Advanced company searchLink opens in new window

FVS GROUP LTD

Company number SC630265

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2024 CH01 Director's details changed for Mr Bailey Alexander on 21 March 2024
24 Oct 2023 DS02 Withdraw the company strike off application
07 Aug 2023 AD01 Registered office address changed from 93 Princes Street Ardrossan North Ayrshire KA22 8DQ Scotland to 19 Donaldson Avenue 19 Donaldson Avenue Saltcoats North Ayrshire KA21 5AG on 7 August 2023
30 May 2023 AA Micro company accounts made up to 31 May 2022
30 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
30 May 2023 CS01 Confirmation statement made on 12 May 2022 with no updates
30 May 2023 AA Micro company accounts made up to 31 May 2021
10 Mar 2022 SOAS(A) Voluntary strike-off action has been suspended
15 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2022 DS01 Application to strike the company off the register
04 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
11 May 2021 AA Micro company accounts made up to 31 May 2020
29 Jan 2021 AD01 Registered office address changed from 19 Kyle Road C/O Kingscroft Logistics Ltd Irvine North Ayrshire KA12 8JN Scotland to 93 Princes Street Ardrossan North Ayrshire KA22 8DQ on 29 January 2021
05 Aug 2020 TM01 Termination of appointment of Robert Stuart as a director on 5 August 2020
16 Jun 2020 CH01 Director's details changed for Mr Robert Stuart on 15 June 2020
16 Jun 2020 CH03 Secretary's details changed for Mr Bailey Alexander on 15 June 2020
16 Jun 2020 AD01 Registered office address changed from 172 High Street Irvine North Ayrshire KA12 8AN Scotland to 19 Kyle Road C/O Kingscroft Logistics Ltd Irvine North Ayrshire KA12 8JN on 16 June 2020
26 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
28 Jan 2020 AD01 Registered office address changed from 19 Donaldson Avenue Saltcoats Ayrshire KA21 5AG Scotland to 172 High Street Irvine North Ayrshire KA12 8AN on 28 January 2020
13 Sep 2019 AP01 Appointment of Mr Robert Stuart as a director on 13 September 2019
13 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-13
  • GBP 1