FALLOWBUCK GENERAL PARTNER LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

03/05/243 May 2024 Registered office address changed from Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland to Suite a 1 Albyn Place Aberdeen AB10 1BR on 2024-05-03

View Document

11/05/2311 May 2023 Notification of Jonathan Paul White as a person with significant control on 2016-04-06

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

11/05/2311 May 2023 Notification of Dennis John Cope as a person with significant control on 2016-04-06

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

04/06/144 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

25/06/1325 June 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

05/03/135 March 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

11/05/1211 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

01/07/111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

13/05/1113 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

15/07/1015 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, SECRETARY TREVOR BIRCHMORE

View Document

14/07/1014 July 2010 SECRETARY APPOINTED CAROL ANN STRATTON

View Document

03/06/103 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENRY WESTCOTT / 02/05/2010

View Document

02/06/102 June 2010 SECRETARY'S CHANGE OF PARTICULARS / TREVOR MICHAEL BIRCHMORE / 02/05/2010

View Document

07/11/097 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

20/05/0920 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 ADOPT ARTICLES 01/04/2009

View Document

12/01/0912 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

26/05/0826 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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