FBA SCOT LTD
Company Documents
Date | Description |
---|---|
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
23/01/2423 January 2024 | First Gazette notice for compulsory strike-off |
23/01/2423 January 2024 | First Gazette notice for compulsory strike-off |
12/06/2312 June 2023 | Micro company accounts made up to 2022-04-30 |
09/05/239 May 2023 | Compulsory strike-off action has been discontinued |
09/05/239 May 2023 | Compulsory strike-off action has been discontinued |
07/05/237 May 2023 | Confirmation statement made on 2022-11-06 with no updates |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
06/04/226 April 2022 | Compulsory strike-off action has been discontinued |
05/04/225 April 2022 | Micro company accounts made up to 2021-04-30 |
29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
15/12/2115 December 2021 | Confirmation statement made on 2021-11-06 with updates |
08/10/218 October 2021 | Notification of Ravinder Sandhu as a person with significant control on 2021-08-01 |
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 |
08/10/218 October 2021 | Cessation of Thomas Mcmillan as a person with significant control on 2021-08-01 |
15/07/2115 July 2021 | Termination of appointment of Michael Joseph Mcshane as a director on 2021-07-01 |
12/07/2112 July 2021 | Confirmation statement made on 2021-07-08 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
04/09/204 September 2020 | APPOINTMENT TERMINATED, DIRECTOR THOMAS MCMILLAN |
04/09/204 September 2020 | 30/04/20 TOTAL EXEMPTION FULL |
04/09/204 September 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | PREVSHO FROM 31/07/2020 TO 30/04/2020 |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES |
21/07/2021 July 2020 | DIRECTOR APPOINTED MR MICHAEL JOSEPH MCSHANE |
21/05/2021 May 2020 | DIRECTOR APPOINTED MR THOMAS MCMILLAN |
21/05/2021 May 2020 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CAULFIELD |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES |
25/02/1925 February 2019 | DIRECTOR APPOINTED MR ANDREW CAULFIELD |
25/02/1925 February 2019 | APPOINTMENT TERMINATED, DIRECTOR THOMAS MCMILLAN |
09/07/189 July 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