FIRMUS BUILDING SERVICES LTD

Suite 9 River Court Suite 9 River Court, Dundee, DD1 3JT
StatusLIQUIDATION
Company No.SC475189
CategoryPrivate Limited Company
Incorporated14 Apr 2014
Age10 years, 2 months, 3 days
JurisdictionScotland

SUMMARY

FIRMUS BUILDING SERVICES LTD is an liquidation private limited company with number SC475189. It was incorporated 10 years, 2 months, 3 days ago, on 14 April 2014. The company address is Suite 9 River Court Suite 9 River Court, Dundee, DD1 3JT.



Company Fillings

Change registered office address company with date old address new address

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Address

Type: AD01

New address: Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT

Change date: 2022-10-13

Old address: The Workshop Montrose Road Auchterarder PH3 1BZ Scotland

Documents

View document PDF

Resolution

Date: 07 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2019

Action Date: 24 Dec 2019

Category: Address

Type: AD01

New address: The Workshop Montrose Road Auchterarder PH3 1BZ

Change date: 2019-12-24

Old address: Lucknow Abercairney Place Blackford Other/None PH4 1QB

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gillian Brown

Termination date: 2019-12-20

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

View document PDF

Appoint person secretary company with name

Date: 18 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Gillian Brown

Documents

View document PDF

Incorporation company

Date: 14 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & S LOCKSMITHS LIMITED

WINDSONG 1 SOUTH VIEW,MARYPORT,CA15 6PQ

Number:08916400
Status:ACTIVE
Category:Private Limited Company

COLNOR LIMITED

HAMILL HOUSE,BOLTON,BL1 4DH

Number:05788616
Status:ACTIVE
Category:Private Limited Company

L & A ASSOCIATES LIMITED

19 GRANGE DRIVE,BRADFORD,BD15 7SA

Number:08358242
Status:ACTIVE
Category:Private Limited Company

LORD INDIAN LIMITED

72 CARDIGAN STREET,LUTON,LU1 1RR

Number:10752162
Status:ACTIVE
Category:Private Limited Company

MATLEY SOFTWARE LIMITED

88 TALBOT ROAD,HYDE,SK14 4HH

Number:04565130
Status:ACTIVE
Category:Private Limited Company

OAKEY AUTOMOTIVE SERVICES LIMITED

CARTERTON SOUTH INDUSTRIAL,CARTERTON,OX18 3EZ

Number:04493718
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