Advanced company searchLink opens in new window

FBD SYSTEM SCAFFOLD LIMITED

Company number SC237136

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)
30 Nov 2009 AA01 Previous accounting period extended from 31 March 2009 to 30 September 2009
30 Oct 2009 CH01 Director's details changed for Stephen Kilcoyne on 30 October 2009
30 Oct 2009 AR01 Annual return made up to 13 September 2009 with full list of shareholders
26 Mar 2009 288a Secretary appointed mr derek kilcoyne
26 Mar 2009 288b Appointment terminated secretary brian kilcoyne
23 Feb 2009 122 Gbp sr 425000@1
21 Jan 2009 410(Scot) Particulars of a mortgage or charge / charge no: 5
14 Nov 2008 AA Total exemption full accounts made up to 31 March 2008
08 Oct 2008 363a Return made up to 13/09/08; full list of members
08 Oct 2008 288c Director's change of particulars / derek kilcoyne / 01/01/2008
08 Oct 2008 288c Director's change of particulars / anthony kilcoyne / 01/02/2008
21 May 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 Feb 2008 288a New director appointed
22 Jan 2008 AA Accounts for a small company made up to 31 March 2007
10 Oct 2007 363a Return made up to 13/09/07; full list of members
16 Jul 2007 419a(Scot) Dec mort/charge *
18 Dec 2006 AA Full accounts made up to 31 March 2006
21 Sep 2006 363s Return made up to 13/09/06; full list of members
11 May 2006 287 Registered office changed on 11/05/06 from: 125 boden street dalmarnock glasgow G40 3QF
27 Mar 2006 288b Secretary resigned
27 Mar 2006 288a New secretary appointed
25 Feb 2006 410(Scot) Partic of mort/charge *
22 Dec 2005 AA Accounts for a small company made up to 31 March 2005
28 Nov 2005 288a New director appointed
22 Oct 2005 419a(Scot) Dec mort/charge *