FBA SCOT LTD

Company Documents

DateDescription
09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

23/01/2423 January 2024 First Gazette notice for compulsory strike-off

View Document

23/01/2423 January 2024 First Gazette notice for compulsory strike-off

View Document

12/06/2312 June 2023 Micro company accounts made up to 2022-04-30

View Document

09/05/239 May 2023 Compulsory strike-off action has been discontinued

View Document

09/05/239 May 2023 Compulsory strike-off action has been discontinued

View Document

07/05/237 May 2023 Confirmation statement made on 2022-11-06 with no updates

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/04/226 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 Micro company accounts made up to 2021-04-30

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-06 with updates

View Document

08/10/218 October 2021 Notification of Ravinder Sandhu as a person with significant control on 2021-08-01

View Document

08/10/218 October 2021 Registered office address changed from Alchemy House 28 Abbotsinch Industrial Estate Grangemouth FK3 9UX Scotland to 32 High Street Bonnybridge FK4 1DA on 2021-10-08

View Document

08/10/218 October 2021 Cessation of Thomas Mcmillan as a person with significant control on 2021-08-01

View Document

15/07/2115 July 2021 Termination of appointment of Michael Joseph Mcshane as a director on 2021-07-01

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/09/204 September 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS MCMILLAN

View Document

04/09/204 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 PREVSHO FROM 31/07/2020 TO 30/04/2020

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MR MICHAEL JOSEPH MCSHANE

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MR THOMAS MCMILLAN

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW CAULFIELD

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR ANDREW CAULFIELD

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS MCMILLAN

View Document

09/07/189 July 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