Advanced company searchLink opens in new window

F&S SCAFFOLDING MANAGEMENT LTD

Company number SC400389

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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Nov 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
13 May 2019 CS01 Confirmation statement made on 13 May 2019 with updates
22 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
03 Dec 2018 TM01 Termination of appointment of Brian Fisher as a director on 30 September 2018
17 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
29 Nov 2017 AA Total exemption full accounts made up to 31 May 2017
22 Jun 2017 CS01 Confirmation statement made on 13 May 2017 with updates
17 Feb 2017 AAMD Amended total exemption small company accounts made up to 31 May 2016
27 Jul 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 200
27 Jul 2016 TM01 Termination of appointment of Deborah Fisher as a director on 31 May 2016
27 Jul 2016 TM01 Termination of appointment of Deborah Fisher as a director on 31 May 2016
27 Jul 2016 AA Total exemption small company accounts made up to 31 May 2016
24 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
02 Feb 2016 AP01 Appointment of Mrs Deborah Fisher as a director on 1 June 2015
06 Jul 2015 TM01 Termination of appointment of Peter Sutherland as a director on 1 June 2015
06 Jul 2015 TM01 Termination of appointment of Derek John Ross as a director on 1 June 2015
06 Jul 2015 AP01 Appointment of Mr Brian Fisher as a director on 1 June 2015
06 Jul 2015 AP01 Appointment of Mr John Fisher as a director on 1 June 2015
01 Jul 2015 CERTNM Company name changed 12/12 evolution LIMITED\certificate issued on 01/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
22 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 200
22 May 2015 AD01 Registered office address changed from C/O Km Stewart & Co 7 Royal Crescent Royal Crescent Glasgow G3 7SL to 7 Royal Crescent Glasgow G3 7SL on 22 May 2015
09 Jul 2014 AA Accounts for a dormant company made up to 31 May 2014
14 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 200