FAXCO MAINTENANCE LIMITED

SC219819
65 RODNEY STREET GLASGOW SCOTLAND G4 9SQ

Documents

Documents
Date Category Description Pages
05 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Dec 2023 accounts Annual Accounts 13 Buy now
05 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Jan 2023 mortgage Registration of a charge 14 Buy now
30 Dec 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Dec 2022 officers Appointment of director (Mr Michael Hayes) 2 Buy now
29 Dec 2022 officers Appointment of director (Mr Thomas Joseph Nolan) 2 Buy now
29 Dec 2022 officers Termination of appointment of director (Philip Genoe) 1 Buy now
29 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Dec 2022 officers Termination of appointment of director (Alastair John Ferguson) 1 Buy now
29 Dec 2022 officers Termination of appointment of secretary (Paul Dominic Pia) 1 Buy now
29 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jun 2022 accounts Annual Accounts 10 Buy now
08 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2021 accounts Annual Accounts 10 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2020 accounts Annual Accounts 10 Buy now
12 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2019 accounts Annual Accounts 9 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2018 accounts Annual Accounts 13 Buy now
08 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2018 officers Change of particulars for director (Mr Alastair John Ferguson) 2 Buy now
14 Jul 2017 accounts Annual Accounts 7 Buy now
08 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2016 accounts Annual Accounts 7 Buy now
08 Jun 2016 annual-return Annual Return 5 Buy now
06 Aug 2015 accounts Annual Accounts 5 Buy now
30 Jun 2015 annual-return Annual Return 5 Buy now
01 Aug 2014 accounts Annual Accounts 5 Buy now
11 Jun 2014 annual-return Annual Return 5 Buy now
21 May 2014 officers Appointment of director (Mr Alastair John Ferguson) 2 Buy now
24 Jun 2013 annual-return Annual Return 4 Buy now
24 Jun 2013 officers Change of particulars for secretary (Mr Paul Dominic Pia) 2 Buy now
18 Jun 2013 accounts Annual Accounts 5 Buy now
01 Aug 2012 accounts Annual Accounts 5 Buy now
13 Jul 2012 annual-return Annual Return 4 Buy now
03 Aug 2011 accounts Annual Accounts 5 Buy now
07 Jun 2011 annual-return Annual Return 4 Buy now
02 Aug 2010 accounts Annual Accounts 6 Buy now
09 Jul 2010 annual-return Annual Return 4 Buy now
09 Jul 2010 officers Change of particulars for director (Philip Genoe) 2 Buy now
28 Sep 2009 accounts Annual Accounts 6 Buy now
06 Jul 2009 annual-return Return made up to 04/06/09; full list of members 3 Buy now
21 Jan 2009 accounts Annual Accounts 5 Buy now
09 Jul 2008 annual-return Return made up to 04/06/08; full list of members 3 Buy now
02 Dec 2007 accounts Annual Accounts 5 Buy now
26 Nov 2007 annual-return Return made up to 04/06/07; full list of members 6 Buy now
30 Apr 2007 mortgage Partic of mort/charge ***** 4 Buy now
31 Aug 2006 accounts Annual Accounts 5 Buy now
17 Jul 2006 annual-return Return made up to 04/06/06; full list of members 6 Buy now
10 Jul 2006 officers New secretary appointed 3 Buy now
10 Jul 2006 officers Secretary resigned 1 Buy now
28 Feb 2006 accounts Annual Accounts 6 Buy now
01 Jul 2005 annual-return Return made up to 04/06/05; full list of members 6 Buy now
06 Jan 2005 accounts Annual Accounts 5 Buy now
08 Oct 2004 annual-return Return made up to 04/06/04; full list of members 6 Buy now
14 Aug 2003 annual-return Return made up to 04/06/03; full list of members 6 Buy now
26 Jun 2003 accounts Annual Accounts 5 Buy now
21 May 2003 capital Ad 31/10/02--------- £ si 98@1=98 £ ic 2/100 2 Buy now
13 Apr 2003 officers Director's particulars changed 1 Buy now
06 Apr 2003 address Registered office changed on 06/04/03 from: 375 west george street glasgow G2 4LW 1 Buy now
20 Aug 2002 annual-return Return made up to 04/06/02; full list of members 6 Buy now
26 Jun 2002 accounts Accounting reference date extended from 30/06/02 to 31/10/02 1 Buy now
02 Aug 2001 officers New director appointed 2 Buy now
01 Aug 2001 change-of-name Certificate Change Of Name Company 2 Buy now
01 Aug 2001 officers New secretary appointed 2 Buy now
12 Jun 2001 capital Nc inc already adjusted 11/06/01 1 Buy now
12 Jun 2001 resolution Resolution 1 Buy now
12 Jun 2001 officers Secretary resigned 1 Buy now
12 Jun 2001 officers Director resigned 1 Buy now
12 Jun 2001 address Registered office changed on 12/06/01 from: scotts company formations 5 logie mill beaverbank office park edinburgh EH7 4HH 1 Buy now
04 Jun 2001 incorporation Incorporation Company 16 Buy now