FLUIRE ENGINEERING LIMITED

37b Balmoral Place, Aberdeen, AB10 6HQ, Scotland
StatusDISSOLVED
Company No.SC466254
CategoryPrivate Limited Company
Incorporated20 Dec 2013
Age10 years, 6 months, 19 days
JurisdictionScotland
Dissolution15 Dec 2020
Years3 years, 6 months, 24 days

SUMMARY

FLUIRE ENGINEERING LIMITED is an dissolved private limited company with number SC466254. It was incorporated 10 years, 6 months, 19 days ago, on 20 December 2013 and it was dissolved 3 years, 6 months, 24 days ago, on 15 December 2020. The company address is 37b Balmoral Place, Aberdeen, AB10 6HQ, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 15 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2018

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-15

Officer name: Ms Mary Grace Friel

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-15

Officer name: Mr Alan Dunnet

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-11

Old address: 5 the Courtyard Mill of Colp Turriff Aberdeenshire AB53 8DX

New address: 37B Balmoral Place Aberdeen AB10 6HQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Incorporation company

Date: 20 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLWAYS SYSTEMS LIMITED

12 WOODFORD ROAD,HERTFORDSHIRE,WD1 1PA

Number:01451982
Status:LIQUIDATION
Category:Private Limited Company

BASKERVYLE HOMES LLP

35B MARKET STREET,WIRRAL,CH47 2BG

Number:OC334902
Status:ACTIVE
Category:Limited Liability Partnership

COMPUTEAM GROUP LIMITED

SUITE 443 BROADSTONE MILL,STOCKPORT,SK5 7DL

Number:04512331
Status:ACTIVE
Category:Private Limited Company

GREEN CROCUS LTD

16 GRANGEWOOD MANOR,BELFAST,BT16 1GJ

Number:NI626081
Status:ACTIVE
Category:Private Limited Company

HAMPSHIRE HEALTHCARE RESOURCES LTD

SUITE 31,SOUTHAMPTON,SO14 2BT

Number:10944538
Status:ACTIVE
Category:Private Limited Company

LIQUID PRODUCTIONS LTD

CONNECT HOUSE,LEATHERHEAD,KT22 7LT

Number:06645831
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