Advanced company searchLink opens in new window

FORFAR INDUSTRIAL COATINGS LIMITED

Company number SC369104

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)
26 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2014 4.17(Scot) Notice of final meeting of creditors
12 Dec 2013 AD01 Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013
06 Jun 2011 AD01 Registered office address changed from Unit 1, Deanpark Orchardbank Orchardbank Industrial Estate Forfar Angus DD8 1TD Scotland on 6 June 2011
03 Jun 2011 CO4.2(Scot) Court order notice of winding up
03 Jun 2011 4.2(Scot) Notice of winding up order
29 Mar 2011 TM01 Termination of appointment of Lee D'warte as a director
31 Dec 2010 AR01 Annual return made up to 25 November 2010 with full list of shareholders
Statement of capital on 2010-12-31
  • GBP 750
12 Aug 2010 AP01 Appointment of Mr Russ Speakman as a director
01 Jul 2010 AP01 Appointment of Mr Lee Stephen D'warte as a director
01 Jul 2010 AD01 Registered office address changed from 28 Marywell Brae Kirriemuir DD8 4BP Scotland on 1 July 2010
28 Jan 2010 TM01 Termination of appointment of Colin Atkins as a director
20 Jan 2010 CH01 Director's details changed for Mr Colin Atkins on 15 January 2010
11 Dec 2009 AP01 Appointment of Mr Colin Atkins as a director
11 Dec 2009 CERTNM Company name changed centreloch LIMITED\certificate issued on 11/12/09
  • CONNOT ‐
11 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-01
10 Dec 2009 TM01 Termination of appointment of Paul Townsend as a director
10 Dec 2009 TM02 Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary
10 Dec 2009 AD01 Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 10 December 2009
10 Dec 2009 AP03 Appointment of Mr William Thomson Boyd as a secretary
10 Dec 2009 AP01 Appointment of Mr William Thomson Boyd as a director
25 Nov 2009 NEWINC Incorporation