FINE DETAIL ALL TRADES LTD
Status | LIQUIDATION |
Company No. | SC502434 |
Category | Private Limited Company |
Incorporated | 02 Apr 2015 |
Age | 9 years, 2 months, 1 day |
Jurisdiction | Scotland |
SUMMARY
FINE DETAIL ALL TRADES LTD is an liquidation private limited company with number SC502434. It was incorporated 9 years, 2 months, 1 day ago, on 02 April 2015. The company address is C/O Quantuma Advisory Ltd, Third Floor Turnberry House C/O Quantuma Advisory Ltd, Third Floor Turnberry House, Glasgow, G2 2LB.
Company Fillings
Change registered office address company with date old address new address
Date: 09 Aug 2023
Action Date: 09 Aug 2023
Category: Address
Type: AD01
New address: C/O Quantuma Advisory Ltd, Third Floor Turnberry House 175 West George Street Glasgow G2 2LB
Change date: 2023-08-09
Old address: 35, Unit C Purdon Street Glasgow G11 6AF Scotland
Documents
Resolution
Date: 07 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 07 Jul 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Gazette filings brought up to date
Date: 28 Jun 2022
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2022
Action Date: 27 Jun 2022
Category: Address
Type: AD01
New address: 35, Unit C Purdon Street Glasgow G11 6AF
Old address: 8 Eagle Street Glasgow G4 9XA United Kingdom
Change date: 2022-06-27
Documents
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 02 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-02
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Gazette filings brought up to date
Date: 10 Mar 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 08 Jun 2021
Action Date: 02 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-02
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-02
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 May 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Termination director company with name termination date
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcus Taylor
Termination date: 2019-01-14
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 02 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-02
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 14 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-04-30
Documents
Gazette filings brought up to date
Date: 13 Sep 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 12 Sep 2017
Action Date: 02 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-02
Documents
Notification of a person with significant control
Date: 12 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Ross Taylor
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 02 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-02
Documents
Some Companies
ASM TECHNOLOGY SOLUTIONS LIMITED
85 ISLAND ROAD,BIRMINGHAM,B21 8NS
Number: | 10661422 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONSTITUTION BUILDINGS LIMITED
89 CONSTITUTION HILL,,B19 3JY
Number: | 00191903 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 WOODLAND WAY,ROTHERHAM,S65 3DG
Number: | 08394908 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO.4 THACKERAY COURT 77 FAIRFAX ROAD,LONDON,NW6 4ED
Number: | 11676916 |
Status: | ACTIVE |
Category: | Private Limited Company |
32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP
Number: | 10581512 |
Status: | ACTIVE |
Category: | Community Interest Company |
S&S LOCAL PALLET DELIVERIES LIMITED
5 DURSTON CLOSE,LEICESTER,LE5 6LF
Number: | 11577847 |
Status: | ACTIVE |
Category: | Private Limited Company |