Advanced company searchLink opens in new window

N2 FERNTOWN 1 LIMITED

Company number SC333950

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)
28 Oct 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2010 AR01 Annual return made up to 15 November 2009 with full list of shareholders
Statement of capital on 2010-01-11
  • GBP 4
11 Jan 2010 AD03 Register(s) moved to registered inspection location
11 Jan 2010 AD02 Register inspection address has been changed
11 Jan 2010 CH04 Secretary's details changed for Morton Fraser Secretaries Limited on 15 November 2009
15 Sep 2009 AA Accounts made up to 30 November 2008
29 Jan 2009 363a Return made up to 15/11/08; full list of members
29 Jan 2009 288a Director appointed mr neil stuart gullan
29 Jan 2009 353 Location of register of members
29 Jan 2009 190 Location of debenture register
29 Jan 2009 287 Registered office changed on 29/01/2009 from 133 fountainbridge edinburgh EH3 9BA
28 Jul 2008 287 Registered office changed on 28/07/2008 from 30-31 queen street edinburgh midlothian EH2 1JX
28 Jul 2008 288b Appointment Terminated Director morton fraser directors LIMITED
28 Jul 2008 288a Director appointed geoffrey wood
28 Jul 2008 288a Director appointed george john wood
28 Jul 2008 288a Director appointed james neil mcallister
25 Jul 2008 CERTNM Company name changed york place (no.457) LIMITED\certificate issued on 31/07/08
15 Nov 2007 NEWINC Incorporation