- Company Overview for FUSION ESTATE MANAGEMENT LTD (SC398793)
- Filing history for FUSION ESTATE MANAGEMENT LTD (SC398793)
- People for FUSION ESTATE MANAGEMENT LTD (SC398793)
- More for FUSION ESTATE MANAGEMENT LTD (SC398793)
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) |
---|---|---|---|
10 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2017 | DS01 | Application to strike the company off the register | |
12 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
10 Apr 2017 | CH03 | Secretary's details changed for Mrs Laura Mckie on 9 April 2016 | |
10 Apr 2017 | CH01 | Director's details changed for Mr Alexander Scott Mckie on 9 April 2016 | |
10 Apr 2017 | AD01 | Registered office address changed from Old Churches House Cathedral Square Dunblane FK15 0JA to Old Churches House Cathedral Square Dunblane FK15 0AJ on 10 April 2017 | |
29 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
08 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
31 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
20 Apr 2015 | AR01 |
Annual return made up to 9 April 2015
Statement of capital on 2015-04-20
|
|
20 Apr 2015 | TM01 | Termination of appointment of Stuart Evans as a director on 21 May 2013 | |
26 Feb 2015 | AA01 | Previous accounting period extended from 31 May 2014 to 30 November 2014 | |
01 Dec 2014 | AD01 | Registered office address changed from Unit 5 Gateway Business Park Grangemouth FK3 8WX United Kingdom to Old Churches House Cathedral Square Dunblane FK15 0JA on 1 December 2014 | |
26 Nov 2014 | AD01 | Registered office address changed from Old Churches House Cathedral Square Kirk Square Dunblane FK15 0AJ to Unit 5 Gateway Business Park Grangemouth FK3 8WX on 26 November 2014 | |
26 Nov 2014 | CH01 | Director's details changed for Mr Stuart Evans on 25 November 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 9 April 2014
Statement of capital on 2014-04-09
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
15 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 1 June 2013
|
|
21 May 2013 | AP01 | Appointment of Mr Stuart Evans as a director | |
30 Apr 2013 | AD01 | Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 30 April 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
12 Apr 2013 | CH01 | Director's details changed for Mr Alexander Scott Mckie on 12 April 2013 | |
12 Apr 2013 | CH03 | Secretary's details changed for Mrs Laura Mckie on 12 April 2013 | |
12 Apr 2013 | AD01 | Registered office address changed from Suites 20 & 21 Gec Building Falkirk Road Grangemouth Falkirk FK3 8XS Scotland on 12 April 2013 |