FAULDS OF GIRVAN LIMITED
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
17/12/2417 December 2024 | Application to strike the company off the register |
11/07/2411 July 2024 | Total exemption full accounts made up to 2023-12-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-21 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/07/2321 July 2023 | Total exemption full accounts made up to 2022-12-31 |
04/05/234 May 2023 | Satisfaction of charge 1 in full |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-21 with updates |
24/02/2324 February 2023 | Director's details changed for Mr James Rodger Faulds on 2023-02-24 |
23/02/2323 February 2023 | Registered office address changed from 20 Raithhill Ayr KA7 4UF to 28 Meadowpark Ayr KA7 2LW on 2023-02-23 |
23/02/2323 February 2023 | Director's details changed for Thomas Faulds on 2023-02-23 |
23/02/2323 February 2023 | Change of details for Mr Thomas Faulds as a person with significant control on 2023-02-23 |
23/02/2323 February 2023 | Change of details for Mr James Rodger Faulds as a person with significant control on 2023-02-23 |
23/02/2323 February 2023 | Registered office address changed from 28 Meadowpark Ayr KA7 2LW Scotland to 28 Belmont Avenue Ayr KA7 2JW on 2023-02-23 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/09/2011 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/09/1917 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/09/1820 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
30/03/1830 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/12/167 December 2016 | DISS40 (DISS40(SOAD)) |
06/12/166 December 2016 | FIRST GAZETTE |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/04/1621 April 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
03/10/153 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/04/1527 April 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/05/1420 May 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
20/05/1420 May 2014 | REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 31 ALLOWAY STREET AYR KA7 1SP SCOTLAND |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/04/1325 April 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
25/04/1325 April 2013 | APPOINTMENT TERMINATED, DIRECTOR JAMES FAULDS |
25/04/1325 April 2013 | REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 33 BRIDGE STREET GIRVAN AYRSHIRE KA26 9HH |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 30 December 2011 |
29/04/1229 April 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
20/04/1120 April 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RODGER FAULDS / 21/03/2010 |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FAULDS / 21/03/2010 |
20/04/1020 April 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES FAULDS / 21/03/2010 |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/06/099 June 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
21/05/0921 May 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
31/10/0731 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
29/05/0729 May 2007 | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
28/04/0628 April 2006 | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS |
31/10/0531 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
19/04/0519 April 2005 | RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS |
29/10/0429 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
11/05/0411 May 2004 | RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS |
30/10/0330 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
25/04/0325 April 2003 | RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS |
01/11/021 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
03/04/023 April 2002 | RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS |
31/10/0131 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
04/04/014 April 2001 | RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS |
05/10/005 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
18/04/0018 April 2000 | RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS |
28/10/9928 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
06/04/996 April 1999 | RETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS |
17/09/9817 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
20/04/9820 April 1998 | RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS |
29/10/9729 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
08/05/978 May 1997 | RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS |
19/11/9619 November 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
18/04/9618 April 1996 | RETURN MADE UP TO 21/03/96; NO CHANGE OF MEMBERS |
23/10/9523 October 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
10/05/9510 May 1995 | RETURN MADE UP TO 21/03/95; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
06/09/946 September 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
06/04/946 April 1994 | REGISTERED OFFICE CHANGED ON 06/04/94 |
06/04/946 April 1994 | RETURN MADE UP TO 21/03/94; NO CHANGE OF MEMBERS |
01/10/931 October 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
04/05/934 May 1993 | RETURN MADE UP TO 21/03/93; NO CHANGE OF MEMBERS |
07/05/927 May 1992 | RETURN MADE UP TO 21/03/92; FULL LIST OF MEMBERS |
07/05/927 May 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
06/11/916 November 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
09/10/919 October 1991 | DEC MORT/CHARGE 12015 |
08/10/918 October 1991 | NEW DIRECTOR APPOINTED |
08/10/918 October 1991 | NEW DIRECTOR APPOINTED |
12/05/9112 May 1991 | RETURN MADE UP TO 21/03/91; NO CHANGE OF MEMBERS |
16/07/9016 July 1990 | RETURN MADE UP TO 21/03/90; NO CHANGE OF MEMBERS |
03/07/903 July 1990 | FULL ACCOUNTS MADE UP TO 31/12/89 |
18/07/8918 July 1989 | FULL ACCOUNTS MADE UP TO 31/12/88 |
18/07/8918 July 1989 | RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS |
03/01/893 January 1989 | RETURN MADE UP TO 16/06/88; FULL LIST OF MEMBERS |
02/12/882 December 1988 | FULL ACCOUNTS MADE UP TO 31/12/87 |
29/12/8729 December 1987 | PARTIC OF MORT/CHARGE 11856 |
23/07/8723 July 1987 | RETURN MADE UP TO 22/06/87; FULL LIST OF MEMBERS |
21/07/8721 July 1987 | PARTIC OF MORT/CHARGE 6727 |
09/07/879 July 1987 | FULL ACCOUNTS MADE UP TO 31/12/86 |
04/12/864 December 1986 | FULL ACCOUNTS MADE UP TO 31/12/85 |
04/12/864 December 1986 | RETURN MADE UP TO 05/06/86; FULL LIST OF MEMBERS |
07/07/867 July 1986 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
07/07/867 July 1986 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
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