Advanced company searchLink opens in new window

FORTIS CARPET RECYCLING LIMITED

Company number SC661117

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)
17 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
17 Aug 2023 LIQ14(Scot) Final account prior to dissolution in CVL
19 Apr 2021 AD01 Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB United Kingdom to Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 19 April 2021
06 Apr 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-31
29 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
29 Mar 2021 PSC04 Change of details for Mr Sean Munro Keenan as a person with significant control on 12 May 2020
26 Mar 2021 PSC04 Change of details for Mr Sean Munro Keenan as a person with significant control on 12 May 2020
26 Mar 2021 PSC04 Change of details for Mr Antony Kevin Boyce as a person with significant control on 12 May 2020
26 Mar 2021 PSC07 Cessation of Antonio Guiseppe Frederico Conetta as a person with significant control on 12 May 2020
26 Mar 2021 PSC07 Cessation of Terence Joseph Dourish as a person with significant control on 12 May 2020
26 Mar 2021 PSC07 Cessation of Mario Luigi Gizzi as a person with significant control on 12 May 2020
26 Mar 2021 PSC07 Cessation of Paul Gerrard Sloan as a person with significant control on 12 May 2020
26 Mar 2021 PSC07 Cessation of Mclachlainn Calum as a person with significant control on 12 May 2020
28 Oct 2020 TM01 Termination of appointment of Mclachlainn Calum as a director on 12 May 2020
28 Oct 2020 TM01 Termination of appointment of Paul Gerard Sloan as a director on 12 May 2020
28 Oct 2020 TM01 Termination of appointment of Mario Luigi Gizzi as a director on 12 May 2020
28 Oct 2020 TM01 Termination of appointment of Terence Joseph Dourish as a director on 12 May 2020
28 Oct 2020 TM01 Termination of appointment of Antonio Guiseppe Frederico Conetta as a director on 12 May 2020
16 Oct 2020 CERTNM Company name changed teprac LIMITED\certificate issued on 16/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-16
12 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-12
  • GBP 100