Advanced company searchLink opens in new window

FORRES PROPERTIES LIMITED

Company number SC243976

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)
27 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2013 DS01 Application to strike the company off the register
02 Apr 2013 AA Total exemption small company accounts made up to 30 November 2012
05 Mar 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
Statement of capital on 2013-03-05
  • GBP 4
20 Nov 2012 AA01 Current accounting period shortened from 28 February 2013 to 30 November 2012
13 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
09 Oct 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 1
13 Mar 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
25 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
14 Mar 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
12 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
08 Nov 2010 TM02 Termination of appointment of Ewan Sherriff as a secretary
08 Nov 2010 AP04 Appointment of Whitelaw Wells Ca as a secretary
12 Mar 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
12 Mar 2010 AD03 Register(s) moved to registered inspection location
12 Mar 2010 AD02 Register inspection address has been changed
12 Mar 2010 CH01 Director's details changed for Stewart Gunn Sheridan on 12 March 2010
04 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
16 Jun 2009 288c Secretary's Change of Particulars / ewan sherriff / 16/06/2009 / HouseName/Number was: , now: 8; Street was: 12 campbell road, now: nile grove; Post Code was: EH12 6DT, now: EH10 4RF; Country was: , now: united kingdom
17 Mar 2009 363a Return made up to 14/02/09; full list of members
30 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
12 May 2008 363a Return made up to 14/02/08; full list of members
12 May 2008 288c Director's Change of Particulars / alex culverwell / 14/02/2008 / HouseName/Number was: , now: woodcroft; Street was: ruthven house, 64 spylaw bank road, now: 39 barnton avenue; Post Code was: EH13 0JB, now: EH4 6JJ; Country was: , now: united kingdom
26 Oct 2007 AA Total exemption small company accounts made up to 28 February 2007