Advanced company searchLink opens in new window

FACILITIES PROJECT MANAGEMENT LTD

Company number SC291900

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)
05 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
28 Dec 2016 AA Total exemption small company accounts made up to 5 April 2016
19 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
22 Jun 2016 AD01 Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016
04 Dec 2015 AA Total exemption small company accounts made up to 5 April 2015
22 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
11 Dec 2014 AA Total exemption small company accounts made up to 5 April 2014
29 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
12 Dec 2013 AA Total exemption small company accounts made up to 5 April 2013
28 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
25 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
21 Aug 2012 AA Total exemption small company accounts made up to 5 April 2012
31 Jul 2012 CERTNM Company name changed freelance euro services (mdcclxxxiii) LIMITED\certificate issued on 31/07/12
  • RES15 ‐ Change company name resolution on 2012-07-31
  • NM01 ‐ Change of name by resolution
07 Nov 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
24 Aug 2011 AA Total exemption small company accounts made up to 5 April 2011
22 Dec 2010 AA Total exemption small company accounts made up to 5 April 2010
17 Nov 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
31 Dec 2009 AA Total exemption small company accounts made up to 5 April 2009
16 Nov 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for Alan Neil Cairns on 19 October 2009
16 Nov 2009 CH04 Secretary's details changed for Grant Smith Law Practice on 19 October 2009
07 Sep 2009 AA Total exemption small company accounts made up to 5 April 2008
05 Nov 2008 363a Return made up to 19/10/08; full list of members