FOSTER HOLDINGS (SCOTLAND) LIMITED
Overview
| Company Name | FOSTER HOLDINGS (SCOTLAND) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC184543 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FOSTER HOLDINGS (SCOTLAND) LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is FOSTER HOLDINGS (SCOTLAND) LIMITED located?
| Registered Office Address | 7 Lochbroom Drive Newton Mearns G77 5DY Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FOSTER HOLDINGS (SCOTLAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| FOSTER GLASS LIMITED | Mar 31, 1998 | Mar 31, 1998 |
What are the latest accounts for FOSTER HOLDINGS (SCOTLAND) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for FOSTER HOLDINGS (SCOTLAND) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 05, 2024 |
What are the latest filings for FOSTER HOLDINGS (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 7 pages | AA | ||||||||||
Registered office address changed from 33 Greenhill Avenue Giffnock Glasgow G46 6QQ Scotland to 7 Lochbroom Drive Newton Mearns Glasgow G77 5DY on Mar 11, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 8 pages | AA | ||||||||||
Statement of capital on Aug 15, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period extended from Dec 31, 2021 to Jun 30, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2019 with updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 15 Newcraigs Drive, Carmunnock Clarkston Glasgow G76 9AQ to 33 Greenhill Avenue Giffnock Glasgow G46 6QQ on Apr 10, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Who are the officers of FOSTER HOLDINGS (SCOTLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOSTER, Eric Harold | Director | 15 Newcraigs Drive Carmunnock G76 9AQ Glasgow | Scotland | British | 27204230006 | |||||
| DUFF, Peter | Secretary | Rockville House Glassford ML10 6TU Strathaven Lanarkshire | British | 58567050002 | ||||||
| FOSTER, Evelyn Mary | Secretary | 15 Newcraigs Drive Carmunnock G76 9AQ Glasgow | British | 103386830002 | ||||||
| PRENTICE, John Lamb | Secretary | Edismount Parkhall Road G81 3RJ Dalmuir Dunbartonshire | British | 57992010002 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 |
Who are the persons with significant control of FOSTER HOLDINGS (SCOTLAND) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Eric Harold Foster | Apr 06, 2016 | Lochbroom Drive Newton Mearns G77 5DY Glasgow 7 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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