Advanced company searchLink opens in new window

XPERT FACILITIES MANAGEMENT LIMITED

Company number SC136263

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
03 Nov 2021 LIQ14(Scot) Final account prior to dissolution in CVL
18 Jul 2013 2.25B(Scot) Notice of move from Administration to Creditors Voluntary Liquidation
18 Jul 2013 2.20B(Scot) Administrator's progress report
14 Feb 2013 2.20B(Scot) Administrator's progress report
04 Feb 2013 2.22B(Scot) Notice of extension of period of Administration
22 Aug 2012 2.20B(Scot) Administrator's progress report
02 May 2012 2.16B(Scot) Statement of administrator's proposal
13 Apr 2012 2.16B(Scot) Statement of administrator's proposal
08 Mar 2012 2.15B(Scot) Statement of affairs with form 2.13B(SCOT)
23 Feb 2012 2.11B(Scot) Appointment of an administrator
06 Jan 2012 TM01 Termination of appointment of Wayne Ryton as a director
30 Dec 2011 AA01 Previous accounting period shortened from 31 March 2011 to 30 March 2011
07 Nov 2011 AP03 Appointment of Valerie Anne Turner as a secretary
07 Nov 2011 TM02 Termination of appointment of David Turner as a secretary
08 Apr 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
Statement of capital on 2011-04-08
  • GBP 1,000
02 Mar 2011 TM01 Termination of appointment of Graeme Black as a director
22 Dec 2010 AA Accounts for a small company made up to 31 March 2010
07 Dec 2010 TM01 Termination of appointment of William Fawcett as a director
07 Dec 2010 AP03 Appointment of David Charles Turner as a secretary
06 Dec 2010 TM02 Termination of appointment of Paull & Williamsons as a secretary
06 Dec 2010 AP01 Appointment of Mr David Charles Turner as a director
06 Dec 2010 AP01 Appointment of Wayne Peter Ryton as a director
06 Dec 2010 AD01 Registered office address changed from Graphix House Wellington Circle, Altens Aberdeen Aberdeenshire AB12 3JG on 6 December 2010
04 Nov 2010 MG01s Duplicate mortgage certificatecharge no:3