- Company Overview for FLAGMOUNT PROPERTIES LIMITED (SC214279)
- Filing history for FLAGMOUNT PROPERTIES LIMITED (SC214279)
- People for FLAGMOUNT PROPERTIES LIMITED (SC214279)
- Charges for FLAGMOUNT PROPERTIES LIMITED (SC214279)
- Insolvency for FLAGMOUNT PROPERTIES LIMITED (SC214279)
- More for FLAGMOUNT PROPERTIES LIMITED (SC214279)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jan 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2016 | 3(Scot) | Notice of ceasing to act as receiver or manager | |
12 Dec 2013 | AD01 | Registered office address changed from 48 St. Vincent Street Glasgow G2 5TS on 12 December 2013 | |
23 Jul 2013 | 1(Scot) | Notice of the appointment of receiver by a holder of a floating charge | |
22 Jul 2013 | 3(Scot) | Notice of ceasing to act as receiver or manager | |
13 Jun 2013 | 3.5(Scot) | Notice of receiver's report | |
07 Mar 2013 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 4 | |
07 Mar 2013 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 6 | |
07 Mar 2013 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 7 | |
21 Feb 2013 | AD01 | Registered office address changed from 19 Rutland Square Edinburgh EH1 2BB on 21 February 2013 | |
11 Feb 2013 | 1(Scot) | Notice of the appointment of receiver by a holder of a floating charge | |
04 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2012 | AA | Accounts for a small company made up to 31 December 2010 | |
20 Dec 2011 | AR01 |
Annual return made up to 29 November 2011 with full list of shareholders
Statement of capital on 2011-12-20
|
|
21 Dec 2010 | AR01 | Annual return made up to 29 November 2010 with full list of shareholders | |
06 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
01 Jul 2010 | AA | Accounts for a small company made up to 31 December 2008 | |
30 Nov 2009 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
30 Nov 2009 | CH04 | Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 | |
22 Dec 2008 | 363a | Return made up to 29/11/08; full list of members | |
23 Oct 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
17 Dec 2007 | 363a | Return made up to 29/11/07; full list of members | |
03 Aug 2007 | 410(Scot) | Partic of mort/charge * |