- Company Overview for FHPESS (SCOTLAND) LIMITED (SC513411)
- Filing history for FHPESS (SCOTLAND) LIMITED (SC513411)
- People for FHPESS (SCOTLAND) LIMITED (SC513411)
- More for FHPESS (SCOTLAND) LIMITED (SC513411)
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
|
|
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
|