FACILITIES & SAFETY SERVICES LTD
Status | DISSOLVED |
Company No. | SC429914 |
Category | Private Limited Company |
Incorporated | 07 Aug 2012 |
Age | 11 years, 9 months, 23 days |
Jurisdiction | Scotland |
Dissolution | 26 Oct 2021 |
Years | 2 years, 7 months, 4 days |
SUMMARY
FACILITIES & SAFETY SERVICES LTD is an dissolved private limited company with number SC429914. It was incorporated 11 years, 9 months, 23 days ago, on 07 August 2012 and it was dissolved 2 years, 7 months, 4 days ago, on 26 October 2021. The company address is First Floor, Unit 4 Earls Court First Floor, Unit 4 Earls Court, Grangemouth, FK3 8ZE, Stirlingshire, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 26 Oct 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Aug 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 06 May 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change account reference date company previous shortened
Date: 05 May 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA01
New date: 2021-04-30
Made up date: 2021-08-31
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2017
Action Date: 07 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-07
Documents
Accounts with accounts type micro entity
Date: 17 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change person director company with change date
Date: 15 Nov 2016
Action Date: 15 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr George Barrie Mackie Mclaughlin
Change date: 2016-11-15
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 07 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-07
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2016
Action Date: 16 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-16
New address: First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE
Old address: C/O C/O Broome Affinity Ltd Willow House Newhouse Business Park, Newhouse Road, Grangemouth Stirlingshire FK3 8LL
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 07 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-07
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 07 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-07
Documents
Change person director company with change date
Date: 09 Oct 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-01
Officer name: Mr George Barrie Mackie Mclaughlin
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2013
Action Date: 07 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-07
Documents
Change registered office address company with date old address
Date: 12 Sep 2013
Action Date: 12 Sep 2013
Category: Address
Type: AD01
Old address: 15 Willow House Newhouse Road Grangemouth FK3 8LL Scotland
Change date: 2013-09-12
Documents
Some Companies
40A HAMPSTEAD HIGH STREET,LONDON,NW3 1QE
Number: | 10599957 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 LEAGRAVE ROAD,LUTON,LU4 8HZ
Number: | 10850100 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROVE ESTATES (NORFOLK) LIMITED
MORLANDS BUSTARDS GREEN,NORWICH,NR16 1JE
Number: | 00826868 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WILLOWS NEW ROAD,NEWPORT,PO30 4LT
Number: | 11912923 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 TAUNTON CLOSE,CRAWLEY,RH10 7XT
Number: | 11930677 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 LISTER PARK,FEATHERSTONE,WF7 6FE
Number: | 04638970 |
Status: | ACTIVE |
Category: | Private Limited Company |