FUTURE DEVELOPMENT PROPERTIES LIMITED: Filings
Overview
Company Name | FUTURE DEVELOPMENT PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC477772 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for FUTURE DEVELOPMENT PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on May 13, 2019 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Beechtree Park Homes Falkirk Road Denny Stirlingshire FK6 6BU to 165 Main Street Wishaw North Lanarkshire ML2 7LU on Jan 28, 2019 | 1 pages | AD01 | ||||||||||
Notification of James Nisbet as a person with significant control on Nov 20, 2018 | 2 pages | PSC01 | ||||||||||
Cessation of Melvyn Alan Smith as a person with significant control on Nov 20, 2018 | 1 pages | PSC07 | ||||||||||
Appointment of Mr James Nisbet as a director on Nov 20, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Melvyn Alan Smith as a director on Nov 20, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to May 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on May 16, 2018 with updates | 4 pages | CS01 | ||||||||||
Withdrawal of a person with significant control statement on May 08, 2018 | 2 pages | PSC09 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Notification of Melvyn Alan Smith as a person with significant control on May 08, 2018 | 2 pages | PSC01 | ||||||||||
Accounts for a dormant company made up to May 31, 2017 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on May 16, 2017 with updates | 4 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Paul Goodwin as a director on Dec 16, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Goodwin as a director on Dec 07, 2016 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to May 31, 2015 | 4 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to May 16, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to May 16, 2015 with full list of shareholders | 3 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