-
FPS REALISATIONS LIMITED - Drumsheugh Toll, 2 Belford Road, Edinburgh, EH4 3BL, United Kingdom
Company Information
- Company registration number
- SC252962
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Drumsheugh Toll
- 2 Belford Road
- Edinburgh
- EH4 3BL Drumsheugh Toll, 2 Belford Road, Edinburgh, EH4 3BL UK
Management
- Managing Directors
- TOPHAM, Julian Andrew
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-07-18
- Dissolved on
- 2021-09-30
- SIC/NACE
- 47640
Ownership
- Beneficial Owners
- Mr Andrew John Topham
- Mr Julian Andrew Topham
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- FREEZE PRO SHOP LTD
- Filing of Accounts
- Due Date: 2020-04-30
- Last Date: 2018-07-31
- Last Return Made Up To:
- 2012-07-18
- Annual Return
- Due Date: 2020-08-29
- Last Date: 2019-07-18
-
FPS REALISATIONS LIMITED Company Description
- FPS REALISATIONS LIMITED is a ltd registered in United Kingdom with the Company reg no SC252962. Its current trading status is "closed". It was registered 2003-07-18. It was previously called FREEZE PRO SHOP LTD. It has declared SIC or NACE codes as "47640". It has 1 director The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2012-07-18.It can be contacted at Drumsheugh Toll .
Get FPS REALISATIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fps Realisations Limited - Drumsheugh Toll, 2 Belford Road, Edinburgh, EH4 3BL, United Kingdom
Did you know? kompany provides original and official company documents for FPS REALISATIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-in-administration-progress-report-scotland (2021-04-15) - AM10(Scot)
-
liquidation-in-administration-extension-of-period-scotland (2021-03-17) - AM19(Scot)
-
termination-director-company-with-name-termination-date (2021-03-30) - TM01
keyboard_arrow_right 2020
-
liquidation-in-administration-statement-of-affairs-with-form-attached-scotland (2020-05-19) - AM02(Scot)
-
change-registered-office-address-company-with-date-old-address-new-address (2020-05-07) - AD01
-
liquidation-in-administration-statement-of-affairs-with-form-attached-scotland (2020-05-07) - AM02(Scot)
-
liquidation-in-administration-appointment-of-administrator-scotland (2020-03-23) - AM01(Scot)
-
liquidation-in-administration-notice-deemed-approval-of-proposals-scotland (2020-05-19) - AM06(Scot)
-
liquidation-in-administration-notice-administrators-proposals-scotland (2020-05-20) - AM03(Scot)
-
liquidation-in-administration-progress-report-scotland (2020-10-19) - AM10(Scot)
-
liquidation-in-administration-notice-deemed-approval-of-proposals-scotland (2020-05-28) - AM06(Scot)
-
resolution (2020-06-03) - RESOLUTIONS
-
certificate-change-of-name-company (2020-06-03) - CERTNM
-
mortgage-satisfy-charge-full (2020-06-23) - MR04
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-08-07) - CS01
-
capital-allotment-shares (2019-11-21) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-13) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-31) - MR01
-
accounts-with-accounts-type-total-exemption-full (2019-04-26) - AA
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-10-22) - TM01
-
confirmation-statement-with-updates (2018-08-31) - CS01
-
accounts-with-accounts-type-micro-entity (2018-02-06) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-07-18) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-13) - AD01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-22) - CS01
-
appoint-person-director-company-with-name-date (2016-07-20) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-10-17) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-29) - MR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-27) - AA
-
certificate-change-of-name-company (2015-01-07) - CERTNM
-
resolution (2015-01-07) - RESOLUTIONS
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-01) - AA
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-08-30) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-30) - AR01
-
termination-secretary-company-with-name (2013-08-30) - TM02
-
accounts-with-accounts-type-total-exemption-small (2013-05-10) - AA
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-10-05) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-05) - AR01
-
legacy (2012-02-16) - MG01s
-
accounts-with-accounts-type-total-exemption-small (2012-05-02) - AA
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-09-16) - AP01
-
appoint-person-director-company-with-name (2011-09-12) - AP01
-
appoint-person-secretary-company-with-name (2011-09-12) - AP03
-
termination-secretary-company-with-name (2011-09-12) - TM02
-
capital-allotment-shares (2011-09-12) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-11) - AR01
-
capital-allotment-shares (2011-08-04) - SH01
-
accounts-with-accounts-type-total-exemption-small (2011-01-24) - AA
-
appoint-person-director-company-with-name (2011-01-12) - AP01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date (2010-03-05) - AR01
-
gazette-filings-brought-up-to-date (2010-03-06) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2010-04-12) - AA
-
change-person-director-company-with-change-date (2010-08-13) - CH01
-
termination-director-company-with-name (2010-12-10) - TM01
-
termination-director-company-with-name (2010-11-18) - TM01
-
gazette-notice-compulsary (2010-02-12) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-13) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-03-05) - AA
-
legacy (2009-07-06) - 419a(Scot)
keyboard_arrow_right 2008
-
legacy (2008-08-06) - 363a
-
legacy (2008-06-13) - 287
-
accounts-with-accounts-type-total-exemption-small (2008-01-23) - AA
keyboard_arrow_right 2007
-
legacy (2007-11-21) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-01-04) - AA
keyboard_arrow_right 2006
-
legacy (2006-08-30) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-12-08) - AA
-
legacy (2005-10-19) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-02-03) - AA
keyboard_arrow_right 2004
-
legacy (2004-08-31) - 363s
keyboard_arrow_right 2003
-
legacy (2003-10-02) - 410(Scot)
-
legacy (2003-09-25) - 88(2)R
-
statement-of-affairs (2003-09-25) - SA
-
incorporation-company (2003-07-18) - NEWINC
-
resolution (2003-09-25) - RESOLUTIONS