FENGROW LIMITED
Status | ACTIVE |
Company No. | SC166517 |
Category | Private Limited Company |
Incorporated | 24 Jun 1996 |
Age | 27 years, 11 months, 6 days |
Jurisdiction | Scotland |
SUMMARY
FENGROW LIMITED is an active private limited company with number SC166517. It was incorporated 27 years, 11 months, 6 days ago, on 24 June 1996. The company address is 6th Floor Gordon Chambers 6th Floor Gordon Chambers, Glasgow, G1 3NQ, Scotland.
Company Fillings
Change registered office address company with date old address new address
Date: 06 Feb 2024
Action Date: 06 Feb 2024
Category: Address
Type: AD01
New address: 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ
Change date: 2024-02-06
Old address: 3 Robertson Craig Clairmont Gardens Glasgow G3 7LW Scotland
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 20 Jun 2023
Action Date: 13 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-13
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2022
Action Date: 23 Nov 2022
Category: Address
Type: AD01
Old address: Oranmor 731-735 Great Western Road Glasgow G12 8QX
New address: 3 Robertson Craig Clairmont Gardens Glasgow G3 7LW
Change date: 2022-11-23
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 13 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-13
Documents
Accounts with accounts type total exemption full
Date: 04 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 13 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-13
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 13 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-13
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Change person director company with change date
Date: 26 Jun 2018
Action Date: 14 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-14
Officer name: Mr. Colin Maclean Beattie
Documents
Confirmation statement with no updates
Date: 26 Jun 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 13 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-13
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dorothy Beattie
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Colin Maclean Beattie
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 13 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 May 2016
Action Date: 10 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC1665170005
Charge creation date: 2016-05-10
Documents
Mortgage satisfy charge full
Date: 07 May 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 07 May 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 May 2016
Action Date: 05 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC1665170004
Charge creation date: 2016-05-05
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 13 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-13
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 13 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-13
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 13 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-13
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2012
Action Date: 13 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-13
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint person secretary company with name
Date: 02 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Kay Kirkland
Documents
Termination secretary company with name
Date: 02 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gordon Kirkland
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2011
Action Date: 13 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-13
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2011
Action Date: 13 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-13
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2011
Action Date: 13 Jun 2009
Category: Annual-return
Type: AR01
Made up date: 2009-06-13
Documents
Change registered office address company with date old address
Date: 28 Feb 2011
Action Date: 28 Feb 2011
Category: Address
Type: AD01
Old address: 4 Lynedoch Crescent Glasgow G3 6EQ
Change date: 2011-02-28
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 06 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 06/07/2009 from 149 dalsetter avenue glasgow strathclyde G15 8TE
Documents
Legacy
Date: 16 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/2008 to 30/09/2008
Documents
Legacy
Date: 15 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/08; full list of members
Documents
Legacy
Date: 15 Apr 2008
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 12 Apr 2008
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 09 Apr 2008
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2008
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 12 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2006
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2006
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 28 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/06; full list of members
Documents
Legacy
Date: 19 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/05; full list of members
Documents
Legacy
Date: 10 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2004
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 17 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/03; full list of members
Documents
Legacy
Date: 04 Mar 2003
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 28 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2003
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 10 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/02; full list of members
Documents
Legacy
Date: 23 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/01; full list of members
Documents
Accounts with accounts type small
Date: 04 Jun 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 06 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 06/03/01 from: 10 victoria park drive south glasgow strathclyde G1 9RN
Documents
Legacy
Date: 05 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/00; full list of members
Documents
Accounts with accounts type small
Date: 20 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 07 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/99; no change of members
Documents
Accounts with accounts type small
Date: 30 Apr 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 13 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/98; no change of members
Documents
Accounts with made up date
Date: 27 Apr 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 12 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Gazette filings brought up to date
Date: 28 Jan 1998
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 22 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/97; full list of members
Documents
Resolution
Date: 01 Aug 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Aug 1996
Category: Address
Type: 287
Description: Registered office changed on 01/08/96 from: 24 great king street edinburgh EH3 6QN
Documents
Legacy
Date: 01 Aug 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 Aug 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Aug 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 01 Aug 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 11337366 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BRITISH SOCIETY FOR HEART FAILURE
NOUGHT,ABINGDON,OX13 6QD
Number: | 03767312 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
KETTLEWELL'S CLOTHING BOUTIQUE LTD
7 GROVE AVENUE,PONTEFRACT,WF9 4BL
Number: | 11709534 |
Status: | ACTIVE |
Category: | Private Limited Company |
M B L LTD,ALTRINCHAM,WA14 5GL
Number: | 09627407 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HIGH STREET,LOUGHBOROUGH,LE12 7RX
Number: | 08921772 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 09931057 |
Status: | ACTIVE |
Category: | Private Limited Company |