FYNEPAX INDUSTRIAL SUPPLIES LIMITED
Status | ACTIVE |
Company No. | SC312661 |
Category | Private Limited Company |
Incorporated | 28 Nov 2006 |
Age | 17 years, 7 months, 29 days |
Jurisdiction | Scotland |
SUMMARY
FYNEPAX INDUSTRIAL SUPPLIES LIMITED is an active private limited company with number SC312661. It was incorporated 17 years, 7 months, 29 days ago, on 28 November 2006. The company address is 4 Royal Crescent, Glasgow, G3 7SL, Scotland.
Company Fillings
Change registered office address company with date old address new address
Date: 04 Jun 2024
Action Date: 04 Jun 2024
Category: Address
Type: AD01
Change date: 2024-06-04
Old address: C/O Callanders Limited 53 High Street Dumbarton G82 1LS
New address: 4 Royal Crescent Glasgow G3 7SL
Documents
Change person director company with change date
Date: 08 May 2024
Action Date: 08 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-08
Officer name: Blair Scott Henderson
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Appoint person director company with name date
Date: 12 Dec 2023
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Blair Scott Henderson
Appointment date: 2023-11-30
Documents
Termination director company with name termination date
Date: 11 Dec 2023
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Blair Scott Hamilton
Termination date: 2023-11-30
Documents
Resolution
Date: 01 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 01 Dec 2023
Action Date: 30 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Blair Henderson Limited
Notification date: 2023-11-30
Documents
Appoint person director company with name date
Date: 30 Nov 2023
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Blair Scott Hamilton
Appointment date: 2023-11-30
Documents
Termination secretary company with name termination date
Date: 30 Nov 2023
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julie Mccormack
Termination date: 2023-11-30
Documents
Cessation of a person with significant control
Date: 30 Nov 2023
Action Date: 30 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Allan Wallace Whiteman
Cessation date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2023
Action Date: 28 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-28
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2022
Action Date: 28 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-28
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2021
Action Date: 28 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-28
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 11 Dec 2020
Action Date: 28 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-28
Documents
Appoint person secretary company with name date
Date: 24 Nov 2020
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Julie Mccormack
Appointment date: 2020-11-20
Documents
Termination secretary company with name termination date
Date: 20 Nov 2020
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: George Aitken
Termination date: 2020-11-20
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2019
Action Date: 28 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-28
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2018
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 28 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-28
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 28 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-28
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2013
Action Date: 28 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-28
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2012
Action Date: 28 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-28
Documents
Change registered office address company with date old address
Date: 24 Dec 2012
Action Date: 24 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-24
Old address: 53 High Street Dumbarton G82 1LS
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 28 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-28
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2010
Action Date: 28 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-28
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2009
Action Date: 28 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-28
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 03 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-03
Officer name: Allan Whiteman
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 30 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/07; full list of members
Documents
Legacy
Date: 28 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
28A HESLEY BAR, THORPE HESLEY,SOUTH YORKSHIRE,S61 2PW
Number: | 04891700 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BANK COURT,LOUGHBOROUGH,LE11 5RF
Number: | 07956453 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAMTON HOUSE,ILKESTON,DE7 8TG
Number: | 10593830 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11208472 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
10 CLOS YR ALARCH,CARDIFF,CF14 9JD
Number: | 11280620 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER TREAL, RUAN MINOR,CORNWALL,TR12 7LS
Number: | 06152647 |
Status: | ACTIVE |
Category: | Private Limited Company |