Advanced company searchLink opens in new window

FHPESS (SCOTLAND) LIMITED

Company number SC513411

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2020 SOAS(A) Voluntary strike-off action has been suspended
25 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2020 DS01 Application to strike the company off the register
21 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
28 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
31 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
18 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
16 Oct 2017 PSC02 Notification of Fhp Engineering Services Solutions Limited as a person with significant control on 8 October 2017
16 Oct 2017 PSC07 Cessation of Colin Malcolm Wilson as a person with significant control on 8 October 2017
21 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with updates
11 Oct 2016 AA Accounts for a dormant company made up to 30 April 2016
25 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
11 Jan 2016 SH01 Statement of capital following an allotment of shares on 19 August 2015
  • GBP 1
24 Nov 2015 AD01 Registered office address changed from The Pentagon Centre 36 Washington Street Glasgow G3 8AZ United Kingdom to 2nd Floor I2 Office West Regent Street Glasgow G2 1RW on 24 November 2015
27 Aug 2015 TM01 Termination of appointment of Barbara Kahan as a director on 26 August 2015
27 Aug 2015 AP01 Appointment of Mr Stuart Thomas Rose as a director on 26 August 2015
27 Aug 2015 AP01 Appointment of Mr David William Forster as a director on 26 August 2015
27 Aug 2015 AA01 Current accounting period shortened from 31 August 2016 to 30 April 2016
27 Aug 2015 AP03 Appointment of Mr Colin Malcolm Wilson as a secretary on 26 August 2015
19 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-19
  • GBP 1