Advanced company searchLink opens in new window

FEC REALISATION LTD

Company number SC357635

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)
26 Jan 2024 AD01 Registered office address changed from Studio 236 Southblock Osborne Street Glasgow G1 5QH Scotland to C/O Quantuma Advisory Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 26 January 2024
24 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-22
21 Nov 2023 CERTNM Company name changed the future economy company LTD\certificate issued on 21/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-21
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
12 Dec 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 September 2022
01 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
16 Aug 2021 AD01 Registered office address changed from First Floor, Barras Art and Design 2 (Baad 2), 58 58 Moncur Street Glasgow G40 2SL Scotland to Studio 236 Southblock Osborne Street Glasgow G1 5QH on 16 August 2021
30 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
17 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-16
17 Jun 2020 AP01 Appointment of Ms. Rachael Olive Brown as a director on 16 June 2020
11 May 2020 TM01 Termination of appointment of James Alexander Hopkins Gow as a director on 8 May 2020
21 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
21 Apr 2020 TM02 Termination of appointment of Wjm Secretaries Limited as a secretary on 20 April 2020
06 Apr 2020 TM01 Termination of appointment of Robin David Cameron Macpherson as a director on 30 March 2020
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Apr 2019 AP01 Appointment of Dr Aileen Joyce Mcleod as a director on 16 April 2019
17 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
23 Jan 2019 TM01 Termination of appointment of Michelle Sweeney as a director on 11 January 2019
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018