FAST BUY PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

18/12/2418 December 2024 Secretary's details changed for Mr Ross Alexander Harper on 2024-12-18

View Document

18/12/2418 December 2024 Change of details for Ross Harper Property Group as a person with significant control on 2024-12-18

View Document

18/12/2418 December 2024 Registered office address changed from Office 2 Craigs Business Centre 2 Macdowall Street Paisley Renfrewshire PA3 2NB Scotland to Building 3, 42-46 Munro Place Glasgow City of Glasgow G13 2UP on 2024-12-18

View Document

18/12/2418 December 2024 Director's details changed for Mr Ross Alexander Harper on 2024-12-18

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-20 with updates

View Document

28/02/2328 February 2023 Director's details changed for Mr Ross Alexander Harper on 2023-02-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/11/228 November 2022 Cessation of Ross Alexander Harper as a person with significant control on 2022-11-08

View Document

08/11/228 November 2022 Notification of Ross Harper Property Group as a person with significant control on 2022-11-08

View Document

04/11/224 November 2022 Registered office address changed from 100 Beith Street Glasgow Lanarkshire G11 6DQ Scotland to Office 2 Craigs Business Centre 2 Macdowall Street Paisley Renfrewshire PA3 2NB on 2022-11-04

View Document

04/11/224 November 2022 Secretary's details changed for Mr Ross Alexander Harper on 2022-11-01

View Document

04/11/224 November 2022 Director's details changed for Mr Ross Alexander Harper on 2022-11-01

View Document

04/11/224 November 2022 Director's details changed for Mr Ross Alexander Harper on 2022-08-22

View Document

04/11/224 November 2022 Change of details for Mr Ross Alexander Harper as a person with significant control on 2022-11-01

View Document

04/11/224 November 2022 Change of details for Mr Ross Alexander Harper as a person with significant control on 2022-08-22

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/08/219 August 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM ABERCORN HOUSE 79 RENFREW ROAD PAISLEY RENFREWSHIRE PA3 4DA SCOTLAND

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

17/06/1717 June 2017 DISS40 (DISS40(SOAD))

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/06/164 June 2016 DISS40 (DISS40(SOAD))

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ALEXANDER HARPER / 05/06/2015

View Document

01/06/161 June 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 266 DUMBARTON ROAD GLASGOW G11 6TU

View Document

17/05/1617 May 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/11/1529 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/05/1526 May 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/05/1429 May 2014 PREVSHO FROM 28/02/2014 TO 31/12/2013

View Document

20/03/1420 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/02/1320 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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