FPD HOLDINGS LIMITED

Linton Road, Gourdon, DD10 0NH, United Kingdom
StatusACTIVE
Company No.SC507095
CategoryPrivate Limited Company
Incorporated29 May 2015
Age9 years, 1 month, 14 days
JurisdictionScotland

SUMMARY

FPD HOLDINGS LIMITED is an active private limited company with number SC507095. It was incorporated 9 years, 1 month, 14 days ago, on 29 May 2015. The company address is Linton Road, Gourdon, DD10 0NH, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 20 Jun 2024

Action Date: 29 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Gillian Gibson

Appointment date: 2023-09-18

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2023

Action Date: 09 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fpd Holdings 2023 Limited

Notification date: 2023-06-09

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2023

Action Date: 09 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Allan Thomas Fotheringham

Cessation date: 2023-06-09

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2023

Action Date: 09 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Allan Ray Fotheringham

Cessation date: 2023-06-09

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2023

Action Date: 09 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Fotheringham

Cessation date: 2023-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Ray Fotheringham

Termination date: 2023-06-09

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 29 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2022

Action Date: 29 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Capital

Type: SH19

Date: 2020-06-05

Capital : 450,000 GBP

Documents

View document PDF

Legacy

Date: 05 Jun 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 05 Jun 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/05/20

Documents

View document PDF

Resolution

Date: 05 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Raeburn Christie Clark & Wallace Llp

Appointment date: 2019-08-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Raeburn Christie Clark & Wallace

Termination date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-03

Old address: 75 King Street Inverbervie Montrose DD10 0RB United Kingdom

New address: Linton Road Gourdon DD10 0NH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2015

Action Date: 01 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-01

Capital : 4,500,000 GBP

Documents

View document PDF

Incorporation company

Date: 29 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCA TRADING COMPANY LTD

421 QUINTON ROAD WEST,BIRMINGHAM,B32 1QH

Number:08603147
Status:ACTIVE
Category:Private Limited Company

AQUILA MB2 LIMITED

22 BARN RISE,WEMBLEY,HA9 9NQ

Number:09242358
Status:ACTIVE
Category:Private Limited Company

BAGRI SERVICES LIMITED

11 HAMBLIN CRESCENT,DERBY,DE24 9PL

Number:10379740
Status:ACTIVE
Category:Private Limited Company

EYE PEA LTD.

71 PULLMAN LANE,GODALMING,GU7 1YB

Number:08162897
Status:ACTIVE
Category:Private Limited Company

PURE MINUTES TRADING LTD

135 DREWS LANE,BIRMINGHAM,B8 2QF

Number:11074659
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THEPARENTBOOK LTD

INNOVATION HOUSE,HEMEL HEMPSTEAD,HP2 7DN

Number:11095196
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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