FLY ENVIRO PEST CONTROL LIMITED
Status | DISSOLVED |
Company No. | SC546091 |
Category | Private Limited Company |
Incorporated | 22 Sep 2016 |
Age | 7 years, 8 months, 23 days |
Jurisdiction | Scotland |
Dissolution | 14 Nov 2023 |
Years | 7 months, 1 day |
SUMMARY
FLY ENVIRO PEST CONTROL LIMITED is an dissolved private limited company with number SC546091. It was incorporated 7 years, 8 months, 23 days ago, on 22 September 2016 and it was dissolved 7 months, 1 day ago, on 14 November 2023. The company address is R A Clement Associates R A Clement Associates, Oban, PA34 4AZ, Scotland.
Company Fillings
Change registered office address company with date old address new address
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-01
Old address: C/O Abacus Services Abacus Building 8 High Street Oban Argyll PA34 4BG United Kingdom
New address: R a Clement Associates 5 Argyll Square Oban PA34 4AZ
Documents
Confirmation statement with no updates
Date: 05 Oct 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Accounts with accounts type total exemption full
Date: 26 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Accounts with accounts type total exemption full
Date: 14 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change to a person with significant control
Date: 02 Apr 2019
Action Date: 21 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Julia Suthers
Change date: 2018-09-21
Documents
Change to a person with significant control
Date: 02 Apr 2019
Action Date: 21 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Tom Donald Macintyre
Change date: 2018-09-21
Documents
Change person director company with change date
Date: 02 Apr 2019
Action Date: 21 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tom Donald Macintyre
Change date: 2018-09-21
Documents
Termination director company with name termination date
Date: 02 Apr 2019
Action Date: 10 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-10
Officer name: Julia Suthers
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Change person director company with change date
Date: 04 Oct 2018
Action Date: 21 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-21
Officer name: Miss Julia Suthers
Documents
Change person director company with change date
Date: 04 Oct 2018
Action Date: 21 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-21
Officer name: Mr Tom Donald Macintyre
Documents
Change to a person with significant control
Date: 04 Oct 2018
Action Date: 21 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Julia Suthers
Change date: 2018-09-21
Documents
Change to a person with significant control
Date: 04 Oct 2018
Action Date: 21 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-21
Psc name: Mr Tom Donald Macintyre
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Change person director company with change date
Date: 15 Sep 2017
Action Date: 07 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tom Donald Macintyre
Change date: 2017-09-07
Documents
Change to a person with significant control
Date: 15 Sep 2017
Action Date: 07 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Tom Donald Macintyre
Change date: 2017-09-07
Documents
Some Companies
14 DAVID MEWS,LONDON,W1U 6EQ
Number: | 10782038 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD POSTING HOUSE MAIN STREET,WARWICK,CV35 0SW
Number: | 09374622 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRIDLANDS HEALTH CONSULTANCY LIMITED
LOWER SHUTE FARM,TAUNTON,TA4 2HE
Number: | 08269068 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORTON HOUSE,TELFORD,TF1 7FG
Number: | 10476293 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 WANDLE ROAD,MORDEN,SM4 6AD
Number: | 11905769 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 WEYHILL,HASLEMERE,GU27 1HT
Number: | 06775038 |
Status: | ACTIVE |
Category: | Private Limited Company |