Advanced company searchLink opens in new window

FORTH VALLEY ENGINEERING LIMITED

Company number SC262692

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)
27 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2017 DS01 Application to strike the company off the register
03 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
01 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
01 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
07 Oct 2015 AP01 Appointment of Mr Robbert Oudendijk as a director on 30 September 2015
07 Oct 2015 TM01 Termination of appointment of Christopher Paul O'neil as a director on 30 September 2015
31 Jul 2015 CH01 Director's details changed for Christopher Paul O'neil on 22 July 2015
20 Jul 2015 AA Full accounts made up to 31 March 2015
04 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
18 Dec 2014 SH19 Statement of capital on 18 December 2014
  • GBP 1.00
18 Dec 2014 SH20 Statement by Directors
18 Dec 2014 CAP-SS Solvency Statement dated 17/12/14
18 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Dec 2014 SH02 Statement of capital on 17 December 2014
  • GBP 500,000
18 Dec 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company redeem 200,000 preference shares of £1 17/12/2014
05 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
05 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 700,000
09 Jan 2014 CH01 Director's details changed for Alastair James Fleming on 7 November 2013
09 Jan 2014 CH01 Director's details changed for Christopher Paul O'neil on 7 November 2013
31 Oct 2013 AA Full accounts made up to 31 March 2013
28 Aug 2013 AP01 Appointment of Alastair James Fleming as a director
26 Aug 2013 TM01 Termination of appointment of Steven Valentine as a director
23 Aug 2013 TM02 Termination of appointment of Alastair Fleming as a secretary