Advanced company searchLink opens in new window

F & L TAVERNS LTD

Company number SC619162

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)
14 Nov 2023 AA Micro company accounts made up to 31 January 2023
22 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 31 January 2022
07 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with updates
08 Jun 2022 AD01 Registered office address changed from The First & Last 1968 - 1972 Maryhill Road Glasgow G20 0EF United Kingdom to 82 Berkeley Street Glasgow G3 7DS on 8 June 2022
07 Apr 2022 PSC01 Notification of Paul Watson as a person with significant control on 30 April 2021
07 Apr 2022 PSC07 Cessation of Stephen Skidmore as a person with significant control on 30 April 2021
27 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2022 AA Micro company accounts made up to 31 January 2021
15 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
03 May 2021 AP01 Appointment of Mr Paul Thomas Watson as a director on 30 April 2021
03 May 2021 TM01 Termination of appointment of Jason Mulhern as a director on 30 April 2021
27 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2021 AA Micro company accounts made up to 31 January 2020
24 Apr 2021 AP01 Appointment of Mr Jason Mulhern as a director on 20 April 2021
24 Apr 2021 TM01 Termination of appointment of Stephen Skidmore as a director on 20 April 2021
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with updates
25 Jun 2020 PSC01 Notification of Stephen Skidmore as a person with significant control on 1 February 2020
25 Jun 2020 PSC07 Cessation of Gordon Roderick Maccunn as a person with significant control on 1 February 2020
25 Jun 2020 TM01 Termination of appointment of Gordon Roderick Maccunn as a director on 1 February 2020