FUEL CONTROL SERVICES LIMITED: Filings
Overview
| Company Name | FUEL CONTROL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC179113 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for FUEL CONTROL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 14 pages | 4.26(Scot) | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Registered office address changed from Flat 1 / 2 10 Bluebell Drive Newton Mearns Glasgow G77 6FN to C/O Baker Tilly R + R Llp First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on Mar 06, 2015 | 2 pages | AD01 | ||||||||||
Termination of appointment of Lee John Everett as a director on Jan 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Roy Alfred Sciortino as a director on Jan 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Ratcliffe as a secretary on Jan 01, 2015 | 1 pages | TM02 | ||||||||||
Previous accounting period extended from Feb 28, 2014 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Sep 25, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Lee Everett as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Gary Nicholl as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Shepherd as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Roy Alfred Sciortino as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr William Stanley Holmes as a director | 2 pages | AP01 | ||||||||||
Registration of charge 1791130002 | 18 pages | MR01 | ||||||||||
Full accounts made up to Feb 28, 2013 | 23 pages | AA | ||||||||||
Annual return made up to Sep 25, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Full accounts made up to Feb 29, 2012 | 15 pages | AA | ||||||||||
Registered office address changed from * Flat 1 / 2 10 Bluebell Drive Newton Mearns Glasgow G77 6FN Scotland* on Sep 28, 2012 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 292 St Vincent Street Glasgow G2 5TQ* on Sep 28, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 25, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Feb 28, 2011 | 14 pages | AA | ||||||||||
Annual return made up to Sep 25, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0