F&S SCAFFOLDING MANAGEMENT LTD
Status | DISSOLVED |
Company No. | SC400389 |
Category | Private Limited Company |
Incorporated | 26 May 2011 |
Age | 13 years, 13 days |
Jurisdiction | Scotland |
Dissolution | 23 Mar 2021 |
Years | 3 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
Dissolved compulsory strike off suspended
Date: 07 Nov 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 30 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 30 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Sutherland
Documents
Termination director company with name
Date: 30 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kieran Cahir
Documents
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 16 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Www.Firstregistrars.Co.Uk Ltd
Documents
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
Termination secretary company with name
Date: 10 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Www.Firstregistrars.Co.Uk Ltd
Documents
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
Some Companies
29 ANDREW ROAD,ST. NEOTS,PE19 2QE
Number: | 08604509 |
Status: | ACTIVE |
Category: | Private Limited Company |
LGJ HOUSE KNOWLES FARM ESTATE,MALDON,CM9 6SH
Number: | 06229242 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
1ST FLOOR, CROMWELL HOUSE,LONDON,WC1V 6HZ
Number: | 06387838 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
36 THE STREET,WITHAM,CM8 3NN
Number: | 10598742 |
Status: | ACTIVE |
Category: | Private Limited Company |