- Company Overview for FMC (SCOTLAND) LIMITED (SC175866)
- Filing history for FMC (SCOTLAND) LIMITED (SC175866)
- People for FMC (SCOTLAND) LIMITED (SC175866)
- More for FMC (SCOTLAND) LIMITED (SC175866)
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
|
|
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
|
|
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
|
|
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
|