Advanced company searchLink opens in new window

F&C PRIVATE EQUITY ZEROS PLC

Company number SC366628

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)
06 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2016 4.26(Scot) Return of final meeting of voluntary winding up
22 Dec 2014 TM01 Termination of appointment of Mark Edward Tennant as a director on 12 December 2014
22 Dec 2014 TM01 Termination of appointment of David Robert Shaw as a director on 12 December 2014
22 Dec 2014 TM01 Termination of appointment of John Campbell Rafferty as a director on 12 December 2014
22 Dec 2014 TM01 Termination of appointment of Douglas Kinloch Anderson as a director on 12 December 2014
22 Dec 2014 TM01 Termination of appointment of Elizabeth Anita Kennedy as a director on 12 December 2014
18 Dec 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-12
18 Dec 2014 AD01 Registered office address changed from 80 George Street Edinburgh EH2 3BU to Ernst & Young Llp Ten George Street Edinburgh EH2 2DZ on 18 December 2014
11 Dec 2014 SH01 Statement of capital following an allotment of shares on 10 December 2014
  • GBP 16,827,294
11 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Nov 2014 AR01 Annual return made up to 9 October 2014 no member list
Statement of capital on 2014-11-04
  • GBP 30,050,000
17 Jun 2014 AA Full accounts made up to 31 December 2013
28 Nov 2013 AR01 Annual return made up to 9 October 2013
Statement of capital on 2013-11-28
  • GBP 53,000
18 Jun 2013 AA Full accounts made up to 31 December 2012
06 Jun 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Nov 2012 SH19 Statement of capital on 5 November 2012
  • GBP 53,000
05 Nov 2012 CERT21 Certificate of cancellation of share premium account
05 Nov 2012 OC138 Reduction of iss capital and minute (oc)
19 Oct 2012 AR01 Annual return made up to 9 October 2012 no member list
21 Jun 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Jun 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Jun 2012 AA Full accounts made up to 31 December 2011
06 Dec 2011 AR01 Annual return made up to 9 October 2011 no member list
06 Dec 2011 AD03 Register(s) moved to registered inspection location