Advanced company searchLink opens in new window

FIFI AND ALLY BABY LIMITED

Company number SC345548

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)
28 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
28 Apr 2015 4.17(Scot) Notice of final meeting of creditors
19 Aug 2014 AD01 Registered office address changed from C/O Cahill Jack Associates Inchcape 91 Alexander Street Airdrie Lanarkshire ML6 0BD Scotland to French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 19 August 2014
30 Oct 2012 4.9(Scot) Appointment of a provisional liquidator
30 Oct 2012 LIQ MISC OC Court order insolvency:removes a menzies as liquidator and replaces with b milne
14 Feb 2011 4.2(Scot) Notice of winding up order
13 Sep 2010 CO4.2(Scot) Court order notice of winding up
13 Sep 2010 4.2(Scot) Notice of winding up order
26 Jul 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
Statement of capital on 2010-07-26
  • GBP 200,001
26 Jul 2010 TM02 Termination of appointment of Md Secretaries Limited as a secretary
13 May 2010 AD01 Registered office address changed from 80 Wellington Street Glasgow G2 6UA Scotland on 13 May 2010
11 May 2010 AD01 Registered office address changed from 1-3 Helena Place Busby Road Clarkston Glasgow G76 7RB on 11 May 2010
11 Mar 2010 CERTNM Company name changed pacific shelf 1151 LIMITED\certificate issued on 11/03/10
  • CONNOT ‐
11 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-02
16 Feb 2010 CERTNM Company name changed fifi and ally baby LIMITED\certificate issued on 16/02/10
  • CONNOT ‐
16 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-29
26 Oct 2009 AR01 Annual return made up to 10 July 2009 with full list of shareholders
07 Apr 2009 88(2) Ad 30/03/09\gbp si 199999@1=199999\gbp ic 1/200000\
07 Apr 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Apr 2009 123 Gbp nc 1000/200000\30/03/09
25 Sep 2008 287 Registered office changed on 25/09/2008 from suite 535, baltic chambers 50 wellington street glasgow G2 6HJ
23 Sep 2008 287 Registered office changed on 23/09/2008 from mcrigors LLP pacific house 70 wellington street glasgow G2 6SB
23 Sep 2008 CERTNM Company name changed pacific shelf 1511 LIMITED\certificate issued on 23/09/08
02 Sep 2008 288b Appointment terminated director md directors LIMITED
02 Sep 2008 288a Director appointed fiona campbell hamilton