FKM HOLDINGS LIMITED

1/R 229 Perth Road 1/R 229 Perth Road, Dundee, DD2 1EJ, Scotland
StatusDISSOLVED
Company No.SC568877
CategoryPrivate Limited Company
Incorporated15 Jun 2017
Age6 years, 11 months, 16 days
JurisdictionScotland
Dissolution30 Nov 2021
Years2 years, 6 months, 1 day

SUMMARY

FKM HOLDINGS LIMITED is an dissolved private limited company with number SC568877. It was incorporated 6 years, 11 months, 16 days ago, on 15 June 2017 and it was dissolved 2 years, 6 months, 1 day ago, on 30 November 2021. The company address is 1/R 229 Perth Road 1/R 229 Perth Road, Dundee, DD2 1EJ, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 30 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Fiona Kathryn Murray

Change date: 2021-08-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-31

Psc name: Miss Fiona Kathryn Murray

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Address

Type: AD01

Old address: Greengairs Farm St Fink Rattray Blairgowrie PH10 7HE Scotland

New address: 1/R 229 Perth Road 1/R 229 Perth Road Dundee DD2 1EJ

Change date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Fiona Kathryn Murray

Change date: 2020-06-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Fiona Kathryn Murray

Change date: 2020-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2020

Action Date: 19 May 2020

Category: Address

Type: AD01

Change date: 2020-05-19

Old address: Flat 4 Saddlers Yard 24 Commercial Street Alyth Blairgowrie Perthshire PH11 8AF Scotland

New address: Greengairs Farm St Fink Rattray Blairgowrie PH10 7HE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 18 Dec 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-06

New address: Flat 4 Saddlers Yard 24 Commercial Street Alyth Blairgowrie Perthshire PH11 8AF

Old address: Johnston Lodge Crimond Fraserburgh Aberdeenshire AB43 8QN United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Incorporation company

Date: 15 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONNECTING PEOPLE LIMITED

WREN HOUSE 68 LONDON ROAD,HERTFORDSHIRE,AL1 1NG

Number:03456722
Status:ACTIVE
Category:Private Limited Company

DUROY LIMITED

1580 PARKWAY SOLENT BUSINESS PARK,FAREHAM,PO13 7AG

Number:04671262
Status:LIQUIDATION
Category:Private Limited Company

INTREPID EXPOSURES LTD.

STUDIO 2B,LEEDS,LS1 4HT

Number:10172985
Status:ACTIVE
Category:Private Limited Company

KAPA HOMES LIMITED

5 WEST DRIVE,READING,RG4 6GE

Number:10199043
Status:ACTIVE
Category:Private Limited Company

OPERATOR SRF LIMITED

16 LAWFRED AVENUE,WOLVERHAMPTON,WV11 3QR

Number:11817690
Status:ACTIVE
Category:Private Limited Company

SIMON LA SALLE STUDIO LTD

CARLYLE HOUSE, LOWER GROUND FLOOR,LONDON,SW1V 1EJ

Number:08113547
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