Advanced company searchLink opens in new window

ON FACILITIES MANAGEMENT LTD

Company number SC609117

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)
14 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2024 CS01 Confirmation statement made on 26 September 2024 with no updates
03 Nov 2023 AA Total exemption full accounts made up to 30 September 2022
27 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
27 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
01 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
01 Sep 2022 CS01 Confirmation statement made on 26 September 2021 with updates
01 Sep 2022 PSC01 Notification of Ketan Nahar as a person with significant control on 1 September 2022
01 Sep 2022 PSC07 Cessation of Ketan Nahar as a person with significant control on 1 September 2022
06 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
03 Mar 2021 AD01 Registered office address changed from 23 Crow Road Glasgow G11 7RT Scotland to 91 Alexander Street Airdrie ML6 0BD on 3 March 2021
21 Jan 2021 TM01 Termination of appointment of Stuart Osborne as a director on 31 December 2020
21 Jan 2021 PSC07 Cessation of Stuart Osborne as a person with significant control on 31 December 2020
20 Jan 2021 AA Micro company accounts made up to 30 September 2020
04 Jan 2021 AD01 Registered office address changed from Flat 3/1 , 1 Harland Street Harland Street Glasgow G14 0DH Scotland to 23 Crow Road Glasgow G11 7RT on 4 January 2021
02 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
09 Apr 2020 AA Micro company accounts made up to 30 September 2019
08 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with updates
08 Oct 2019 PSC01 Notification of Ketan Nahar as a person with significant control on 26 September 2018
15 Mar 2019 CH01 Director's details changed for Mr Stuart Osborne on 1 March 2019
11 Feb 2019 AD01 Registered office address changed from 23 Crow Road Glasgow G11 7RT Scotland to Flat 3/1 , 1 Harland Street Harland Street Glasgow G14 0DH on 11 February 2019
11 Feb 2019 SH01 Statement of capital following an allotment of shares on 11 February 2019
  • GBP 200
28 Nov 2018 AP01 Appointment of Mr Ketan Nahar as a director on 28 November 2018
26 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-26
  • GBP 100