- Company Overview for FK SCAFFOLDING LIMITED (SC483201)
- Filing history for FK SCAFFOLDING LIMITED (SC483201)
- People for FK SCAFFOLDING LIMITED (SC483201)
- Insolvency for FK SCAFFOLDING LIMITED (SC483201)
- More for FK SCAFFOLDING LIMITED (SC483201)
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 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2022 | WU03(Scot) | Termination of appointment of provisional liquidator in a winding-up by the court | |
12 Sep 2016 | 4.9(Scot) | Appointment of a provisional liquidator | |
16 Aug 2016 | AD01 | Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT to 36 South Broomage Avenue Larbert Stirlingshire FK5 3ED on 16 August 2016 | |
16 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2016 | TM01 | Termination of appointment of Grant Patrick Keenan as a director on 30 May 2016 | |
23 Sep 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
04 Feb 2015 | AD01 | Registered office address changed from 1a Melville Terrace Stirling Stirlingshire FK8 2ND Scotland to Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT on 4 February 2015 | |
30 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-30
|