About

Registered Number: SC351319
Date of Incorporation: 14/11/2008 (16 years and 5 months ago)
Company Status: Active
Registered Address: 6th Floor, Quartermile 4 7a Nightingale Way, Edinburgh, EH3 9EG,

 

F & C Aurora (Gp) Ltd was registered on 14 November 2008, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Nairn, Richard Robin David, D.W. Company Services Limited, D.W. Company Services Limited, D.W. Director 1 Limited for this organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAIRN, Richard Robin David 25 February 2009 - 1
D.W. COMPANY SERVICES LIMITED 14 November 2008 25 February 2009 1
D.W. DIRECTOR 1 LIMITED 14 November 2008 25 February 2009 1
Secretary Name Appointed Resigned Total Appointments
D.W. COMPANY SERVICES LIMITED 14 November 2008 25 February 2009 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 March 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 15 November 2018
CH04 - Change of particulars for corporate secretary 01 November 2018
PSC05 - N/A 01 November 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 15 November 2017
CH04 - Change of particulars for corporate secretary 12 September 2017
AA - Annual Accounts 31 July 2017
AD01 - Change of registered office address 18 July 2017
AD01 - Change of registered office address 18 July 2017
PSC05 - N/A 18 July 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 18 November 2014
MISC - Miscellaneous document 04 November 2014
AUD - Auditor's letter of resignation 29 October 2014
AA01 - Change of accounting reference date 07 October 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 03 November 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
RESOLUTIONS - N/A 05 March 2009
MEM/ARTS - N/A 05 March 2009
CERTNM - Change of name certificate 27 February 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
225 - Change of Accounting Reference Date 26 February 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
287 - Change in situation or address of Registered Office 26 February 2009
NEWINC - New incorporation documents 14 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.