FD SUPPORT SERVICES LTD.

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

23/02/2523 February 2025 Application to strike the company off the register

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

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

View Accounts

14/09/2314 September 2023 Micro company accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Registered office address changed from Suite 1 145 - 149 Kilmarnock Road Glasgow G41 3JA Scotland to Croidhla Golf Course Road Newtonmore PH20 1AT on 2023-05-23

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

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

View Accounts

14/12/2214 December 2022 Registered office address changed from 103 Byres Road Suite 1 Glasgow G11 5HW Scotland to Suite 1 145 - 149 Kilmarnock Road Glasgow G41 3JA on 2022-12-14

View Document

28/09/2228 September 2022 Registered office address changed from Suite a, Exchange House 50 Drymen Road Bearsden Glasgow G61 2RH Scotland to 103 Byres Road Suite 1 Glasgow G11 5HW on 2022-09-28

View Document

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

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

31/08/2031 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

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

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 16 BRAIDGATE STRATHBLANE GLASGOW G63 9BF UNITED KINGDOM

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

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

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MRS KIRSTEN MACADAM

View Document

21/03/1821 March 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MACADAM

View Document

07/03/187 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information