FEC REALISATION LTD: Filings

  • Overview

    Company NameFEC REALISATION LTD
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC357635
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for FEC REALISATION LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    13 pagesLIQ14(Scot)

    Registered office address changed from Studio 236 Southblock Osborne Street Glasgow G1 5QH Scotland to C/O Quantuma Advisory Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on Jan 26, 2024

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 22, 2024

    LRESEX

    Certificate of change of name

    Company name changed the future economy company LTD\certificate issued on 21/11/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 21, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 21, 2023

    RES15

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 01, 2023 with no updates

    3 pagesCS01

    Previous accounting period extended from Mar 31, 2022 to Sep 30, 2022

    1 pagesAA01

    Confirmation statement made on Apr 01, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA

    Registered office address changed from First Floor, Barras Art and Design 2 (Baad 2), 58 58 Moncur Street Glasgow G40 2SL Scotland to Studio 236 Southblock Osborne Street Glasgow G1 5QH on Aug 16, 2021

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Apr 02, 2021 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 17, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 16, 2020

    RES15

    Appointment of Ms. Rachael Olive Brown as a director on Jun 16, 2020

    2 pagesAP01

    Termination of appointment of James Alexander Hopkins Gow as a director on May 08, 2020

    1 pagesTM01

    Confirmation statement made on Apr 02, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Wjm Secretaries Limited as a secretary on Apr 20, 2020

    1 pagesTM02

    Termination of appointment of Robin David Cameron Macpherson as a director on Mar 30, 2020

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2019

    9 pagesAA

    Appointment of Dr Aileen Joyce Mcleod as a director on Apr 16, 2019

    2 pagesAP01

    Confirmation statement made on Apr 02, 2019 with no updates

    3 pagesCS01

    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