Advanced company searchLink opens in new window

FOAMLINE LIMITED

Company number SC142394

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)
07 Mar 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Mar 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
20 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
08 Mar 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Aug 2021 CH01 Director's details changed for Mr Graeme John Fleming on 23 August 2021
01 Apr 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
03 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
02 Apr 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
06 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
06 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
06 Feb 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 December 2018
25 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
02 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
02 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
17 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
16 Feb 2017 TM01 Termination of appointment of Andrew Charles Drysdale Stewart as a director on 24 August 2016
16 Feb 2017 TM02 Termination of appointment of Arlene Anne Hyslop as a secretary on 24 August 2016
25 Aug 2016 AP01 Appointment of Mr Alan Woodburn Menzies Thornton as a director on 24 August 2016
25 Aug 2016 AP01 Appointment of Mr Graeme John Fleming as a director on 24 August 2016
25 Aug 2016 SH01 Statement of capital following an allotment of shares on 24 August 2016
  • GBP 21,200
25 Aug 2016 AD01 Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire, PA2 6QL to 5 Atholl Avenue Hillington Park Glasgow G52 4UA on 25 August 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
10 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100