FEC REALISATION LTD

Company Documents

DateDescription
19/05/2519 May 2025 Final Gazette dissolved following liquidation

View Document

19/05/2519 May 2025 Final Gazette dissolved following liquidation

View Document

19/02/2519 February 2025 Final account prior to dissolution in CVL

View Document

26/01/2426 January 2024 Registered office address changed from Studio 236 Southblock Osborne Street Glasgow G1 5QH Scotland to C/O Quantuma Advisory Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 2024-01-26

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

21/11/2321 November 2023 Certificate of change of name

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

12/12/2212 December 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-04-02 with no updates

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MS. RACHAEL OLIVE BROWN

View Document

17/06/2017 June 2020 COMPANY NAME CHANGED CULTURAL ENTERPRISE OFFICE CERTIFICATE ISSUED ON 17/06/20

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES GOW

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, SECRETARY WJM SECRETARIES LIMITED

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROBIN MACPHERSON

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED DR AILEEN JOYCE MCLEOD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE SWEENEY

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/10/1731 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM C/O STUDIO114 SOUTHBLOCK 60-64 OSBORNE STREET GLASGOW STRATHCLYDE G1 5QH

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR GINNIE ATKINSON

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 02/04/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLE SHERIDAN

View Document

07/01/167 January 2016 DIRECTOR APPOINTED PROFESSOR ROBIN DAVID CAMERON MACPHERSON

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 02/04/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MR JAMES ALEXANDER HOPKINS GOW

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MR GWILYM MEREDITH LLOYD GIBBONS

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MS MICHELLE SWEENEY

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR BOB LAST

View Document

11/04/1411 April 2014 02/04/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR JENNIFER ATTALA

View Document

11/04/1311 April 2013 02/04/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/01/1315 January 2013 DIRECTOR APPOINTED MS CAROLE SHERIDAN

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM 50 BELL STREET MERCHANT CITY GLASGOW G1 1LQ

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM COOK

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED GINNIE ATKINSON

View Document

26/04/1226 April 2012 02/04/12 NO MEMBER LIST

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 02/04/11 NO MEMBER LIST

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/06/1022 June 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID COOK / 02/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER ATTALA / 02/04/2010

View Document

07/05/107 May 2010 02/04/10 NO MEMBER LIST

View Document

11/11/0911 November 2009 CORPORATE SECRETARY APPOINTED WJM SECRETARIES LIMITED

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED MR WILLIAM DAVID COOK

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED MS JENNIFER ATTALA

View Document

03/07/093 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / BOB LAST / 25/06/2009

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED SECRETARY JORDAN NOMINEES (SCOTLAND) LIMITED

View Document

02/04/092 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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