Advanced company searchLink opens in new window

FHBF

Company number SC148052

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)
11 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
27 Oct 2015 AD01 Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to 110 Queen Street Glasgow G1 3BX on 27 October 2015
11 Sep 2015 O/C EARLY DISS Order of court for early dissolution
10 Mar 2014 AD01 Registered office address changed from C/O Blue Square Offices for Fhbf 272 Bath Street Glasgow G2 4JR on 10 March 2014
03 Mar 2014 CO4.2(Scot) Court order notice of winding up
03 Mar 2014 4.2(Scot) Notice of winding up order
21 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Oct 2013 AR01 Annual return made up to 20 October 2013 no member list
23 Oct 2013 AD01 Registered office address changed from C/O Blue Square Offices for Fhbf 272 Bath Street Bath Street Glasgow G2 4JR Scotland on 23 October 2013
23 Oct 2013 AD01 Registered office address changed from Greneforde Mainstreet North Kessock Inverness Ross-Shire IV1 3XN on 23 October 2013
21 Nov 2012 AR01 Annual return made up to 20 October 2012 no member list
15 Nov 2011 AR01 Annual return made up to 20 October 2011 no member list
17 Jan 2011 AR01 Annual return made up to 20 October 2010 no member list
17 Jan 2011 CH01 Director's details changed for Sheila Abrahams on 19 October 2010
17 Jan 2011 CH03 Secretary's details changed for Mrs Heather Louise Hopkins on 19 October 2010
04 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
28 Oct 2009 AR01 Annual return made up to 20 October 2009
22 Oct 2009 AA Partial exemption accounts made up to 31 December 2008
31 Mar 2009 363a Annual return made up to 14/12/08
19 Aug 2008 AA Total exemption full accounts made up to 31 December 2007
12 Jun 2008 288a Secretary appointed heather louise hopkins
21 Feb 2008 288b Secretary resigned;director resigned
14 Jan 2008 363a Annual return made up to 14/12/07
07 Sep 2007 AA Total exemption full accounts made up to 31 December 2006