Advanced company searchLink opens in new window

FANPLY LIMITED

Company number SC359722

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)
11 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2013 DS01 Application to strike the company off the register
16 May 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
Statement of capital on 2013-05-16
  • GBP 2
16 May 2013 AD01 Registered office address changed from 200 Gorgie Road Edinburgh Midlothian EH11 2NX on 16 May 2013
29 Jan 2013 AA01 Current accounting period shortened from 31 May 2013 to 28 February 2013
16 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
17 May 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
04 Aug 2011 AA Total exemption small company accounts made up to 31 May 2011
17 May 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
24 Nov 2010 AA Total exemption small company accounts made up to 31 May 2010
29 Oct 2010 AP03 Appointment of Mr Christopher Higgins as a secretary
28 Oct 2010 TM01 Termination of appointment of Christopher Higgins as a director
28 Oct 2010 AP01 Appointment of Mrs Sinead Una Higgins as a director
28 Oct 2010 TM02 Termination of appointment of Sinead Higgins as a secretary
21 Jul 2010 MG01s Particulars of a mortgage or charge / charge no: 1
29 Jun 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
15 Oct 2009 AD01 Registered office address changed from 2 Melville Street Falkirk FK1 1HZ on 15 October 2009
29 Aug 2009 88(2) Ad 26/08/09 gbp si 4@1=4 gbp ic 1/5
13 Jul 2009 288a Director appointed christopher david higgins
13 Jul 2009 288a Secretary appointed sinead una higgin
10 Jun 2009 287 Registered office changed on 10/06/2009 from 27 lauriston street edinburgh EH3 9DQ
10 Jun 2009 288b Appointment Terminated Director susan mcintosh
10 Jun 2009 288b Appointment Terminated Secretary peter trainer
10 Jun 2009 288b Appointment Terminated Director peter trainer