F R B S (SCOTLAND) LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Voluntary strike-off action has been suspended

View Document

17/01/2517 January 2025 Voluntary strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

23/12/2423 December 2024 Application to strike the company off the register

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

16/02/2416 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/03/212 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR JAMES MCALLISTER

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM SUITE 2/3 106 HOPE STREET GLASGOW G2 6PH SCOTLAND

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUANITA MCALLISTER

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES MCALLISTER

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MS JUANITA MCALLISTER

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, SECRETARY JAMES MCALLISTER

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

03/01/183 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 DISS40 (DISS40(SOAD))

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/12/1614 December 2016 DISS40 (DISS40(SOAD))

View Document

13/12/1613 December 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM SUITE 4/1, 19 WATERLOO STREET GLASGOW G2 6AY

View Document

15/11/1615 November 2016 FIRST GAZETTE

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/06/1622 June 2016 DISS40 (DISS40(SOAD))

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

24/07/1524 July 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

02/05/142 May 2014 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