L107 FM LTD

Citypoint Citypoint, Edinburgh, EH12 5HD
StatusDISSOLVED
Company No.SC277182
CategoryPrivate Limited Company
Incorporated08 Dec 2004
Age19 years, 7 months, 2 days
JurisdictionScotland
Dissolution23 Dec 2014
Years9 years, 6 months, 18 days

SUMMARY

L107 FM LTD is an dissolved private limited company with number SC277182. It was incorporated 19 years, 7 months, 2 days ago, on 08 December 2004 and it was dissolved 9 years, 6 months, 18 days ago, on 23 December 2014. The company address is Citypoint Citypoint, Edinburgh, EH12 5HD.



Company Fillings

Gazette dissolved liquidation

Date: 23 Dec 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return of final meeting scotland

Date: 23 Sep 2014

Category: Insolvency

Sub Category: Compulsory

Type: 4.17(Scot)

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2014

Action Date: 28 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-28

Old address: 62-64 Auchinraith Road Glasgow Lanarkshire G72 0JW

Documents

View document PDF

Liquidation compulsory notice winding up scotland

Date: 23 Dec 2013

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 23 Dec 2013

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 29 Jun 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Oct 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Sep 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Samuel Prendergast

Documents

View document PDF

Appoint corporate secretary company with name

Date: 13 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Strategic Intelligence Ltd

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Archibald Lamont

Documents

View document PDF

Termination secretary company with name

Date: 10 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Girvan

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Prendergast

Documents

View document PDF

Appoint corporate director company with name

Date: 10 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Strategic Intelligence Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Dec 2010

Action Date: 10 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-10

Old address: Radio House 69 Bothwell Road Hamilton South Lanarkshire ML3 0DW

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Thomas Girvan

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Archibald Colin Neil Lamont

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Strategic Intelligence Ltd

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Prendergast

Documents

View document PDF

Termination secretary company with name

Date: 25 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Strategic Intelligence Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Nov 2010

Action Date: 25 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-25

Old address: 62-64 Auchinraith Road Glasgow Lanarkshire G72 0JW

Documents

View document PDF

Appoint corporate secretary company with name

Date: 17 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Strategic Intelligence Ltd

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Prendergast

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Archibald Lamont

Documents

View document PDF

Termination secretary company with name

Date: 17 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Girvan

Documents

View document PDF

Appoint corporate director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Strategic Intelligence Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2010

Action Date: 16 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-16

Old address: Radio House 69 Bothwell Road Hamilton South Lanarkshire ML3 0DW

Documents

View document PDF

Termination secretary company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Strtategic Intelligence Ltd

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Strategic Intelligence Ltd

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Prendergast

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Thomas Girvan

Documents

View document PDF

Appoint person director company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Archibald Colin Neil Lamont

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Nov 2010

Action Date: 10 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-10

Old address: C/O Strategic Intelligence Ltd 62 - 64 Auchinraith Road Blantyre Glasgow Lanarkshire G72 0JW Scotland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2010

Action Date: 22 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2010

Action Date: 08 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-08

Documents

View document PDF

Change sail address company with old address

Date: 20 Oct 2010

Category: Address

Type: AD02

Old address: 69 Bothwell Road Hamilton Lanarkshire ML3 0DW Scotland

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Oct 2010

Action Date: 20 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-20

Old address: 69 Bothwell Road Hamilton Lanarkshire ML3 0DW Scotland

Documents

View document PDF

Move registers to registered office company

Date: 20 Oct 2010

Category: Address

Type: AD04

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Oct 2010

Action Date: 20 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-20

Old address: C/O Strategic Intelligence Ltd 62 - 64 Auchinraith Road Blantyre Glasgow Lanarkshire G72 0JW Scotland

Documents

View document PDF

Change sail address company with old address

Date: 20 Oct 2010

Category: Address

Type: AD02

Old address: C/O Company Secretary 2 Murray Crescent Blantyre Glasgow G72 0WX Scotland

Documents

View document PDF

Move registers to sail company

Date: 22 Sep 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 22 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Sep 2010

Action Date: 22 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-22

Old address: Suite 17F, 69 Bothwell Road Hamilton South Lanarkshire ML3 0DW

Documents

View document PDF

Appoint corporate director company with name

Date: 21 May 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Strategic Intelligence Ltd

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Prendergast

Documents

View document PDF

Appoint corporate secretary company with name

Date: 18 May 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Strtategic Intelligence Ltd

Documents

View document PDF

Termination secretary company with name

Date: 12 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Strategic Intelligence Ltd

Documents

View document PDF

Termination director company with name

Date: 12 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Strategic Intelligence Ltd

Documents

View document PDF

Termination director company with name

Date: 12 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Prendergast

Documents

View document PDF

Appoint person director company with name

Date: 05 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Prendergast

Documents

View document PDF

Appoint corporate secretary company with name

Date: 30 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Strategic Intelligence Ltd

Documents

View document PDF

Appoint corporate director company with name

Date: 30 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Strategic Intelligence Ltd

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Shields

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Shields

Documents

View document PDF

Termination secretary company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Strategic Intelligence Ltd

Documents

View document PDF

Appoint person director company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Shields

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Strategic Intelligence Ltd

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Prendergast

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Prendergast

Documents

View document PDF

Appoint corporate director company with name

Date: 22 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Strategic Intelligence Ltd

Documents

View document PDF

Termination director company with name

Date: 22 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Shields

Documents

View document PDF

Appoint corporate secretary company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Strategic Intelligence Ltd

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Shields

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 10/09/09\gbp si 98@1=98\gbp ic 2/100\

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary archibald colin neil lamont logged form

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director archibald lamont

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director george fulston

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed alan shields

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr george jones fulston

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director alan shields

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2009

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 03/11/2008 from, 1 royal bank place, glasgow, G1 3AA

Documents

View document PDF

Certificate change of name company

Date: 15 Oct 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed perth fm LIMITED\certificate issued on 16/10/08

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed archibald colin neil lamont

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary diane gray

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed alan shields

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 28/08/2008 from, 69 bothwell road, hamilton, ML3 0DW

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mark page

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 27/04/07 from: meethill cottage, meethill road, alyth, perthshire, PH11 8DE

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/06 to 31/10/06

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 19 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Resolution

Date: 19 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/05 to 30/09/05

Documents

View document PDF

Incorporation company

Date: 08 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACS INVESTMENT MANAGEMENT LTD

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SC418212
Status:ACTIVE
Category:Private Limited Company

ALEX 82 TRANS LTD

153A NORTH HYDE ROAD,HAYES,UB3 4NS

Number:11349618
Status:ACTIVE
Category:Private Limited Company

DROVER INVESTMENTS LIMITED

DROVER HOUSE,BURY ST. EDMUNDS,IP33 3TU

Number:05193919
Status:ACTIVE
Category:Private Limited Company

FREI LTD

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:10026591
Status:ACTIVE
Category:Private Limited Company

FROM THE NOTEBOOK LIMITED

40 EWELL ROAD,NOTTINGHAM,NG8 2DE

Number:07960714
Status:ACTIVE
Category:Private Limited Company

FUSE IT SOLUTIONS LIMITED

OFFICE 4, 34,BARNSLEY,S70 2BU

Number:10251142
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source