Advanced company searchLink opens in new window

FIRSTPLATE LIMITED

Company number SC282728

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)
06 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2017 DS01 Application to strike the company off the register
27 Sep 2017 AP01 Appointment of Mr James Douglas Shanks as a director on 25 September 2017
27 Sep 2017 TM01 Termination of appointment of William John Handley as a director on 25 September 2017
27 Sep 2017 PSC01 Notification of James Douglas Shanks as a person with significant control on 25 September 2017
27 Sep 2017 PSC07 Cessation of William John Handley as a person with significant control on 25 September 2017
05 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
04 Dec 2016 AA Accounts for a dormant company made up to 5 April 2016
27 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
14 Dec 2015 AA Accounts for a dormant company made up to 5 April 2015
13 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
07 Apr 2015 CH01 Director's details changed for Mr William John Handley on 19 June 2014
12 Nov 2014 AA Accounts for a dormant company made up to 5 April 2014
15 Sep 2014 AD01 Registered office address changed from 7 Bridgend East Whitburn West Lothian EH47 0JA to 11/2 Moray Place Edinburgh EH3 6DT on 15 September 2014
30 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
10 Apr 2014 CH01 Director's details changed for Mr William John Handley on 19 July 2012
18 Nov 2013 AA Accounts for a dormant company made up to 5 April 2013
16 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
26 Nov 2012 AA Accounts for a dormant company made up to 5 April 2012
23 Apr 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
25 Nov 2011 AA Accounts for a dormant company made up to 5 April 2011
11 Apr 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
11 Jan 2011 AA Accounts for a dormant company made up to 5 April 2010
16 Aug 2010 AD01 Registered office address changed from Bishops 2 Blythswood Square Glasgow G2 4AD on 16 August 2010