FJORDHUS CONSTRUCTION LIMITED

Langhaugh House Langhaugh House, Galashiels, TD1 2DT, Selkirkshire, Scotland
StatusACTIVE
Company No.SC298266
CategoryPrivate Limited Company
Incorporated07 Mar 2006
Age18 years, 2 months, 26 days
JurisdictionScotland

SUMMARY

FJORDHUS CONSTRUCTION LIMITED is an active private limited company with number SC298266. It was incorporated 18 years, 2 months, 26 days ago, on 07 March 2006. The company address is Langhaugh House Langhaugh House, Galashiels, TD1 2DT, Selkirkshire, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Apr 2023

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elena Jane Lunn

Notification date: 2022-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 16 Sep 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 05 Sep 2022

Action Date: 23 Aug 2022

Category: Capital

Type: SH06

Date: 2022-08-23

Capital : 1.99 GBP

Documents

View document PDF

Resolution

Date: 05 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-10

New address: Langhaugh House Currie Road Galashiels Selkirkshire TD1 2DT

Old address: Langhaugh House Currie Road Galashiels Selkirkshire

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Mar 2018

Action Date: 19 Mar 2018

Category: Capital

Type: SH02

Date: 2018-03-19

Documents

View document PDF

Capital name of class of shares

Date: 26 Mar 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 26 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2018

Action Date: 20 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-20

Charge number: SC2982660001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 07 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 07 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2014

Action Date: 07 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-07

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2014

Action Date: 28 Mar 2014

Category: Address

Type: AD01

Old address: Langhaugh House Langhaugh Industrial Estate Galashiels Selkirkshire TD1 2AJ Scotland

Change date: 2014-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 07 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 07 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2011

Action Date: 07 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2010

Action Date: 07 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-07

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 07 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-07

Officer name: Elena Jane Lunn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/03/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 10/03/2009 from tenon 160 dundee street edinburgh EH11 1DQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Certificate change of name company

Date: 07 Oct 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed craigvar construction (galashiels) LIMITED\certificate issued on 10/10/08

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/03/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 26/07/07 from: 18 greenside lane edinburgh EH1 3AH

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/03/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 07 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CINDERELLA'S ROCKEFELLER'S ENTERPRISE'S LIMITED

8 CANNON ROAD,BEXLEYHEATH,DA7 4QB

Number:10129919
Status:ACTIVE
Category:Private Limited Company

CORE IMAGE LIMITED

5-6 TENNANT AVENUE,COLLEGE MILTON SOUTH,G74 5NA

Number:SC134568
Status:ACTIVE
Category:Private Limited Company

DEN FÖRVÄRVADE SMAKEN LIMITED

9 ST JOHNS ROAD,KNUTSFORD,WA16 0DL

Number:09057608
Status:ACTIVE
Category:Private Limited Company

EMERSONS GREEN LIMITED

YORKON HOUSE NEW LANE,YORK,YO32 9PT

Number:06113210
Status:ACTIVE
Category:Private Limited Company
Number:01799178
Status:ACTIVE
Category:Private Limited Company

PEARL GROUP LIMITED

THE ZENITH BUILDING,MANCHESTER,M2 1AB

Number:02896508
Status:IN ADMINISTRATION
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