About

Registered Number: SC301089
Date of Incorporation: 21/04/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: FK16 6DE, Crimond,, Balkerach Street, Doune, Perthshire, FK16 6DE,

 

Founded in 2006, The Fabric Gallery Ltd has its registered office in Doune, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. The companies directors are listed as Assenti, David James Alexander, Assenti, Ailsa Ruth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASSENTI, David James Alexander 10 August 2006 - 1
ASSENTI, Ailsa Ruth 10 August 2006 17 February 2020 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2020
DS01 - Striking off application by a company 02 March 2020
TM01 - Termination of appointment of director 17 February 2020
TM02 - Termination of appointment of secretary 17 February 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 02 May 2018
AD01 - Change of registered office address 02 May 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 02 May 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 23 April 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 16 February 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 21 April 2009
225 - Change of Accounting Reference Date 18 February 2009
AA - Annual Accounts 16 May 2008
363a - Annual Return 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 05 May 2008
288c - Notice of change of directors or secretaries or in their particulars 05 May 2008
288c - Notice of change of directors or secretaries or in their particulars 05 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2007
363a - Annual Return 21 May 2007
MEM/ARTS - N/A 24 August 2006
CERTNM - Change of name certificate 23 August 2006
287 - Change in situation or address of Registered Office 23 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
NEWINC - New incorporation documents 21 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.