Advanced company searchLink opens in new window

FEARN HOMES LTD.

Company number SC421513

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)
03 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2017 DS01 Application to strike the company off the register
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
04 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
20 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
22 Dec 2015 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
22 Dec 2015 TM01 Termination of appointment of Nigel Robert Goodman as a director on 22 December 2015
06 May 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3
30 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
14 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 3
23 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2013 AA Accounts for a dormant company made up to 30 April 2013
22 Nov 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
20 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2013 AD01 Registered office address changed from 74 Port Street Stirling FK8 2LP Scotland on 1 July 2013
01 Jul 2013 AD01 Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 1 July 2013
09 May 2012 TM01 Termination of appointment of Peter Trainer as a director
09 May 2012 TM01 Termination of appointment of Susan Mcintosh as a director
09 May 2012 AP01 Appointment of Mr Alan Bruce as a director
09 May 2012 TM02 Termination of appointment of Peter Trainer as a secretary
09 May 2012 AP01 Appointment of Mr Nigel Robert Goodman as a director
09 May 2012 AP01 Appointment of Mr Richard John Bradshaw as a director
11 Apr 2012 NEWINC Incorporation