Advanced company searchLink opens in new window

FAIRBAIRN INVESTMENT COMPANY LIMITED

Company number 01923749

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2017 PSC07 Cessation of Om Group (Uk) Limited as a person with significant control on 15 September 2017
23 Oct 2017 PSC02 Notification of Om Seed Investments (Uk) Limited as a person with significant control on 15 September 2017
11 Oct 2017 DS01 Application to strike the company off the register
07 Mar 2017 CS01 Confirmation statement made on 5 February 2017 with updates
09 Jan 2017 SH20 Statement by Directors
09 Jan 2017 SH19 Statement of capital on 9 January 2017
  • GBP 1
09 Jan 2017 CAP-SS Solvency Statement dated 16/12/16
09 Jan 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Jun 2016 AP01 Appointment of Colin Robert Campbell as a director on 27 May 2016
21 Jun 2016 TM01 Termination of appointment of Martin Charles Murray as a director on 26 May 2016
28 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 102,150,000
14 Apr 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 102,150,000
13 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Dec 2014 CH01 Director's details changed for Mr Martin Charles Murray on 1 October 2014
07 Apr 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 102,150,000
17 Mar 2014 CH01 Director's details changed for Mr Robert Harold Coxon on 12 March 2013
17 Mar 2014 CH01 Director's details changed for Iain Anthony Pearce on 12 March 2013
17 Mar 2014 CH03 Secretary's details changed for Paul Forsythe on 12 March 2013
17 Mar 2014 CH01 Director's details changed for Mr Martin Charles Murray on 12 March 2013
17 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Mar 2013 AD01 Registered office address changed from 5Th Floor Old Mutual Place 2 Lambeth Hill London EC4V 4GG on 15 March 2013
14 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012