Advanced company searchLink opens in new window

F&C PRIVATE EQUITY ZEROS PLC

Company number SC366628

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)
06 Dec 2011 AD02 Register inspection address has been changed
12 Apr 2011 AA Full accounts made up to 31 December 2010
05 Nov 2010 AR01 Annual return made up to 9 October 2010 with bulk list of shareholders
03 Jun 2010 TM01 Termination of appointment of David Simpson as a director
18 Dec 2009 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Dec 2009 SH01 Statement of capital following an allotment of shares on 14 December 2009
  • GBP 53,000
08 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company create new zero dividend preference shares at 0.01P each 11/11/2009
20 Nov 2009 AP01 Appointment of Elizabeth Anita Kennedy as a director
20 Nov 2009 AP01 Appointment of Mr David Robert Shaw as a director
20 Nov 2009 AP01 Appointment of Douglas Kinloch Anderson as a director
20 Nov 2009 AP01 Appointment of John Campbell Rafferty as a director
20 Nov 2009 AP01 Appointment of Mark Edward Tennant as a director
20 Nov 2009 AP01 Appointment of David Macdonald Simpson as a director
20 Nov 2009 AP04 Appointment of F & C Asset Management Plc as a secretary
20 Nov 2009 TM02 Termination of appointment of D.W. Company Services Limited as a secretary
20 Nov 2009 TM01 Termination of appointment of Michael Polson as a director
20 Nov 2009 TM01 Termination of appointment of D.W. Director 1 Limited as a director
20 Nov 2009 AA01 Current accounting period extended from 31 October 2010 to 31 December 2010
20 Nov 2009 AD01 Registered office address changed from Fourth Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 20 November 2009
16 Nov 2009 CERT8A Commence business and borrow
16 Nov 2009 SH01 Statement of capital following an allotment of shares on 12 November 2009
  • GBP 50,000
16 Nov 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of 49,999 ordinary £1 shares 11/11/2009
16 Nov 2009 SH50 Trading certificate for a public company
11 Nov 2009 CERTNM Company name changed dunwilco (1634) PLC\certificate issued on 11/11/09
  • CONNOT ‐
11 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-11