FAXCO MAINTENANCE LIMITED
Status | ACTIVE |
Company No. | SC219819 |
Category | Private Limited Company |
Incorporated | 04 Jun 2001 |
Age | 23 years, 1 day |
Jurisdiction | Scotland |
SUMMARY
FAXCO MAINTENANCE LIMITED is an active private limited company with number SC219819. It was incorporated 23 years, 1 day ago, on 04 June 2001. The company address is 65 Rodney Street, Glasgow, G4 9SQ, Scotland.
Company Fillings
Confirmation statement with updates
Date: 05 Jun 2024
Action Date: 04 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-04
Documents
Accounts with accounts type small
Date: 05 Dec 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 05 Jun 2023
Action Date: 04 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-04
Documents
Change account reference date company current extended
Date: 09 Jan 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA01
New date: 2023-02-28
Made up date: 2022-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Jan 2023
Action Date: 21 Dec 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC2198190002
Charge creation date: 2022-12-21
Documents
Notification of a person with significant control
Date: 30 Dec 2022
Action Date: 21 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-12-21
Psc name: Ncs Office Holdings Limited
Documents
Appoint person director company with name date
Date: 29 Dec 2022
Action Date: 21 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Hayes
Appointment date: 2022-12-21
Documents
Appoint person director company with name date
Date: 29 Dec 2022
Action Date: 21 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-21
Officer name: Mr Thomas Joseph Nolan
Documents
Termination director company with name termination date
Date: 29 Dec 2022
Action Date: 21 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Genoe
Termination date: 2022-12-21
Documents
Change registered office address company with date old address new address
Date: 29 Dec 2022
Action Date: 29 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-29
Old address: 19 Springburn Place East Kilbride Glasgow G74 5NU Scotland
New address: 65 Rodney Street Glasgow G4 9SQ
Documents
Termination director company with name termination date
Date: 29 Dec 2022
Action Date: 21 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alastair John Ferguson
Termination date: 2022-12-21
Documents
Termination secretary company with name termination date
Date: 29 Dec 2022
Action Date: 21 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-12-21
Officer name: Paul Dominic Pia
Documents
Cessation of a person with significant control
Date: 29 Dec 2022
Action Date: 21 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-12-21
Psc name: Philip Genoe
Documents
Mortgage satisfy charge full
Date: 17 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 04 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-04
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 04 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-04
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2019
Action Date: 04 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-04
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2018
Action Date: 04 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-04
Documents
Change person director company with change date
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-11
Officer name: Mr Alastair John Ferguson
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 04 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-04
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2016
Action Date: 29 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-29
Old address: 14 Carron Place Kelvin Industrial Estate East Kilbride G75 0YL
New address: 19 Springburn Place East Kilbride Glasgow G74 5NU
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 04 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-04
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2015
Action Date: 04 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-04
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 04 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-04
Documents
Appoint person director company with name
Date: 21 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alastair John Ferguson
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 04 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-04
Documents
Change person secretary company with change date
Date: 24 Jun 2013
Action Date: 04 Jun 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Paul Dominic Pia
Change date: 2013-06-04
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2012
Action Date: 04 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-04
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 04 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-04
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2010
Action Date: 04 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-04
Documents
Change person director company with change date
Date: 09 Jul 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Genoe
Change date: 2009-10-02
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2009
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 09 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 26 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/07; full list of members
Documents
Legacy
Date: 30 Apr 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 17 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/06; full list of members
Documents
Legacy
Date: 10 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2006
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 01 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2005
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 08 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/04; full list of members
Documents
Legacy
Date: 14 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 21 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 31/10/02--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 13 Apr 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 06/04/03 from: 375 west george street glasgow G2 4LW
Documents
Legacy
Date: 20 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/02; full list of members
Documents
Legacy
Date: 26 Jun 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/02 to 31/10/02
Documents
Legacy
Date: 02 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 01 Aug 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed acrebrook LIMITED\certificate issued on 01/08/01
Documents
Legacy
Date: 01 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jun 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 11/06/01
Documents
Resolution
Date: 12 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 12/06/01 from: scotts company formations 5 logie mill beaverbank office park edinburgh EH7 4HH
Documents
Some Companies
77 BOHEMIA ROAD,ST. LEONARDS-ON-SEA,TN37 6RJ
Number: | 09490124 |
Status: | ACTIVE |
Category: | Private Limited Company |
17B ST. LEONARDS ROAD,LONDON,W13 8PN
Number: | 11925923 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOLGOED ISAF FARM BOLGOED ROAD,SWANSEA,SA4 8JP
Number: | 03870507 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WALCOT GATE,BATH,BA1 5UG
Number: | 04895924 |
Status: | ACTIVE |
Category: | Private Limited Company |
164 MOLLISON WAY,EDGWARE,HA8 5QZ
Number: | 07333969 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10353099 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |