Advanced company searchLink opens in new window

FRL CONSULTANCY LIMITED

Company number SC471320

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)
13 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2021 DS01 Application to strike the company off the register
14 Jan 2021 TM01 Termination of appointment of Paul Henry Farrell as a director on 14 January 2021
14 Jan 2021 TM01 Termination of appointment of James Joseph Farrell as a director on 14 January 2021
26 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
05 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
30 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
29 Apr 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
29 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
30 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
10 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
09 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
20 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
17 Feb 2016 AA Accounts for a dormant company made up to 31 March 2015
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2015 AP01 Appointment of Mr James Farrell as a director on 6 November 2015
04 Sep 2015 AP01 Appointment of Mr Paul Henry Farrell as a director on 1 September 2015
11 Jun 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
11 Jun 2015 AD01 Registered office address changed from The Old Nursery Motherwell Road Newhouse Motherwell Lanarkshire ML1 5st Scotland to C/O Gilbert Little Res Assossicates Royal Exchange Square Glasgow G1 3AH on 11 June 2015