FYNEPAX INDUSTRIAL SUPPLIES LIMITED

4 Royal Crescent, Glasgow, G3 7SL, Scotland
StatusACTIVE
Company No.SC312661
CategoryPrivate Limited Company
Incorporated28 Nov 2006
Age17 years, 7 months, 29 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 01 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 28 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLFONT LIMITED

28A HESLEY BAR, THORPE HESLEY,SOUTH YORKSHIRE,S61 2PW

Number:04891700
Status:ACTIVE
Category:Private Limited Company

BANK COURT 101 LIMITED

3 BANK COURT,LOUGHBOROUGH,LE11 5RF

Number:07956453
Status:ACTIVE
Category:Private Limited Company

BRAMTON ESTATES LIMITED

BRAMTON HOUSE,ILKESTON,DE7 8TG

Number:10593830
Status:ACTIVE
Category:Private Limited Company

GWS FINANCIAL SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11208472
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JIL MARBLE CONCEPTS LTD

10 CLOS YR ALARCH,CARDIFF,CF14 9JD

Number:11280620
Status:ACTIVE
Category:Private Limited Company

TELECOMS SERVICES LIMITED

LOWER TREAL, RUAN MINOR,CORNWALL,TR12 7LS

Number:06152647
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