- Company Overview for FORTH STERLING GROUP LTD (SC569596)
- Filing history for FORTH STERLING GROUP LTD (SC569596)
- People for FORTH STERLING GROUP LTD (SC569596)
- More for FORTH STERLING GROUP LTD (SC569596)
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) |
---|---|---|---|
05 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with updates | |
04 Oct 2019 | TM01 | Termination of appointment of Colin Robert Dennis as a director on 4 October 2019 | |
04 Oct 2019 | PSC07 | Cessation of Colin Robert Dennis as a person with significant control on 4 October 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
08 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
14 Jan 2019 | CH01 | Director's details changed for Mr John Lambie Mcwatt on 14 January 2019 | |
14 Jan 2019 | CH01 | Director's details changed for Mr Colin Robert Dennis on 14 January 2019 | |
03 Jul 2018 | AD01 | Registered office address changed from Suite 2/3 106 Hope Street Glasgow G2 6PH Scotland to 91 4/1 Mitchell Street Glasgow G1 3LN on 3 July 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
26 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-26
|