FAXCO MAINTENANCE LIMITED

65 Rodney Street, Glasgow, G4 9SQ, Scotland
StatusACTIVE
Company No.SC219819
CategoryPrivate Limited Company
Incorporated04 Jun 2001
Age23 years, 1 day
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alastair John Ferguson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Mortgage

Type: 410(Scot)

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

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jul 2006

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Oct 2004

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 May 2003

Category: Capital

Type: 88(2)R

Description: Ad 31/10/02--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 13 Apr 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/02 to 31/10/02

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2001

Category: Capital

Type: 123

Description: Nc inc already adjusted 11/06/01

Documents

View document PDF

Resolution

Date: 12 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 04 Jun 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A TASTE OF HASTINGS LTD

77 BOHEMIA ROAD,ST. LEONARDS-ON-SEA,TN37 6RJ

Number:09490124
Status:ACTIVE
Category:Private Limited Company

FX REFURBISHMENTS LTD

17B ST. LEONARDS ROAD,LONDON,W13 8PN

Number:11925923
Status:ACTIVE
Category:Private Limited Company

GORSLLAN LTD

BOLGOED ISAF FARM BOLGOED ROAD,SWANSEA,SA4 8JP

Number:03870507
Status:ACTIVE
Category:Private Limited Company

M G GRAINGER LIMITED

1 WALCOT GATE,BATH,BA1 5UG

Number:04895924
Status:ACTIVE
Category:Private Limited Company

PAINT & DECOR LIMITED

164 MOLLISON WAY,EDGWARE,HA8 5QZ

Number:07333969
Status:ACTIVE
Category:Private Limited Company

PHOENIX 365 LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10353099
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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