Advanced company searchLink opens in new window

FALCON1000 LIMITED

Company number SC378197

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 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
19 Mar 2014 AA Total exemption small company accounts made up to 31 January 2013
22 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
20 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
15 May 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
15 May 2013 CH01 Director's details changed for Ruth Elizabeth Auton on 10 September 2011
28 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
01 Jun 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
26 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
03 Jun 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
03 Jun 2011 AA01 Previous accounting period shortened from 31 May 2011 to 31 January 2011
18 Aug 2010 AD01 Registered office address changed from Herbert House 22 Herbert Street Glasgow Lanarkshire G20 6NB on 18 August 2010
21 Jun 2010 SH01 Statement of capital following an allotment of shares on 21 May 2010
  • GBP 100
11 Jun 2010 AD01 Registered office address changed from the Old Smugglers Inn Main Street Auchencairn Castle Douglas on 11 June 2010
10 Jun 2010 AP01 Appointment of Derek Struthers as a director
10 Jun 2010 AP01 Appointment of Ruth Elizabeth Auton as a director
10 Jun 2010 AD01 Registered office address changed from C/O Brunton Miller Herbert House 22 Herbert Street Glasgow G20 6NB on 10 June 2010
10 Jun 2010 CERTNM Company name changed arenpeak LIMITED\certificate issued on 10/06/10
  • CONNOT ‐
10 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-21
24 May 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
24 May 2010 AD01 Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 24 May 2010
24 May 2010 TM01 Termination of appointment of Stephen Mabbott as a director