Advanced company searchLink opens in new window

FAIR DEVELOPMENTS LIMITED

Company number SC283904

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)
14 May 2022 GAZ2 Final Gazette dissolved following liquidation
14 Feb 2022 O/C EARLY DISS Order of court for early dissolution
06 Oct 2020 AD01 Registered office address changed from 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB to 56 Palmerston Place Edinburgh EH12 5AY on 6 October 2020
14 Apr 2016 AD01 Registered office address changed from 104 Quarry Street Hamilton Lanarkshire ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016
08 Jan 2016 AD01 Registered office address changed from 22/26 Seagate Dundee DD1 2EQ to 104 Quarry Street Hamilton Lanarkshire ML3 7AX on 8 January 2016
08 Jan 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-07
04 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
22 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
03 May 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
Statement of capital on 2012-06-27
  • GBP 90
27 Jun 2012 TM02 Termination of appointment of Jonathan Horne as a secretary
29 Apr 2012 AA Total exemption small company accounts made up to 30 April 2011
13 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2011 AA Total exemption small company accounts made up to 30 April 2010
12 Jul 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
12 Jul 2011 TM01 Termination of appointment of Jonathan Horne as a director
12 Jul 2011 TM01 Termination of appointment of Harrison Horne as a director
12 Jul 2011 TM01 Termination of appointment of Henry Horne as a director
06 May 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders