FIGS1LTD LIMITED
Status | DISSOLVED |
Company No. | SC546435 |
Category | Private Limited Company |
Incorporated | 28 Sep 2016 |
Age | 7 years, 8 months, 10 days |
Jurisdiction | Scotland |
Dissolution | 26 Nov 2020 |
Years | 3 years, 6 months, 12 days |
SUMMARY
FIGS1LTD LIMITED is an dissolved private limited company with number SC546435. It was incorporated 7 years, 8 months, 10 days ago, on 28 September 2016 and it was dissolved 3 years, 6 months, 12 days ago, on 26 November 2020. The company address is 56 Palmerston Place, Edinburgh, EH12 5AY.
Company Fillings
Liquidation compulsory return final meeting court scotland
Date: 26 Aug 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU15(Scot)
Documents
Liquidation compulsory notice winding up order court scotland
Date: 10 Sep 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU01(Scot)
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Address
Type: AD01
Old address: 20 Bridge Street Aberdeen AB11 6JJ Scotland
New address: 56 Palmerston Place Edinburgh EH12 5AY
Change date: 2019-09-06
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2019
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Notification of a person with significant control
Date: 28 May 2019
Action Date: 06 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-06
Psc name: Nerijus Vitulionis
Documents
Confirmation statement with updates
Date: 09 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Gazette filings brought up to date
Date: 22 Sep 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Termination director company with name termination date
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-06
Officer name: Myin Mohammed Uddin
Documents
Appoint person director company with name date
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-06
Officer name: Mr Nerijus Vaitulionis
Documents
Cessation of a person with significant control
Date: 25 Jan 2018
Action Date: 23 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-23
Psc name: Mohammad Amir Hamza
Documents
Termination secretary company with name termination date
Date: 25 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mohammad Amir Hamza
Termination date: 2018-01-23
Documents
Termination director company with name termination date
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammad Amir Hamza
Termination date: 2018-01-23
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Address
Type: AD01
Old address: 9 Royal Crescent Glasgow G3 7SP
New address: 20 Bridge Street Aberdeen AB11 6JJ
Change date: 2018-01-23
Documents
Appoint person director company with name date
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-23
Officer name: Mr Myin Mohammed Uddin
Documents
Confirmation statement with updates
Date: 01 Nov 2017
Action Date: 27 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-27
Documents
Change person director company with change date
Date: 28 Sep 2017
Action Date: 28 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammad Amir Hamza
Change date: 2016-09-28
Documents
Change to a person with significant control
Date: 28 Sep 2017
Action Date: 28 Sep 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mohammad Amir Hamza
Change date: 2016-09-28
Documents
Change registered office address company with date old address new address
Date: 29 Dec 2016
Action Date: 29 Dec 2016
Category: Address
Type: AD01
Old address: 124 Don Street Aberdeen AB24 2SB Scotland
Change date: 2016-12-29
New address: 9 Royal Crescent Glasgow G3 7SP
Documents
Some Companies
ENTERPRISE HOUSE,LONDON,E18 1AB
Number: | 07132811 |
Status: | ACTIVE |
Category: | Private Limited Company |
451 MOSELEY ROAD,BIRMINGHAM,B12 9BX
Number: | 09845825 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HARTWOOD GARDENS,WATERLOOVILLE,PO8 8RA
Number: | 11725311 |
Status: | ACTIVE |
Category: | Private Limited Company |
166, ROSE & CROWN HIGH STREET,SHEFFIELD,S21 4DR
Number: | 10092049 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 PRIORY GARDENS,SUDBURY,HA0 2QG
Number: | 09977045 |
Status: | ACTIVE |
Category: | Private Limited Company |
MINOR SURGICAL OPERATIONS LIMITED
114-116 GOODMAYES ROAD,ILFORD,IG3 9UZ
Number: | 04098748 |
Status: | ACTIVE |
Category: | Private Limited Company |