA Total exemption full accounts made up to 5 April 2014
06 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
03 Jun 2013 AA Total exemption full accounts made up to 5 April 2013
04 Feb 2013 AP01 Appointment of Miss Samantha Jayne Platt as a director
04 Feb 2013 TM01 Termination of appointment of Karen Harris as a director
06 Sep 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
06 Jun 2012 AA Total exemption full accounts made up to 5 April 2012
07 Sep 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders
03 Aug 2011 AA Total exemption full accounts made up to 5 April 2011
06 Sep 2010 AR01 Annual return made up to 6 September 2010 with full list of shareholders