ARK GROUP FPM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/09/2513 September 2025 New | Compulsory strike-off action has been discontinued |
13/09/2513 September 2025 New | Compulsory strike-off action has been discontinued |
10/09/2510 September 2025 New | Confirmation statement made on 2025-06-05 with updates |
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
01/05/251 May 2025 | Micro company accounts made up to 2024-06-30 |
06/11/246 November 2024 | Compulsory strike-off action has been discontinued |
06/11/246 November 2024 | Compulsory strike-off action has been discontinued |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
31/10/2431 October 2024 | Micro company accounts made up to 2023-06-30 |
31/10/2431 October 2024 | Registered office address changed from 5 South Charlotte Street Edinburgh Scotland EH2 4AN Scotland to Rowanhill Farm ( Care of Address ) Craigend Dollar Kinross-Shire FK14 7NS on 2024-10-31 |
02/08/242 August 2024 | Confirmation statement made on 2024-06-05 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
05/03/245 March 2024 | Director's details changed for Mr Gareth William Scott on 2024-03-05 |
14/02/2414 February 2024 | Registered office address changed from Unit 6C Lathalmond Dunfermline KY12 0SJ Scotland to 5 South Charlotte Street Edinburgh Scotland EH2 4AN on 2024-02-14 |
05/07/235 July 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/05/224 May 2022 | Certificate of change of name |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
08/03/218 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
28/03/2028 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
23/01/2023 January 2020 | COMPANY NAME CHANGED MACLEOD & SCOTT LTD CERTIFICATE ISSUED ON 23/01/20 |
25/11/1925 November 2019 | COMPANY NAME CHANGED GARETH SCOTT PROPERTY SERVICES LTD CERTIFICATE ISSUED ON 25/11/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
03/05/193 May 2019 | REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 41 MAIN STREET MAIN STREET COALSNAUGHTON TILLICOULTRY FK13 6JH UNITED KINGDOM |
15/06/1815 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company