Advanced company searchLink opens in new window

FBS PROPERTIES LTD

Company number SC334589

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)
09 Feb 2024 AD01 Registered office address changed from Cew 121 Avenue Street Parkhead Glasgow City of Glasgow G40 3SA to 33 33 Beech Road Kirkintilloch Glasgow G66 4HL on 9 February 2024
02 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
18 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
12 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
30 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
11 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 28 November 2021
06 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 11/01/2022
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
19 Jan 2021 AA Total exemption full accounts made up to 30 November 2019
27 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
29 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
27 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
06 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
20 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
04 Jan 2018 CS01 Confirmation statement made on 28 November 2017 with no updates
14 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
30 Nov 2016 CS01 Confirmation statement made on 28 November 2016 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
03 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
29 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
03 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
03 Dec 2014 TM01 Termination of appointment of Robab Sakhaei as a director on 1 November 2014
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
13 Jan 2014 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
16 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012