Advanced company searchLink opens in new window

F2007 OLDCO LIMITED

Company number SC329638

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 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
03 Sep 2015 4.17(Scot) Notice of final meeting of creditors
29 Jan 2014 AD01 Registered office address changed from 7 Queens Gardens Aberdeen AB15 4YD on 29 January 2014
29 Jan 2014 AD01 Registered office address changed from Riggs Place Cupar Fife KY15 5JA on 29 January 2014
29 Jan 2014 CO4.2(Scot) Court order notice of winding up
29 Jan 2014 4.2(Scot) Notice of winding up order
03 Dec 2013 AAMD Amended group of companies' accounts made up to 31 December 2012
15 Oct 2013 CERTNM Company name changed fishers group LIMITED\certificate issued on 15/10/13
  • CONNOT ‐
15 Oct 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-15
09 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
13 Sep 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 102,041
09 Jul 2013 TM01 Termination of appointment of Donald Campbell as a director
09 Jul 2013 TM01 Termination of appointment of Tennant Hilditch as a director
09 Jul 2013 TM01 Termination of appointment of Scott Inglis as a director
09 Jul 2013 TM01 Termination of appointment of Michael Jones as a director
09 Jul 2013 TM01 Termination of appointment of Anthony Lochery as a director
09 Jul 2013 TM02 Termination of appointment of Scott Inglis as a secretary
09 Jul 2013 MEM/ARTS Memorandum and Articles of Association
09 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Dec 2012 AA Group of companies' accounts made up to 31 December 2011
23 Oct 2012 TM01 Termination of appointment of Roderick Mackay as a director
23 Oct 2012 TM02 Termination of appointment of Roderick Mackay as a secretary
15 Oct 2012 AP01 Appointment of Scott Ian Inglis as a director
15 Oct 2012 AP03 Appointment of Scott Ian Inglis as a secretary
18 Sep 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders