FLAGSHIP PROPERTY CARE LIMITED - BELLSHILL


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

Description Filing date
Accounts. Accounts type dormant. 2023-12-21 View Report
Confirmation statement. Statement with no updates. 2023-03-20 View Report
Officers. Officer name: Graeme Robert Carling. Termination date: 2022-12-23. 2022-12-23 View Report
Accounts. Accounts type dormant. 2022-12-08 View Report
Officers. Appointment date: 2022-09-07. Officer name: Mr Sydney Fudge. 2022-09-07 View Report
Officers. Termination date: 2022-08-15. Officer name: Kevan Sturrock. 2022-08-15 View Report
Officers. Termination date: 2022-05-06. Officer name: David Laurence Weston. 2022-05-09 View Report
Confirmation statement. Statement with no updates. 2022-03-07 View Report
Accounts. Accounts type small. 2021-12-10 View Report
Officers. Officer name: Sydney Robert Fudge. Termination date: 2021-08-24. 2021-08-24 View Report
Confirmation statement. Statement with updates. 2021-03-05 View Report
Accounts. Change account reference date company current extended. 2020-09-28 View Report
Address. Old address: Carnbroe House 2 Finch Way Strathclyde Business Park Bellshill ML4 3PE Scotland. New address: Carnbroe House Finch Way Strathclyde Business Park Bellshill ML4 3PE. Change date: 2020-08-28. 2020-08-28 View Report
Address. Change date: 2020-07-24. New address: Carnbroe House 2 Finch Way Strathclyde Business Park Bellshill ML4 3PE. Old address: 10 James Street 10 James Street Righead Industrial Estate Bellshill North Lanarkshire ML4 3LU Scotland. 2020-07-24 View Report
Accounts. Accounts type group. 2020-06-16 View Report
Incorporation. Memorandum articles. 2020-05-27 View Report
Resolution. Description: Resolutions. 2020-05-27 View Report
Persons with significant control. Psc name: United Capital Group Ltd. Notification date: 2020-05-14. 2020-05-19 View Report
Persons with significant control. Psc name: David Laurence Weston. Cessation date: 2020-05-14. 2020-05-19 View Report
Persons with significant control. Cessation date: 2020-05-14. Psc name: John Reynolds. 2020-05-19 View Report
Officers. Officer name: Sydney Robert Fudge. Appointment date: 2020-05-14. 2020-05-19 View Report
Officers. Appointment date: 2020-05-14. Officer name: Mr Graeme Robert Carling. 2020-05-19 View Report
Officers. Appointment date: 2020-05-14. Officer name: Mr Kevan Sturrock. 2020-05-19 View Report
Officers. Termination date: 2020-05-14. Officer name: John Reynolds. 2020-05-19 View Report
Confirmation statement. Statement with updates. 2020-03-19 View Report
Mortgage. Charge number: SC5601890001. 2019-09-27 View Report
Accounts. Accounts type group. 2019-09-24 View Report
Officers. Officer name: Mr David Laurence Weston. Change date: 2019-08-30. 2019-09-16 View Report
Persons with significant control. Psc name: Mr David Laurence Weston. Change date: 2019-08-30. 2019-09-16 View Report
Capital. Description: Statement by Directors. 2019-03-06 View Report
Capital. Capital statement capital company with date currency figure. 2019-03-06 View Report
Insolvency. Description: Solvency Statement dated 20/02/19. 2019-03-06 View Report
Resolution. Description: Resolutions. 2019-03-06 View Report
Confirmation statement. Statement with updates. 2019-03-05 View Report
Accounts. Accounts type group. 2018-10-02 View Report
Capital. Capital allotment shares. 2018-04-26 View Report
Capital. Date: 2017-04-27. 2018-04-26 View Report
Resolution. Description: Resolutions. 2018-04-26 View Report
Confirmation statement. Statement with no updates. 2018-03-19 View Report
Accounts. Change account reference date company current shortened. 2017-10-10 View Report
Mortgage. Charge number: SC5601890001. Charge creation date: 2017-05-04. 2017-05-11 View Report
Address. New address: 10 James Street 10 James Street Righead Industrial Estate Bellshill North Lanarkshire ML4 3LU. Old address: 35B Portland Park Hamilton ML3 7JT Scotland. Change date: 2017-04-25. 2017-04-25 View Report
Incorporation. Capital: GBP 2 2017-03-13 View Report