FEARANN LIMITED

Company Documents

DateDescription
11/07/1711 July 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/04/1711 April 2017 NOTICE OF FINAL MEETING OF CREDITORS

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM
C/O HARDIE CALDWELL LLP
CITYPOINT 2 25 TYNDRUM STREET
GLASGOW
G4 0JY

View Document

14/08/1514 August 2015 COURT ORDER NOTICE OF WINDING UP

View Document

14/08/1514 August 2015 NOTICE OF WINDING UP ORDER

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM
292 ST. VINCENT STREET
GLASGOW
G2 5TQ

View Document

29/07/1429 July 2014 DISS40 (DISS40(SOAD))

View Document

26/07/1426 July 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

26/07/1426 July 2014 Annual return made up to 26 May 2013 with full list of shareholders

View Document

26/07/1426 July 2014 Annual return made up to 26 May 2012 with full list of shareholders

View Document

26/07/1426 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILSON GILCHRIST / 20/11/2013

View Document

26/07/1426 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES WILSON GILCHRIST / 20/11/2013

View Document

04/12/134 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/10/1311 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/1320 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/01/1325 January 2013 FIRST GAZETTE

View Document

12/07/1212 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/06/128 June 2012 FIRST GAZETTE

View Document

02/10/112 October 2011 DISS40 (DISS40(SOAD))

View Document

28/09/1128 September 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

23/09/1123 September 2011 FIRST GAZETTE

View Document

09/06/119 June 2011 PREVEXT FROM 30/09/2010 TO 30/03/2011

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR HEATHER GILCHRIST

View Document

11/08/1011 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER ANNE GILCHRIST / 26/05/2010

View Document

09/08/109 August 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

03/08/103 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/07/1022 July 2010 16/07/2010

View Document

22/07/1022 July 2010 16/07/10 STATEMENT OF CAPITAL GBP 300

View Document

12/07/1012 July 2010 Annual return made up to 26 May 2009 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/02/103 February 2010 DISS40 (DISS40(SOAD))

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/12/0930 December 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/11/096 November 2009 FIRST GAZETTE

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/07/0822 July 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/07/0730 July 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

24/06/0424 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 AMENDED FULL ACCOUNTS MADE UP TO 30/09/01

View Document

24/09/0324 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

18/07/0318 July 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

12/06/0212 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

01/08/011 August 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

30/03/0030 March 2000 PARTIC OF MORT/CHARGE *****

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

13/10/9913 October 1999 RETURN MADE UP TO 26/05/99; NO CHANGE OF MEMBERS

View Document

06/11/986 November 1998 RETURN MADE UP TO 26/05/98; FULL LIST OF MEMBERS

View Document

14/08/9814 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

14/05/9814 May 1998 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

07/07/977 July 1997 RETURN MADE UP TO 26/05/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 RETURN MADE UP TO 26/05/96; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

27/12/9627 December 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

08/11/968 November 1996 FIRST GAZETTE

View Document

10/07/9510 July 1995 RETURN MADE UP TO 26/05/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/09

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/08/9431 August 1994 PARTIC OF MORT/CHARGE *****

View Document

19/08/9419 August 1994 ALTER MEM AND ARTS 16/08/94

View Document

28/07/9428 July 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9428 July 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9428 July 1994 COMPANY NAME CHANGED ST. VINCENT STREET (224) LIMITED CERTIFICATE ISSUED ON 29/07/94

View Document

26/05/9426 May 1994 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