(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, March 2024
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 9 Insch Business Park Insch AB52 6TA Scotland to 63 Dunnock Road Dunfermline KY11 8QE on March 15, 2023
filed on: 15th, March 2023
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 10, 2023
filed on: 15th, March 2023
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed esr uk (group) LTDcertificate issued on 15/03/23
filed on: 15th, March 2023
| change of name
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control March 10, 2023
filed on: 15th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on March 10, 2023
filed on: 15th, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 10, 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On March 10, 2023 new director was appointed.
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 10, 2023
filed on: 15th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 1, 2022
filed on: 20th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC4579160002, created on June 7, 2022
filed on: 14th, June 2022
| mortgage
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates July 1, 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(10 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, July 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 1, 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 9th, July 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 23rd, November 2019
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 1, 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC4579160001, created on November 30, 2018
filed on: 4th, December 2018
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 1, 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 26, 2018
filed on: 26th, October 2018
| resolution
|
Free Download
(3 pages)
|
(CH03) On October 26, 2018 secretary's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 29, 2015 with full list of members
filed on: 23rd, October 2018
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on October 23, 2018: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from Muirhead House Insch Business Park Insch Aberdeenshire AB52 6TA Scotland to Unit 9 Insch Business Park Insch AB52 6TA on August 13, 2018
filed on: 13th, August 2018
| address
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, March 2018
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 23rd, March 2018
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 16th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 16th, March 2018
| accounts
|
Free Download
(2 pages)
|
(DS01) Application to strike the company off the register
filed on: 15th, March 2018
| dissolution
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from June 30, 2015 to December 31, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 26th, September 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, September 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, July 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 29, 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(15 pages)
|
(SH01) Capital declared on November 10, 2014: 57.89 GBP
capital
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 25, 2014
filed on: 25th, February 2014
| resolution
|
Free Download
(3 pages)
|
(CERTNM) Company name changed fabritech uk LIMITEDcertificate issued on 25/02/14
filed on: 25th, February 2014
| change of name
|
Free Download
(3 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 9th, January 2014
| document replacement
|
Free Download
(8 pages)
|
(SH01) Capital declared on November 25, 2013: 57.89 GBP
filed on: 2nd, December 2013
| capital
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, December 2013
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 2nd, December 2013
| resolution
|
Free Download
(50 pages)
|
(TM02) Secretary appointment termination on August 29, 2013
filed on: 29th, August 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 29, 2013
filed on: 29th, August 2013
| officers
|
Free Download
(1 page)
|
(AP01) On August 29, 2013 new director was appointed.
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from August 31, 2014 to June 30, 2014
filed on: 29th, August 2013
| accounts
|
Free Download
(1 page)
|
(AP03) On August 29, 2013 - new secretary appointed
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, August 2013
| incorporation
|
|
(TM01) Director appointment termination date: August 29, 2013
filed on: 29th, August 2013
| officers
|
Free Download
(1 page)
|