ARK GROUP FPM LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/09/2513 September 2025 NewCompulsory strike-off action has been discontinued

View Document

13/09/2513 September 2025 NewCompulsory strike-off action has been discontinued

View Document

10/09/2510 September 2025 NewConfirmation statement made on 2025-06-05 with updates

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/05/251 May 2025 Micro company accounts made up to 2024-06-30

View Document

06/11/246 November 2024 Compulsory strike-off action has been discontinued

View Document

06/11/246 November 2024 Compulsory strike-off action has been discontinued

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Micro company accounts made up to 2023-06-30

View Document

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

View Document

02/08/242 August 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/03/245 March 2024 Director's details changed for Mr Gareth William Scott on 2024-03-05

View Document

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

View Document

05/07/235 July 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/05/224 May 2022 Certificate of change of name

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

28/03/2028 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

23/01/2023 January 2020 COMPANY NAME CHANGED MACLEOD & SCOTT LTD CERTIFICATE ISSUED ON 23/01/20

View Document

25/11/1925 November 2019 COMPANY NAME CHANGED GARETH SCOTT PROPERTY SERVICES LTD CERTIFICATE ISSUED ON 25/11/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 41 MAIN STREET MAIN STREET COALSNAUGHTON TILLICOULTRY FK13 6JH UNITED KINGDOM

View Document

15/06/1815 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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