Advanced company searchLink opens in new window

FM URY LIMITED

Company number SC266291

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)
12 Sep 2024 AD01 Registered office address changed from C/O Leonard Curtis 4th Floor 58 Waterloo Street Glasgow G2 7DA to Oakfield House 378 Brandon Street Motherwell North Lanarkshire ML1 1XA on 12 September 2024
20 Mar 2024 AD01 Registered office address changed from 9 Great Stuart Street Edinburgh EH3 7TP to C/O Leonard Curtis 4th Floor 58 Waterloo Street Glasgow G2 7DA on 20 March 2024
20 Mar 2024 WU01(Scot) Court order in a winding-up (& Court Order attachment)
05 Jun 2023 AA Total exemption full accounts made up to 31 August 2022
15 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
06 May 2022 AA Total exemption full accounts made up to 31 August 2021
13 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with updates
27 May 2021 AA Micro company accounts made up to 31 August 2020
14 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
27 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2020 AA Micro company accounts made up to 31 August 2019
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
19 Jun 2019 AA Micro company accounts made up to 31 August 2018
15 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
17 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
17 May 2017 AA Total exemption small company accounts made up to 31 August 2016
18 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
20 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
25 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 3
01 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
21 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 3
21 Apr 2015 AD01 Registered office address changed from Estates Office Pitliver Estate Pitliver by Limekilns Dunfermline Fife KY11 3HE to 9 Great Stuart Street Edinburgh EH3 7TP on 21 April 2015
21 Apr 2015 AA01 Current accounting period shortened from 28 February 2016 to 31 August 2015