Company Information for F&S SCAFFOLDING MANAGEMENT LTD
7 ROYAL CRESCENT, GLASGOW, G3 7SL,
|
Company Registration Number
SC400389
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
F&S SCAFFOLDING MANAGEMENT LTD | ||||
Legal Registered Office | ||||
7 ROYAL CRESCENT GLASGOW G3 7SL Other companies in G3 | ||||
Previous Names | ||||
|
Company Number | SC400389 | |
---|---|---|
Company ID Number | SC400389 | |
Date formed | 2011-05-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 13/05/2016 | |
Return next due | 10/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-11-05 20:12:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BRIAN FISHER |
||
JOHN FISHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBORAH FISHER |
Director | ||
DEREK JOHN ROSS |
Director | ||
PETER MOWAT SUTHERLAND |
Director | ||
KIERAN MICHAEL CAHIR |
Director | ||
WWW.FIRSTREGISTRARS.CO.UK LTD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONNECT SCAFFOLDING SCOTLAND LTD | Director | 2017-08-01 | CURRENT | 2015-03-31 | Active - Proposal to Strike off | |
PAUL MORRISON GOLF PROFESSIONAL LIMITED | Company Secretary | 2002-05-24 | CURRENT | 2002-05-24 | Dissolved 2014-07-04 | |
DIRECT ACCESS (SCOTLAND) LIMITED | Director | 2015-01-23 | CURRENT | 2014-01-22 | Dissolved 2017-07-04 | |
EPH MAINTENANCE LIMITED | Director | 2012-10-02 | CURRENT | 2011-10-05 | Dissolved 2016-05-03 |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN FISHER | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 13/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH FISHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH FISHER | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15 | |
AP01 | DIRECTOR APPOINTED MRS DEBORAH FISHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SUTHERLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK ROSS | |
AP01 | DIRECTOR APPOINTED MR BRIAN FISHER | |
AP01 | DIRECTOR APPOINTED MR JOHN FISHER | |
RES15 | CHANGE OF NAME 01/06/2015 | |
CERTNM | Company name changed 12/12 evolution LIMITED\certificate issued on 01/07/15 | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 13/05/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/15 FROM C/O Km Stewart & Co 7 Royal Crescent Royal Crescent Glasgow G3 7SL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14 | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 13/05/14 ANNUAL RETURN FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed 12/12 web evolution LIMITED\certificate issued on 30/04/14 | |
RES15 | CHANGE OF COMPANY NAME 29/10/20 | |
AP01 | DIRECTOR APPOINTED MR PETER SUTHERLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIERAN CAHIR | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2014 FROM 40B INKERMAN COURT AYR KA7 1HF SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2014 FROM IAIS LEVEL ONE 211 DUMBARTON ROAD GLASGOW G11 6AA SCOTLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN ROSS / 17/04/2014 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13 | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN MICHAEL CAHIR / 26/05/2013 | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/2012 FROM 40B INKERMAN COURT AYR. AYRSHIRE KA7 1HF SCOTLAND | |
AR01 | 26/05/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WWW.FIRSTREGISTRARS.CO.UK LTD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN ROSS / 15/07/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WWW.FIRSTREGISTRARS.CO.UK LTD | |
ANNOTATION | Clarification | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEIRAN MICHAEL CAHIR / 26/05/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due Within One Year | 2013-05-31 | £ 1,023 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 1,032 |
Creditors Due Within One Year | 2012-05-31 | £ 1,032 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on F&S SCAFFOLDING MANAGEMENT LTD
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 0 |
Cash Bank In Hand | 2012-05-31 | £ 0 |
Current Assets | 2013-05-31 | £ 0 |
Current Assets | 2012-05-31 | £ 1,200 |
Current Assets | 2012-05-31 | £ 1,200 |
Debtors | 2012-05-31 | £ 1,000 |
Debtors | 2012-05-31 | £ 1,000 |
Shareholder Funds | 2012-05-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as F&S SCAFFOLDING MANAGEMENT LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |