FSL REALISATIONS LIMITED

C/O David Johnson & Co Llp C/O David Johnson & Co Llp, Edinburgh, EH3 7AU, Midlothian
StatusDISSOLVED
Company No.SC187252
CategoryPrivate Limited Company
Incorporated01 Jul 1998
Age25 years, 10 months, 29 days
JurisdictionScotland
Dissolution25 Apr 2014
Years10 years, 1 month, 5 days

SUMMARY

FSL REALISATIONS LIMITED is an dissolved private limited company with number SC187252. It was incorporated 25 years, 10 months, 29 days ago, on 01 July 1998 and it was dissolved 10 years, 1 month, 5 days ago, on 25 April 2014. The company address is C/O David Johnson & Co Llp C/O David Johnson & Co Llp, Edinburgh, EH3 7AU, Midlothian.



Company Fillings

Gazette dissolved compulsory

Date: 25 Apr 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice voluntary

Date: 03 Jan 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Apr 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Mar 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Sep 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-09-01

Officer name: Richard Timothy Spanner

Documents

View document PDF

Certificate change of name company

Date: 19 Aug 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed festival stores LIMITED\certificate issued on 19/08/11

Documents

View document PDF

Resolution

Date: 19 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2010

Action Date: 01 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-01

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Richard Timothy Spanner

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Miscellaneous

Date: 29 Nov 2007

Category: Miscellaneous

Type: MISC

Description: Section 394

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 09/06/06 from: 50 queen street edinburgh EH2 3NS

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 18/08/04

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Address

Type: 287

Description: Registered office changed on 10/05/04 from: 19 ainslie place edinburgh EH3 6AU

Documents

View document PDF

Legacy

Date: 20 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 25 Nov 2003

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Nov 2002

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 12 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2002

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 25 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 15 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/99; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 28 Jul 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hbj 427 LIMITED\certificate issued on 29/07/98

Documents

View document PDF

Legacy

Date: 28 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 01 Jul 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EV (REALISATIONS) LIMITED

BARRINGTONS LTD,NEWCASTLE UNDER LYME,ST5 0SU

Number:01679339
Status:LIQUIDATION
Category:Private Limited Company

GUAGO LIMITED

58 MERIDIAN PLACE,LONDON,E14 9FE

Number:09972979
Status:ACTIVE
Category:Private Limited Company

HARNESS INSIGHTS LTD

JOYCES FARM TOP ROAD,SAFFRON WALDEN,CB10 2XJ

Number:10920650
Status:ACTIVE
Category:Private Limited Company

HELEN REED DESIGN LIMITED

478 CHISWICK HIGH ROAD,LONDON,W4 5TT

Number:07269747
Status:ACTIVE
Category:Private Limited Company

I-PAYE NOMINEES LIMITED

UNIT 10 TIGER COURT,PRESCOT,L34 1BH

Number:06651728
Status:ACTIVE
Category:Private Limited Company

JMS AVIATION LTD

16 THE SILVERS,BROADSTAIRS,CT10 2PF

Number:11242550
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