- Company Overview for FABRICATION SPECIALISTS LIMITED (SC203480)
- Filing history for FABRICATION SPECIALISTS LIMITED (SC203480)
- People for FABRICATION SPECIALISTS LIMITED (SC203480)
- Charges for FABRICATION SPECIALISTS LIMITED (SC203480)
- More for FABRICATION SPECIALISTS LIMITED (SC203480)
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
|
|
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 |