Advanced company searchLink opens in new window

CFE A FP GENERAL PARTNER LIMITED

Company number SC355951

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)
05 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2018 DS01 Application to strike the company off the register
22 Sep 2017 AA Audit exemption subsidiary accounts made up to 31 March 2017
22 Sep 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/17
22 Sep 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/17
22 Sep 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/17
09 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
16 Aug 2016 AA Accounts for a dormant company made up to 31 March 2016
15 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
24 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
04 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
19 Dec 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 March 2014
10 Jun 2014 AA Accounts for a dormant company made up to 31 March 2014
04 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
24 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
18 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
18 Mar 2013 CH03 Secretary's details changed for Mr David Arthur Russell on 1 September 2012
18 Mar 2013 CH01 Director's details changed for Mr William Robert Nixon on 1 September 2012
18 Mar 2013 CH01 Director's details changed for Mr Andrew Donald Craig on 1 September 2012
18 Mar 2013 CH01 Director's details changed for Mr William Alexander Kennedy on 1 September 2012
28 Sep 2012 AD01 Registered office address changed from Sutherland House 149 St Vincent Street Glasgow G2 5NW on 28 September 2012
15 May 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
11 Apr 2012 AA Accounts for a dormant company made up to 31 March 2012
20 Apr 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders