FPSH REALISATIONS LIMITED

C/O Kpmg Llp C/O Kpmg Llp, Glasgow, G2 2LJ
StatusDISSOLVED
Company No.SC293213
CategoryPrivate Limited Company
Incorporated16 Nov 2005
Age18 years, 7 months, 22 days
JurisdictionScotland
Dissolution02 May 2011
Years13 years, 2 months, 6 days

SUMMARY

FPSH REALISATIONS LIMITED is an dissolved private limited company with number SC293213. It was incorporated 18 years, 7 months, 22 days ago, on 16 November 2005 and it was dissolved 13 years, 2 months, 6 days ago, on 02 May 2011. The company address is C/O Kpmg Llp C/O Kpmg Llp, Glasgow, G2 2LJ.



Company Fillings

Gazette dissolved liquidation

Date: 02 May 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution scotland

Date: 02 Feb 2011

Category: Insolvency

Sub Category: Administration

Type: 2.26B(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 26 Oct 2010

Category: Insolvency

Sub Category: Administration

Type: 2.20B(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 25 Oct 2010

Category: Insolvency

Sub Category: Administration

Type: 2.20B(Scot)

Documents

View document PDF

Liquidation in administration proposals scotland

Date: 21 May 2010

Category: Insolvency

Sub Category: Administration

Type: 2.16B(Scot)

Documents

View document PDF

Liquidation in administration proposals scotland

Date: 13 May 2010

Category: Insolvency

Sub Category: Administration

Type: 2.16B(Scot)

Documents

View document PDF

Liquidation in administration notice of statement of affairs scotland with form attached

Date: 10 May 2010

Category: Insolvency

Sub Category: Administration

Type: 2.15B(Scot)

Form attached: 2.13B(Scot)

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Apr 2010

Action Date: 01 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-01

Old address: 33 Bothwell Street Glasgow G2 6NL

Documents

View document PDF

Certificate change of name company

Date: 30 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed first people solutions (holdings) LIMITED\certificate issued on 30/03/10

Documents

View document PDF

Resolution

Date: 30 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation in administration appointment of administrator scotland

Date: 18 Mar 2010

Category: Insolvency

Sub Category: Administration

Type: 2.11B(Scot)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2009

Action Date: 16 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-16

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-16

Officer name: Mr John Scott

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-16

Officer name: Miss Lesley Taylor

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-16

Officer name: Mr Kevin Cruickshank

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-16

Officer name: Scott Robert Morrison

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-16

Officer name: Derek Owen Ferguson

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-16

Officer name: Mr John Hailstone

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr john scott

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / lesley taylor / 30/05/2008 / HouseName/Number was: , now: 5; Street was: 30 st. Vincent crescent, now: lynedoch crescent; Post Code was: G3 8LQ, now: G3 6EQ

Documents

View document PDF

Accounts with accounts type group

Date: 05 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed derek owen ferguson

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/07; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 22/12/05--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 29/12/05 from: st. Stephen's house 279 bath street glasgow G2 4JL

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 29 Nov 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed macnewco one hundred and sixty t wo LIMITED\certificate issued on 29/11/05

Documents

View document PDF

Incorporation company

Date: 16 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B K WINDOWS LTD

LONSDALE HOUSE,LUTTERWORTH,LE17 4AD

Number:06133293
Status:ACTIVE
Category:Private Limited Company

BROOKSWAY LTD

15 OLDBOROUGH ROAD,WEMBLEY,HA0 3PP

Number:03874239
Status:ACTIVE
Category:Private Limited Company

HFL BUILD LIMITED

LAMBETH TOWN HALL,LONDON,SW2 1RW

Number:10847965
Status:ACTIVE
Category:Private Limited Company

ROCHESTERS HIRE LTD

C/O ELSON FRAMPTON,BRIDPORT,DT6 3QP

Number:09216203
Status:ACTIVE
Category:Private Limited Company

ST CATHERINES PLACE FREEHOLD CO LTD

72 GROVE ROAD,CHERTSEY,KT16 9DJ

Number:08636033
Status:ACTIVE
Category:Private Limited Company

ST. ERME PLAYING FIELDS LIMITED

1 FORESTRY HOUSE,TRURO,TR4 9BW

Number:07513789
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source