Advanced company searchLink opens in new window

FABRICATION SPECIALISTS LIMITED

Company number SC203480

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)
13 May 2024 MR05 All of the property or undertaking has been released from charge SC2034800002
11 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with updates
05 Oct 2023 AA Total exemption full accounts made up to 31 July 2023
31 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
27 Jan 2023 SH01 Statement of capital following an allotment of shares on 1 February 2022
  • GBP 102
20 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
15 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
18 Jan 2022 MR04 Satisfaction of charge SC2034800001 in full
14 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
12 Jun 2021 MR01 Registration of charge SC2034800003, created on 10 June 2021
12 Jun 2021 MR01 Registration of charge SC2034800004, created on 4 June 2021
21 Jan 2021 CS01 Confirmation statement made on 11 December 2020 with no updates
02 Nov 2020 CH01 Director's details changed for Mr David Collins on 1 September 2020
02 Nov 2020 PSC04 Change of details for Mr David Collins as a person with significant control on 1 September 2020
05 Oct 2020 AA Total exemption full accounts made up to 31 July 2020
06 Jan 2020 CS01 Confirmation statement made on 11 December 2019 with no updates
06 Jan 2020 AP01 Appointment of Mr Alexander Clark as a director on 1 December 2018
06 Jan 2020 AP01 Appointment of Mr Hugh Milligan as a director on 1 December 2018
08 Nov 2019 AAMD Amended total exemption full accounts made up to 31 July 2019
15 Oct 2019 AD01 Registered office address changed from 1 Mcbride Avenue Southbank Busn.Park Kirkintilloch Glasgow G66 1XP to 20-24 Telford Road Cumbernauld Glasgow G67 2AX on 15 October 2019
19 Sep 2019 AA Total exemption full accounts made up to 31 July 2019
20 Jun 2019 MR01 Registration of charge SC2034800002, created on 30 May 2019
30 May 2019 MR01 Registration of charge SC2034800001, created on 29 May 2019
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
11 Dec 2018 TM01 Termination of appointment of Hugh Milligan as a director on 1 December 2018