FIBREGLO INSULATIONS LIMITED
Status | ACTIVE |
Company No. | SC468515 |
Category | Private Limited Company |
Incorporated | 28 Jan 2014 |
Age | 10 years, 4 months, 6 days |
Jurisdiction | Scotland |
SUMMARY
FIBREGLO INSULATIONS LIMITED is an active private limited company with number SC468515. It was incorporated 10 years, 4 months, 6 days ago, on 28 January 2014. The company address is Unit 21a Glencryan Road Unit 21a Glencryan Road, Cumbernauld, G67 2UH.
Company Fillings
Confirmation statement with no updates
Date: 09 Aug 2023
Action Date: 05 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-05
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 31 Mar 2023
Action Date: 20 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gordon Coburn
Change date: 2023-03-20
Documents
Change person director company with change date
Date: 29 Mar 2023
Action Date: 17 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gordon Coburn
Change date: 2023-03-17
Documents
Confirmation statement with no updates
Date: 12 Aug 2022
Action Date: 05 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-05
Documents
Accounts with accounts type unaudited abridged
Date: 08 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 25 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2021
Action Date: 05 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-05
Documents
Confirmation statement with updates
Date: 05 Aug 2020
Action Date: 05 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-05
Documents
Termination director company with name termination date
Date: 05 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Copeland
Termination date: 2020-07-31
Documents
Cessation of a person with significant control
Date: 05 Aug 2020
Action Date: 31 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-31
Psc name: William Copeland
Documents
Accounts with accounts type unaudited abridged
Date: 16 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Accounts with accounts type unaudited abridged
Date: 07 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 07 Jun 2019
Action Date: 06 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Copeland
Change date: 2019-01-06
Documents
Change to a person with significant control
Date: 07 Jun 2019
Action Date: 06 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-06
Psc name: Mr William Copeland
Documents
Confirmation statement with no updates
Date: 29 Jan 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Address
Type: AD01
New address: Unit 21a Glencryan Road Carbrain Industrial Estate Cumbernauld G67 2UH
Change date: 2018-01-08
Old address: 8 Douglas Street Hamilton Lanarkshire ML3 0BP
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Change account reference date company current extended
Date: 27 Mar 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-01-31
Documents
Some Companies
92 ALDER LANE,BIRMINGHAM,B30 1QW
Number: | 11773309 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORE FINANCE MANAGEMENT LIMITED
CORE FINANCE MANAGEMENT,ROCHESTER,ME1 9NN
Number: | 10744027 |
Status: | ACTIVE |
Category: | Private Limited Company |
11-13 LONSDALE GARDENS,TUNBRIDGE WELLS,TN1 1NU
Number: | 10873012 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BARTRUMS MEWS,DISS,IP22 4RL
Number: | 10218968 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 BROADWAY,NEWCASTLE UPON TYNE,NE15 7LW
Number: | 10679934 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREYFRIARS CHARTERIS CENTRE,EDINBURGH,EH8 9RR
Number: | SC583308 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |