FIVEPENNY FENCING LTD
Status | ACTIVE |
Company No. | SC438284 |
Category | Private Limited Company |
Incorporated | 06 Dec 2012 |
Age | 11 years, 5 months, 28 days |
Jurisdiction | Scotland |
SUMMARY
FIVEPENNY FENCING LTD is an active private limited company with number SC438284. It was incorporated 11 years, 5 months, 28 days ago, on 06 December 2012. The company address is 9 Fivepenny, Ness, HS2 0XG, Western Isles.
Company Fillings
Dissolved compulsory strike off suspended
Date: 20 Mar 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 28 Apr 2023
Action Date: 28 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-28
Officer name: Peter Cooper
Documents
Termination director company with name termination date
Date: 28 Apr 2023
Action Date: 28 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Cooper
Termination date: 2023-04-28
Documents
Notification of a person with significant control
Date: 28 Apr 2023
Action Date: 28 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Mchale
Notification date: 2023-04-28
Documents
Appoint person director company with name date
Date: 28 Apr 2023
Action Date: 28 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Mchale
Appointment date: 2023-04-28
Documents
Confirmation statement with no updates
Date: 30 Jan 2023
Action Date: 06 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-06
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 06 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-06
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Withdrawal of a person with significant control statement
Date: 10 Jun 2021
Action Date: 10 Jun 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-06-10
Documents
Notification of a person with significant control
Date: 02 Apr 2021
Action Date: 15 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-03-15
Psc name: Peter Cooper
Documents
Notification of a person with significant control statement
Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Termination director company with name termination date
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-01
Officer name: Mark Mchale
Documents
Cessation of a person with significant control
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Mchale
Cessation date: 2021-04-01
Documents
Appoint person director company with name date
Date: 04 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Louise Cooper
Appointment date: 2021-03-01
Documents
Appoint person director company with name date
Date: 04 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Cooper
Appointment date: 2021-03-01
Documents
Termination director company with name termination date
Date: 04 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cathy Anderson
Termination date: 2021-03-01
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 06 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-06
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2019
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Termination secretary company with name termination date
Date: 02 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cathy Anderson
Termination date: 2018-08-31
Documents
Appoint person director company with name date
Date: 02 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Cathy Anderson
Appointment date: 2018-09-01
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Resolution
Date: 22 Jan 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 10 Dec 2017
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person secretary company with name date
Date: 23 Feb 2017
Action Date: 23 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-02-23
Officer name: Ms Cathy Anderson
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination secretary company
Date: 11 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Termination secretary company with name termination date
Date: 11 Feb 2016
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Samantha Hawkins
Termination date: 2015-01-01
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 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: 08 Dec 2014
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 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: 14 Dec 2013
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Appoint person director company with name
Date: 01 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Mchale
Documents
Change registered office address company with date old address
Date: 01 Mar 2013
Action Date: 01 Mar 2013
Category: Address
Type: AD01
Old address: 49/50 Bayhead Stornoway Western Isles HS1 2DZ Scotland
Change date: 2013-03-01
Documents
Appoint person secretary company with name
Date: 01 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Samantha Hawkins
Documents
Termination director company with name
Date: 01 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samantha Hawkins
Documents
Change registered office address company with date old address
Date: 11 Dec 2012
Action Date: 11 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-11
Old address: 9 Fivepenny Port of Ness Isle of Lewis HS2 0XG United Kingdom
Documents
Some Companies
4 CEDAR PARK COBHAM ROAD,WIMBORNE,BH21 7SF
Number: | 11082334 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 GREEN LANE BUSINESS PARK,LONDON,SE9 3TL
Number: | 05620600 |
Status: | ACTIVE |
Category: | Private Limited Company |
1831 CHESTNUT STREET,MISSOURI 63103/2231,
Number: | FC016757 |
Status: | ACTIVE |
Category: | Other company type |
FINCHLEY MEWS,GRAYS,RM17 6RG
Number: | 11434755 |
Status: | ACTIVE |
Category: | Private Limited Company |
NUMBER ONE COMMUNITY TRUST (TW) LTD.
1 ROWAN TREE ROAD,TUNBRIDGE WELLS,TN2 5PX
Number: | 04337821 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
23 SHERBURN CRESCENT,SCUNTHORPE,DN15 8BY
Number: | 11290924 |
Status: | ACTIVE |
Category: | Private Limited Company |