FDT ENERGY LIMITED: Filings

  • Overview

    Company NameFDT ENERGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC419683
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for FDT ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 16, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Mar 16, 2017 with updates

    4 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Mar 31, 2016

    2 pagesAA

    Termination of appointment of Hamish Partridge as a director on Sep 01, 2016

    1 pagesTM01

    Termination of appointment of Alan Vincent Kennedy as a director on Sep 01, 2016

    1 pagesTM01

    Annual return made up to Mar 16, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2016

    Statement of capital on Jun 06, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Annual return made up to Mar 16, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2015

    Statement of capital on Apr 21, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Ricky Sheaffe-Greene on Mar 01, 2015

    2 pagesCH01

    Director's details changed for Mr Michael Patrick Pitman on Mar 01, 2015

    2 pagesCH01

    Director's details changed for Mr Hamish Partridge on Mar 01, 2015

    2 pagesCH01

    Director's details changed for Mr Alan Vincent Kennedy on Mar 01, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Mar 16, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2014

    Statement of capital on Jun 02, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    3 pagesAA

    Termination of appointment of Ann Bell as a director

    1 pagesTM01

    Appointment of Mr Michael Pitman as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed fraserburgh caravan park LIMITED\certificate issued on 10/04/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 10, 2013

    Change company name resolution on Apr 01, 2013

    RES15
    change-of-nameApr 10, 2013

    Change of name by resolution

    NM01

    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