SCOTT FPS LTD

Llanover House Llanover House, Pontypridd, CF37 4DY, Mid Glamorgan, Wales
StatusACTIVE
Company No.08288743
CategoryPrivate Limited Company
Incorporated12 Nov 2012
Age11 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

SCOTT FPS LTD is an active private limited company with number 08288743. It was incorporated 11 years, 7 months, 6 days ago, on 12 November 2012. The company address is Llanover House Llanover House, Pontypridd, CF37 4DY, Mid Glamorgan, Wales.



Company Fillings

Capital cancellation shares

Date: 15 May 2024

Action Date: 02 Apr 2024

Category: Capital

Type: SH06

Date: 2024-04-02

Capital : 2 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 15 May 2024

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Adrian Scott

Termination date: 2024-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2022

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-30

Psc name: Kim Maria Scott

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-30

Officer name: Kim Maria Scott

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-25

New address: Llanover House Llanover Road Pontypridd Mid Glamorgan CF37 4DY

Old address: Ty Isaf Drope Road St Georges Super Ely Vale of Glamorgan CF5 6EP

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jun 2019

Action Date: 18 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082887430001

Charge creation date: 2019-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2015

Action Date: 18 Feb 2013

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2013-02-18

Documents

View document PDF

Second filing of form with form type made up date

Date: 17 Mar 2015

Action Date: 12 Nov 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-11-12

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 17 Mar 2015

Action Date: 12 Nov 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Adrian Scott

Change date: 2014-09-26

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-26

Officer name: Mrs Kim Maria Scott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2014

Action Date: 21 Oct 2014

Category: Address

Type: AD01

New address: Ty Isaf Drope Road St Georges Super Ely Vale of Glamorgan CF5 6EP

Change date: 2014-10-21

Old address: 5 Lon Werdd Close Cardiff CF5 4SL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 12 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-12

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Lee Scott

Documents

View document PDF

Incorporation company

Date: 12 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FRASER GARDEN SERVICES LTD

4 GARDINER TERRACE,EDINBURGH,EH4 3RS

Number:SC444517
Status:ACTIVE
Category:Private Limited Company

FUTUREWORKS EDUCATION LTD

29 CUTHBERT ROAD,CROYDON,CR0 3RB

Number:09568357
Status:ACTIVE
Category:Private Limited Company

JIM SEALES BUILDERS LIMITED

BRICK KILN ROAD,NORWICH,NR10 5NL

Number:04144478
Status:ACTIVE
Category:Private Limited Company

M GILBERT PLUMBING AND HEATING SERVICES LIMITED

4 CRENDON ROAD,WEST MIDLANDS,B65 8LD

Number:06242327
Status:ACTIVE
Category:Private Limited Company

NIRGUNA SOLUTIONS LIMITED

10 KNOLL CRESCENT,NORTHWOOD,HA6 1HJ

Number:11244255
Status:ACTIVE
Category:Private Limited Company

STORLOPINE LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:11147626
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