FISTRAL TRAINING AND CONSULTANCY LTD.

Millworks Office 2, Second Floor Millworks Office 2, Second Floor, Glasgow, G76 8SE, United Kingdom
StatusACTIVE
Company No.SC345886
CategoryPrivate Limited Company
Incorporated17 Jul 2008
Age15 years, 11 months, 20 days
JurisdictionScotland

SUMMARY

FISTRAL TRAINING AND CONSULTANCY LTD. is an active private limited company with number SC345886. It was incorporated 15 years, 11 months, 20 days ago, on 17 July 2008. The company address is Millworks Office 2, Second Floor Millworks Office 2, Second Floor, Glasgow, G76 8SE, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 11 May 2024

Action Date: 11 May 2024

Category: Address

Type: AD01

Change date: 2024-05-11

Old address: C/O Stirling Toner, 2nd Floor, Kensington House 227 Sauchiehall Street Glasgow G2 3EX Scotland

New address: Millworks Office 2, Second Floor Field Road Glasgow G76 8SE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2024

Action Date: 28 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 17 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2022

Action Date: 17 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Fraser Andrew Robertson

Appointment date: 2022-07-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fraser Robertson

Termination date: 2022-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 17 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2018

Action Date: 15 May 2018

Category: Address

Type: AD01

Change date: 2018-05-15

Old address: 3rd Floor Kensington House 227 Sauchiehall Street Glasgow G2 3EX

New address: C/O Stirling Toner, 2nd Floor, Kensington House 227 Sauchiehall Street Glasgow G2 3EX

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pauline Julie Robertson

Appointment date: 2015-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2013

Action Date: 17 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 17 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2011

Action Date: 17 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA01

Made up date: 2010-07-31

New date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2010

Action Date: 17 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 17 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2009

Action Date: 28 Feb 2009

Category: Annual-return

Type: AR01

Made up date: 2009-02-28

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Fraser Robertson

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed dr paul lyden

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen mabbott LTD.

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary brian reid LTD.

Documents

View document PDF

Resolution

Date: 25 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 17 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JF & SS INVESTMENTS LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:11942644
Status:ACTIVE
Category:Private Limited Company

MATTHES SUBSEA LIMITED

24 CORNWALL ROAD,DORCHESTER,DT1 1RX

Number:07889990
Status:ACTIVE
Category:Private Limited Company

N & E SEAFORD LTD

10 BARN RISE,SEAFORD,BN25 3BX

Number:09995403
Status:ACTIVE
Category:Private Limited Company

SHEARER OF HUNTLY LIMITED

OLD TOLL ROAD,ABERDEENSHIRE,AB54 6JA

Number:SC235439
Status:ACTIVE
Category:Private Limited Company

TEDAYL LIMITED

18 ORBY LINK,,BT5 5HW

Number:NI071538
Status:ACTIVE
Category:Private Limited Company

TOP GUN TOURS LIMITED

58-60 WETMORE ROAD,BURTON-ON-TRENT,DE14 1SN

Number:04771575
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