Advanced company searchLink opens in new window

FIBRE PHOTONICS LTD.

Company number SC309522

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)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2018 DS01 Application to strike the company off the register
23 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
15 May 2017 AA Total exemption full accounts made up to 31 March 2017
14 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Jul 2016 AD01 Registered office address changed from 3 Eliburn Office Park Livingston West Lothian EH54 6GR to 36 Old Golf Course Road Armadale Bathgate West Lothian EH48 2TA on 8 July 2016
08 Jul 2016 TM01 Termination of appointment of Desmond Robert Gibson as a director on 8 July 2016
03 Mar 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 90
03 Feb 2016 TM02 Termination of appointment of Paul Kelly as a secretary on 2 February 2016
31 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
23 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 90
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Jul 2014 SH06 Cancellation of shares. Statement of capital on 14 October 2013
  • GBP 90.00
31 Jul 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
31 Jul 2014 SH03 Purchase of own shares.
20 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
28 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
14 Feb 2013 CH01 Director's details changed for Mr Gary Colquhoun on 14 February 2013
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Aug 2012 MG01s Particulars of a mortgage or charge / charge no: 1
18 Jul 2012 AP03 Appointment of Mr Paul Kelly as a secretary on 17 July 2012