Advanced company searchLink opens in new window

COMPLETE FIRE & SAFETY SOLUTIONS LTD

Company number SC389780

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2018 DS01 Application to strike the company off the register
25 May 2018 AA Micro company accounts made up to 31 December 2017
11 Jan 2018 CS01 Confirmation statement made on 1 December 2017 with no updates
11 Jan 2018 PSC01 Notification of Diana Teresa Glennie as a person with significant control on 13 January 2017
11 Jan 2018 PSC07 Cessation of Garrith Dellanzo Glennie as a person with significant control on 7 December 2017
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
24 Jan 2017 CS01 Confirmation statement made on 1 December 2016 with updates
24 Jan 2017 TM01 Termination of appointment of Garrith Dellanzo Glennie as a director on 7 December 2016
24 Jan 2017 AP01 Appointment of Mrs Diana Teresa Glennie as a director on 13 January 2017
17 May 2016 AD01 Registered office address changed from 9 King Street Oldmeldrum Inverurie Aberdeenshire AB51 0EQ to C/O Cs Corporate Solutions 64 Allardice Street Stonehaven AB39 2AA on 17 May 2016
09 May 2016 AA Micro company accounts made up to 31 December 2015
02 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
24 Jul 2015 AA Micro company accounts made up to 31 December 2014
11 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
02 Dec 2014 CH01 Director's details changed for Mr Garrith Dellanzo Glennie on 1 December 2014
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Feb 2014 AD01 Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN on 21 February 2014
21 Feb 2014 TM02 Termination of appointment of Grant Smith Law Practice Limited as a secretary
09 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
08 May 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
14 May 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Jan 2012 AP04 Appointment of Grant Smith Law Practice Limited as a secretary