FAIR DEVELOPMENTS LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2022-05-14 View Report
Insolvency. Liquidation court order early dissolution. 2022-02-14 View Report
Address. New address: 56 Palmerston Place Edinburgh EH12 5AY. Old address: 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB. Change date: 2020-10-06. 2020-10-06 View Report
Address. Change date: 2016-04-14. New address: 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB. Old address: 104 Quarry Street Hamilton Lanarkshire ML3 7AX. 2016-04-14 View Report
Address. Old address: 22/26 Seagate Dundee DD1 2EQ. Change date: 2016-01-08. New address: 104 Quarry Street Hamilton Lanarkshire ML3 7AX. 2016-01-08 View Report
Resolution. Description: Resolutions. 2016-01-08 View Report
Dissolution. Dissolved compulsory strike off suspended. 2015-07-04 View Report
Gazette. Gazette notice voluntary. 2015-05-22 View Report
Dissolution. Dissolved compulsory strike off suspended. 2014-11-07 View Report
Gazette. Gazette notice voluntary. 2014-09-26 View Report
Dissolution. Dissolved compulsory strike off suspended. 2014-03-08 View Report
Gazette. Gazette notice compulsary. 2014-01-24 View Report
Dissolution. Dissolved compulsory strike off suspended. 2013-07-04 View Report
Gazette. Gazette notice compulsary. 2013-05-03 View Report
Annual return. With made up date full list shareholders. 2012-06-27 View Report
Officers. Officer name: Jonathan Horne. 2012-06-27 View Report
Accounts. Accounts type total exemption small. 2012-04-29 View Report
Gazette. Gazette filings brought up to date. 2011-07-13 View Report
Accounts. Accounts type total exemption small. 2011-07-12 View Report
Annual return. With made up date full list shareholders. 2011-07-12 View Report
Officers. Officer name: Jonathan Horne. 2011-07-12 View Report
Officers. Officer name: Henry Horne. 2011-07-12 View Report
Officers. Officer name: Harrison Horne. 2011-07-12 View Report
Gazette. Gazette notice compulsary. 2011-05-06 View Report
Annual return. With made up date full list shareholders. 2010-06-30 View Report
Officers. Officer name: Mr Jonathan Henry Horne. Change date: 2010-04-27. 2010-06-30 View Report
Officers. Change date: 2010-04-27. Officer name: Harrison Robert Horne. 2010-06-30 View Report
Accounts. Accounts type total exemption full. 2010-02-02 View Report
Annual return. Legacy. 2009-05-07 View Report
Officers. Description: Director and secretary's change of particulars / jonathan horne / 01/04/2009. 2009-05-07 View Report
Accounts. Accounts type total exemption full. 2009-02-12 View Report
Annual return. Legacy. 2009-01-30 View Report
Accounts. Accounts type total exemption full. 2008-02-09 View Report
Annual return. Legacy. 2007-07-18 View Report
Accounts. Accounts type total exemption full. 2007-02-23 View Report
Capital. Description: Ad 27/04/05--------- £ si 88@1. 2006-08-09 View Report
Mortgage. Description: Partic of mort/charge *****. 2006-08-04 View Report
Annual return. Legacy. 2006-08-02 View Report
Officers. Description: New director appointed. 2006-08-02 View Report
Mortgage. Description: Partic of mort/charge *****. 2006-07-06 View Report
Mortgage. Description: Partic of mort/charge *****. 2006-04-13 View Report
Mortgage. Description: Partic of mort/charge *****. 2005-08-02 View Report
Mortgage. Description: Partic of mort/charge *****. 2005-07-30 View Report
Mortgage. Description: Partic of mort/charge *****. 2005-07-29 View Report
Mortgage. Description: Partic of mort/charge *****. 2005-07-02 View Report
Officers. Description: New director appointed. 2005-05-05 View Report
Officers. Description: New director appointed. 2005-05-05 View Report
Officers. Description: New secretary appointed;new director appointed. 2005-05-05 View Report
Officers. Description: Secretary resigned. 2005-05-03 View Report
Officers. Description: Director resigned. 2005-05-03 View Report