Advanced company searchLink opens in new window

FR114 LIMITED

Company number SC154384

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)
23 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2019 DS01 Application to strike the company off the register
24 Apr 2019 AA Micro company accounts made up to 31 December 2018
29 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with updates
29 Nov 2018 PSC07 Cessation of Kenneth Liddell Tough as a person with significant control on 5 April 2018
17 Apr 2018 AA Micro company accounts made up to 31 December 2017
22 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
01 Mar 2017 AA Micro company accounts made up to 31 December 2016
29 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
22 Jun 2016 MR04 Satisfaction of charge 2 in full
16 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
09 May 2016 TM01 Termination of appointment of Kenneth Liddell Tough as a director on 26 April 2016
19 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
02 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
10 Jan 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Dec 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
04 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Jan 2013 AR01 Annual return made up to 18 November 2012 with full list of shareholders
16 May 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Nov 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
14 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
12 May 2011 AD01 Registered office address changed from 151 C/O Maclay Murray & Spens Llp St. Vincent Street Glasgow G2 5NJ United Kingdom on 12 May 2011
16 Dec 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders