ALAN FAICHNEY LIMITED

Company Documents

DateDescription
05/09/175 September 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/07/174 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/06/179 June 2017 APPLICATION FOR STRIKING-OFF

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 133 FINNIESTON STREET (FLOOR 10) GLASGOW G3 8HB

View Document

25/08/1625 August 2016 SECOND FILED CS01 PART 2

View Document

22/08/1622 August 2016 10/08/16 STATEMENT OF CAPITAL GBP 100

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 133 FINNIESTON STREET (FLOOR 10) GLASGOW G3 8HB SCOTLAND

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 4 ATLANTIC QUAY 70 YORK STREET GLASGOW G2 8JX

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/09/141 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/08/1313 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

16/08/1216 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/08/1119 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN FAICHNEY / 09/08/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JOHNSTON FAICHNEY / 09/08/2010

View Document

13/08/1013 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARAH FAICHNEY / 11/08/2008

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN FAICHNEY / 11/08/2008

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 4 ATLANTIC QUAY 70 YORK STREET GLASGOW G2 8JX

View Document

17/01/0817 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 168 WEST GEORGE STREET GLASGOW G2 2PT

View Document

29/08/0729 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: C/O SCOTT MONCRIEFF ALLAN HOUSE 25 BOTHWELL STREET GLASGOW G2 6NL

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/12/006 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 REGISTERED OFFICE CHANGED ON 12/08/99 FROM: CO SCOTT-MONCRIEFF DOWNIE WILSON 135 BUCHANAN STREET GLASGOW G1 2JA

View Document

24/08/9824 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/08/984 August 1998 RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS

View Document

15/08/9715 August 1997 RETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/08/9615 August 1996 RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/08/953 August 1995 RETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS

View Document

24/07/9524 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/09/9413 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

02/08/942 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/942 August 1994 RETURN MADE UP TO 10/08/94; NO CHANGE OF MEMBERS

View Document

02/08/942 August 1994 REGISTERED OFFICE CHANGED ON 02/08/94

View Document

28/07/9428 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9428 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9415 June 1994 REGISTERED OFFICE CHANGED ON 15/06/94 FROM: 3A HUGHENDEN GARDENS HYNDLAND GLASGOW G12 9XW

View Document

09/02/949 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/949 February 1994 REGISTERED OFFICE CHANGED ON 09/02/94 FROM: 10 FINTRY GARDENS BEARSDEN GLASGOW G61 4RJ

View Document

10/08/9310 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

30/07/9330 July 1993 RETURN MADE UP TO 10/08/93; FULL LIST OF MEMBERS

View Document

18/08/9218 August 1992 RETURN MADE UP TO 10/08/92; NO CHANGE OF MEMBERS

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/09/9125 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

26/08/9126 August 1991 RETURN MADE UP TO 10/08/91; FULL LIST OF MEMBERS

View Document

09/11/909 November 1990 RETURN MADE UP TO 21/09/90; NO CHANGE OF MEMBERS

View Document

09/11/909 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

29/01/9029 January 1990 RETURN MADE UP TO 10/08/89; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

04/10/884 October 1988 RETURN MADE UP TO 22/08/88; FULL LIST OF MEMBERS

View Document

22/09/8822 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

08/07/878 July 1987 COMPANY NAME CHANGED PORTFIRE LIMITED CERTIFICATE ISSUED ON 08/07/87

View Document

01/07/871 July 1987 REGISTERED OFFICE CHANGED ON 01/07/87 FROM: 35 CASTLE STREET EDINBURGH EH2 3DN

View Document

01/07/871 July 1987 ALTER MEM AND ARTS 220687

View Document

01/07/871 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/871 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/8722 April 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company