FPL REALISATIONS LIMITED

Company Documents

DateDescription
19/06/1919 June 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

20/12/1820 December 2018 ADMINISTRATOR'S PROGRESS REPORT

View Document

05/11/185 November 2018 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

09/10/189 October 2018 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

02/10/182 October 2018 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

18/06/1818 June 2018 ADMINISTRATOR'S PROGRESS REPORT

View Document

11/12/1711 December 2017 ADMINISTRATOR'S PROGRESS REPORT

View Document

13/10/1713 October 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

19/06/1719 June 2017 ADMINISTRATOR'S PROGRESS REPORT

View Document

12/06/1712 June 2017 NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A

View Document

21/12/1621 December 2016 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT)

View Document

12/12/1612 December 2016 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

05/12/165 December 2016 COMPANY NAME CHANGED FERGUSSON PROCESSING LIMITED CERTIFICATE ISSUED ON 05/12/16

View Document

05/12/165 December 2016 CHANGE OF NAME 21/11/2016

View Document

23/11/1623 November 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM CASTLECRAIG BUSINESS PARK PLAYERS ROAD STIRLING FK7 7SH

View Document

10/11/1610 November 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES FERGUSSON

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR ELAINE FERGUSSON

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR GAIL LYNSKEY

View Document

28/03/1628 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

16/02/1616 February 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR RON HUNTER

View Document

10/03/1510 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

05/03/145 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

08/01/148 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD BURNIE

View Document

26/03/1326 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

07/01/137 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/02/1214 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/02/1115 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MS GAIL LOUISE LYNSKEY

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM CASTLECRAIG BUSINESS PARK PLAYERS ROAD STIRLING FK7 7SG

View Document

20/12/1020 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/12/102 December 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

02/12/102 December 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

02/12/102 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/07/101 July 2010 CHANGE OF NAME 14/06/2010

View Document

01/07/101 July 2010 COMPANY NAME CHANGED T.H. FERGUSSON & CO. (PROCESSING) LTD. CERTIFICATE ISSUED ON 01/07/10

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE FERGUSSON / 11/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

19/11/0919 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/02/0916 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

20/02/0820 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 REGISTERED OFFICE CHANGED ON 27/01/04 FROM: 20 BARNTON STREET STIRLING FK8 1NA

View Document

17/01/0417 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/12/033 December 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

25/05/0025 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/0026 April 2000 COMPANY NAME CHANGED T.H. FERGUSSON & CO. (WHOLESALE) LTD. CERTIFICATE ISSUED ON 27/04/00

View Document

26/04/0026 April 2000 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/04/00

View Document

02/03/002 March 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

12/03/9912 March 1999 RETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

22/06/9822 June 1998 REGISTERED OFFICE CHANGED ON 22/06/98 FROM: 20 BARNTON STREET STIRLING FK8 1NE

View Document

19/06/9819 June 1998 COMPANY NAME CHANGED N.B.A. LIMITED CERTIFICATE ISSUED ON 22/06/98

View Document

13/02/9813 February 1998 RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

18/03/9718 March 1997 RETURN MADE UP TO 12/02/97; NO CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

15/03/9615 March 1996 NEW DIRECTOR APPOINTED

View Document

01/02/961 February 1996 RETURN MADE UP TO 12/02/96; NO CHANGE OF MEMBERS

View Document

09/01/969 January 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

17/02/9517 February 1995 RETURN MADE UP TO 12/02/95; FULL LIST OF MEMBERS

View Document

17/02/9517 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/942 October 1994 NEW DIRECTOR APPOINTED

View Document

23/09/9423 September 1994 NEW DIRECTOR APPOINTED

View Document

23/09/9423 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/02/9415 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9415 February 1994 RETURN MADE UP TO 12/02/94; FULL LIST OF MEMBERS

View Document

20/10/9320 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/09/9313 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

03/06/933 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/9325 May 1993 COMPANY NAME CHANGED NORTH BRITISH ANTHRACITE COMPANY LIMITED CERTIFICATE ISSUED ON 26/05/93

View Document

25/05/9325 May 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/05/93

View Document

24/02/9324 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9324 February 1993 RETURN MADE UP TO 12/02/93; NO CHANGE OF MEMBERS

View Document

23/12/9223 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

18/03/9218 March 1992 RETURN MADE UP TO 12/02/92; NO CHANGE OF MEMBERS

View Document

07/11/917 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

15/03/9115 March 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

01/06/901 June 1990 PARTIC OF MORT/CHARGE 5876

View Document

17/04/9017 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/04/9012 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/902 April 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/04/90

View Document

02/04/902 April 1990 COMPANY NAME CHANGED EARNOVER LIMITED CERTIFICATE ISSUED ON 03/04/90

View Document

30/03/9030 March 1990 NEW DIRECTOR APPOINTED

View Document

21/03/9021 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/9021 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9021 March 1990 ALTER MEM AND ARTS 09/03/90

View Document

21/03/9021 March 1990 ALTER MEM AND ARTS 09/03/90

View Document

21/03/9021 March 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/03/90

View Document

21/03/9021 March 1990 REGISTERED OFFICE CHANGED ON 21/03/90 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

21/03/9021 March 1990 NC INC ALREADY ADJUSTED 09/03/90

View Document

21/03/9021 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9012 February 1990 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