About

Registered Number: SC151261
Date of Incorporation: 06/06/1994 (29 years and 10 months ago)
Company Status: Liquidation
Registered Address: 1 Redwood Court, Peel Park, East Kilbride, G74 5PF

 

Ftd Ltd was established in 1994, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at Ftd Ltd. The companies directors are Morris, Roslynn Isabel Mcewan, Conway, Carle Carter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONWAY, Carle Carter 20 June 1994 02 April 1996 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Roslynn Isabel Mcewan 19 June 1996 - 1

Filing History

Document Type Date
4.9(Scot) - N/A 09 February 2000
AA - Annual Accounts 12 October 1999
AA - Annual Accounts 12 October 1999
363s - Annual Return 26 August 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 18 June 1997
419a(Scot) - N/A 16 May 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 December 1996
419a(Scot) - N/A 21 October 1996
288a - Notice of appointment of directors or secretaries 21 October 1996
AA - Annual Accounts 27 August 1996
288 - N/A 01 August 1996
363s - Annual Return 11 July 1996
RESOLUTIONS - N/A 11 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 1996
123 - Notice of increase in nominal capital 11 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 1996
CERTNM - Change of name certificate 01 July 1996
288 - N/A 01 July 1996
410(Scot) - N/A 27 June 1996
RESOLUTIONS - N/A 21 June 1996
288 - N/A 12 April 1996
288 - N/A 12 April 1996
363s - Annual Return 15 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1995
123 - Notice of increase in nominal capital 14 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 March 1995
288 - N/A 08 January 1995
288 - N/A 06 August 1994
410(Scot) - N/A 08 July 1994
287 - Change in situation or address of Registered Office 28 June 1994
288 - N/A 28 June 1994
288 - N/A 28 June 1994
288 - N/A 20 June 1994
CERTNM - Change of name certificate 10 June 1994
NEWINC - New incorporation documents 06 June 1994

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 20 June 1996 Fully Satisfied

N/A

Floating charge 29 June 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.