Advanced company searchLink opens in new window

FMC (SCOTLAND) LIMITED

Company number SC175866

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)
08 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
07 Dec 2016 TM01 Termination of appointment of John Michael Hume as a director on 30 November 2016
27 Jul 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 2
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
03 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
02 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
03 Jul 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
14 Jun 2013 AA Total exemption small company accounts made up to 31 May 2012
08 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
02 Jul 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
09 Jun 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
19 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
11 Jun 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
13 Nov 2009 TM01 Termination of appointment of William Marlow as a director
13 Nov 2009 AD01 Registered office address changed from Dundee Airport Riverside Drive Dundee DD2 1UH United Kingdom on 13 November 2009
13 Nov 2009 TM02 Termination of appointment of Donna Dye as a secretary
13 Nov 2009 AP01 Appointment of Mr Brian David Grahame Stewart as a director
30 Oct 2009 CERTNM Company name changed marlow joinery and glazing LIMITED\certificate issued on 30/10/09
  • CONNOT ‐