F.G.M. HEATING SUPPLIES LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2024-01-02 View Report
Dissolution. Dissolution application strike off company. 2023-12-22 View Report
Capital. Capital statement capital company with date currency figure. 2023-12-14 View Report
Capital. Description: Statement by Directors. 2023-12-14 View Report
Insolvency. Description: Solvency Statement dated 08/12/23. 2023-12-14 View Report
Resolution. Description: Resolutions. 2023-12-14 View Report
Accounts. Accounts type dormant. 2023-09-06 View Report
Officers. Officer name: Mr Martin John Sockett. Appointment date: 2023-06-27. 2023-07-07 View Report
Officers. Termination date: 2023-06-30. Officer name: Jonathon Paul Sowton. 2023-07-07 View Report
Confirmation statement. Statement with no updates. 2023-03-20 View Report
Accounts. Accounts type dormant. 2022-10-04 View Report
Confirmation statement. Statement with no updates. 2022-03-07 View Report
Accounts. Accounts type dormant. 2021-10-01 View Report
Confirmation statement. Statement with no updates. 2021-03-08 View Report
Officers. Change date: 2020-12-31. Officer name: Grafton Group Secretarial Services Limited. 2021-03-04 View Report
Accounts. Accounts type dormant. 2020-10-06 View Report
Confirmation statement. Statement with no updates. 2020-03-12 View Report
Accounts. Accounts type dormant. 2019-10-02 View Report
Confirmation statement. Statement with no updates. 2019-03-11 View Report
Accounts. Accounts type dormant. 2018-09-19 View Report
Confirmation statement. Statement with no updates. 2018-03-07 View Report
Accounts. Accounts type dormant. 2017-09-19 View Report
Confirmation statement. Statement with updates. 2017-03-07 View Report
Accounts. Accounts type dormant. 2016-06-19 View Report
Annual return. With made up date full list shareholders. 2016-03-08 View Report
Accounts. Accounts type dormant. 2015-07-21 View Report
Annual return. With made up date full list shareholders. 2015-03-09 View Report
Officers. Officer name: Mr Jonathon Paul Sowton. Change date: 2014-10-10. 2014-10-10 View Report
Accounts. Accounts type dormant. 2014-08-28 View Report
Annual return. With made up date full list shareholders. 2014-04-01 View Report
Accounts. Accounts type dormant. 2013-09-18 View Report
Officers. Officer name: Colm O'nuallain. 2013-09-10 View Report
Annual return. With made up date full list shareholders. 2013-03-15 View Report
Accounts. Accounts type dormant. 2012-08-15 View Report
Annual return. With made up date full list shareholders. 2012-03-27 View Report
Accounts. Accounts type dormant. 2011-08-25 View Report
Annual return. With made up date full list shareholders. 2011-03-31 View Report
Officers. Officer name: Grafton Group Secretarial Services Limited. Change date: 2011-03-07. 2011-03-31 View Report
Officers. Officer name: Grafton Group Secretarial Services Limited. Change date: 2010-09-09. 2010-10-13 View Report
Accounts. Accounts type dormant. 2010-09-24 View Report
Officers. Change date: 2010-08-10. Officer name: Jonathon Paul Sowton. 2010-08-19 View Report
Annual return. With made up date full list shareholders. 2010-04-14 View Report
Address. Old address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE. Change date: 2010-04-14. 2010-04-14 View Report
Officers. Officer name: Grafton Group Secretarial Services Limited. Change date: 2010-03-29. 2010-04-14 View Report
Officers. Change date: 2010-01-11. Officer name: Jonathon Sowton. 2010-01-20 View Report
Officers. Officer name: Mr Colm O'nuallain. Change date: 2009-12-11. 2010-01-18 View Report
Accounts. Accounts type total exemption small. 2009-11-30 View Report
Annual return. Legacy. 2009-04-14 View Report
Address. Description: Registered office changed on 14/04/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE. 2009-04-14 View Report
Officers. Description: Director's change of particulars / colm o'nuallain / 29/03/2009. 2009-04-14 View Report