Download leads from Nexok and grow your business. Find out more

Forth Valley Commercials Ltd

Documents

Total Documents25
Total Pages70

Filing History

2 August 2022First Gazette notice for voluntary strike-off
29 July 2022Voluntary strike-off action has been suspended
26 July 2022Application to strike the company off the register
12 July 2022Compulsory strike-off action has been suspended
21 June 2022First Gazette notice for compulsory strike-off
14 March 2022Cessation of Eileen Patricia Strathearn as a person with significant control on 14 March 2022
5 June 2021Confirmation statement made on 2 April 2021 with no updates
20 September 2020Micro company accounts made up to 31 July 2020
2 April 2020Registered office address changed from 31 Arnot Street Falkirk FK1 1UE Scotland to 10 Dumyat Drive Falkirk FK1 5PD on 2 April 2020
2 April 2020Confirmation statement made on 2 April 2020 with updates
25 March 2020Micro company accounts made up to 31 July 2019
16 January 2020Cessation of Rebecca Jane Strathearn as a person with significant control on 9 January 2020
16 January 2020Appointment of Mrs Eileen Patricia Strathearn as a director on 9 January 2020
16 January 2020Notification of Eileen Patricia Strathearn as a person with significant control on 9 January 2020
16 January 2020Termination of appointment of Rebecca Jane Strathearn as a director on 9 January 2020
26 August 2019Confirmation statement made on 5 July 2019 with no updates
5 July 2018Cessation of Codir Limited as a person with significant control on 5 July 2018
5 July 2018Confirmation statement made on 5 July 2018 with updates
5 July 2018Notification of Rebecca Jane Strathearn as a person with significant control on 5 July 2018
5 July 2018Appointment of Miss Rebecca Jane Strathearn as a director on 5 July 2018
4 July 2018Termination of appointment of James Stuart Mcmeekin as a director on 4 July 2018
4 July 2018Termination of appointment of Cosec Limited as a secretary on 4 July 2018
4 July 2018Incorporation
Statement of capital on 2018-07-04
  • GBP 1
4 July 2018Termination of appointment of Cosec Limited as a director on 4 July 2018
4 July 2018Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 31 Arnot Street Falkirk FK1 1UE on 4 July 2018
Sign up now to grow your client base. Plans & Pricing