FOCALSTREAM LIMITED
Status | ACTIVE |
Company No. | SC369889 |
Category | Private Limited Company |
Incorporated | 09 Dec 2009 |
Age | 14 years, 4 months, 20 days |
Jurisdiction | Scotland |
SUMMARY
FOCALSTREAM LIMITED is an active private limited company with number SC369889. It was incorporated 14 years, 4 months, 20 days ago, on 09 December 2009. The company address is 42 Dudhope Crescent Road, Dundee, DD1 5RR.
Company Fillings
Confirmation statement with no updates
Date: 28 Dec 2023
Action Date: 09 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-09
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2022
Action Date: 09 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-09
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 30 Dec 2021
Action Date: 09 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-09
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2021
Action Date: 09 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-09
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Dec 2019
Action Date: 09 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-09
Documents
Mortgage satisfy charge full
Date: 27 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC3698890002
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 09 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-09
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 28 Dec 2017
Action Date: 09 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-09
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 Dec 2016
Action Date: 09 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-09
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2015
Action Date: 09 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-09
Documents
Mortgage satisfy charge full
Date: 02 Jul 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Mar 2015
Action Date: 27 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC3698890002
Charge creation date: 2015-02-27
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2014
Action Date: 09 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-09
Documents
Termination director company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Duffy
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2014
Action Date: 09 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-09
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 09 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-09
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2011
Action Date: 09 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-09
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 09 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-09
Documents
Legacy
Date: 27 Apr 2010
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Appoint person director company with name
Date: 19 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Duffy
Documents
Appoint person director company with name
Date: 31 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graeme Robbie
Documents
Termination secretary company with name
Date: 31 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jordan Nominees (Scotland) Limited
Documents
Termination director company with name
Date: 31 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Townsend
Documents
Change registered office address company with date old address
Date: 31 Mar 2010
Action Date: 31 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-31
Old address: 24 Great King Street Edinburgh EH3 6QN United Kingdom
Documents
Some Companies
10 WESTBERRY COURT,CAMBRIDGE,CB3 9BG
Number: | 09863258 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 8,HAYLE,TR27 6PL
Number: | 10767878 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILTON FIELDS CONSULTANCY LIMITED
HILTON FARMHOUSE AND HOLIDAY COTTAGES,BUDE,EX23 0HE
Number: | 09285371 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 JARROM STREET,LEICESTERSHIRE,LE2 7DD
Number: | 05405238 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEGAL & GENERAL (STRATEGIC LAND NORTH HORSHAM) LIMITED
ONE,LONDON,EC2R 5AA
Number: | 11711423 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 PITCHFORD STREET,LONDON,E15 4RX
Number: | 11323287 |
Status: | ACTIVE |
Category: | Private Limited Company |