F&S SCAFFOLDING MANAGEMENT LTD

7 Royal Crescent, Glasgow, G3 7SL
StatusDISSOLVED
Company No.SC400389
CategoryPrivate Limited Company
Incorporated26 May 2011
Age13 years, 13 days
JurisdictionScotland
Dissolution23 Mar 2021
Years3 years, 2 months, 16 days

SUMMARY

F&S SCAFFOLDING MANAGEMENT LTD is an dissolved private limited company with number SC400389. It was incorporated 13 years, 13 days ago, on 26 May 2011 and it was dissolved 3 years, 2 months, 16 days ago, on 23 March 2021. The company address is 7 Royal Crescent, Glasgow, G3 7SL.



Company Fillings

Gazette dissolved compulsory

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Nov 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-30

Officer name: Brian Fisher

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 17 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AAMD

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-31

Officer name: Deborah Fisher

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-31

Officer name: Deborah Fisher

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2016

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Mrs Deborah Fisher

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-01

Officer name: Peter Sutherland

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-01

Officer name: Derek John Ross

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Mr Brian Fisher

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Mr John Fisher

Documents

View document PDF

Certificate change of name company

Date: 01 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 12/12 evolution LIMITED\certificate issued on 01/07/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2015

Action Date: 22 May 2015

Category: Address

Type: AD01

Change date: 2015-05-22

Old address: C/O Km Stewart & Co 7 Royal Crescent Royal Crescent Glasgow G3 7SL

New address: 7 Royal Crescent Glasgow G3 7SL

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 13 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-13

Documents

View document PDF

Certificate change of name company

Date: 30 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 12/12 web evolution LIMITED\certificate issued on 30/04/14

Documents

View document PDF

Resolution

Date: 30 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Sutherland

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kieran Cahir

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2014

Action Date: 30 Apr 2014

Category: Address

Type: AD01

Old address: 40B Inkerman Court Ayr KA7 1HF Scotland

Change date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Apr 2014

Action Date: 17 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-17

Old address: Iais Level One 211 Dumbarton Road Glasgow G11 6AA Scotland

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2014

Action Date: 17 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Derek John Ross

Change date: 2014-04-17

Documents

View document PDF

Accounts amended with made up date

Date: 27 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AAMD

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2013

Action Date: 26 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-26

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2013

Action Date: 26 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-26

Officer name: Mr Kieran Michael Cahir

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Sep 2012

Action Date: 26 Sep 2012

Category: Address

Type: AD01

Old address: 40B Inkerman Court Ayr. Ayrshire KA7 1HF Scotland

Change date: 2012-09-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2012

Action Date: 26 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-26

Documents

View document PDF

Termination secretary company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Www.Firstregistrars.Co.Uk Ltd

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2012

Action Date: 15 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Derek John Ross

Change date: 2012-07-15

Documents

View document PDF

Termination secretary company with name

Date: 10 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Www.Firstregistrars.Co.Uk Ltd

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2011

Action Date: 26 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keiran Michael Cahir

Change date: 2011-05-26

Documents

View document PDF

Incorporation company

Date: 26 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW GODFREY LIMITED

29 ANDREW ROAD,ST. NEOTS,PE19 2QE

Number:08604509
Status:ACTIVE
Category:Private Limited Company

DSP TRADING LIMITED

LGJ HOUSE KNOWLES FARM ESTATE,MALDON,CM9 6SH

Number:06229242
Status:ACTIVE
Category:Private Limited Company

FARRER MARKETING LIMITED

7/6 MCDONALD ROAD,EDINBURGH,EH7 4LX

Number:SC546449
Status:ACTIVE
Category:Private Limited Company

FLUID COMPLIANCE MONITORING LIMITED

MELTON HOUSE 1 TOWNSEND,ELY,CB7 5DB

Number:10921908
Status:ACTIVE
Category:Private Limited Company

NUTBALL LTD

1ST FLOOR, CROMWELL HOUSE,LONDON,WC1V 6HZ

Number:06387838
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REBECCA HAIRDRESSING LIMITED

36 THE STREET,WITHAM,CM8 3NN

Number:10598742
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