SPECIALIST FIRECOAT SYSTEMS LTD

Company Documents

DateDescription
15/12/2115 December 2021 Final account prior to dissolution in a winding-up by the court

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM
UNIT 12 ALLISON CLOSE
COVE BAY
ABERDEEN
AB12 3WG
SCOTLAND

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM
ARCH 19 SOUTH COLLEGE STREET
ABERDEEN
AB11 6JX

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHELLE FARMAN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM
53 HIGH STREET
LAURENCEKIRK
KINCARDINESHIRE
AB30 1BH
SCOTLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM BLOCK 2, UNIT 1 SOUTERHEAD INDUSTRIAL CENTRE SOUTERHEAD ROAD ALTENS ABERDEEN ABERDEENSHIRE AB12 3LF

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE FARMAN / 03/05/2012

View Document

04/05/124 May 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FARMAN / 31/01/2012

View Document

06/04/126 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/02/118 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK FARMAN / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR APPOINTED MRS MICHELLE FARMAN

View Document

05/02/105 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN MILNE

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/08 FROM: 30 BINGHILL ROAD WEST MILLTIMBER ABERDEEN AB13 0JB

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS; AMEND

View Document

15/03/0615 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

13/09/0513 September 2005 PARTIC OF MORT/CHARGE *****

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

19/03/0519 March 2005 NEW SECRETARY APPOINTED

View Document

02/02/052 February 2005 SECRETARY RESIGNED

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 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