-
FPP (SCOTLAND) LIMITED - 24 Queen Elizabeth Avenue, Hillington, Glasgow, G52 4NQ, United Kingdom
Company Information
- Company registration number
- SC353433
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 24 Queen Elizabeth Avenue
- Hillington
- Glasgow
- G52 4NQ 24 Queen Elizabeth Avenue, Hillington, Glasgow, G52 4NQ UK
Management
- Managing Directors
- BURKE, Christopher
- KINNINMONT, Gary Balfour
- MORTON, Ian
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-01-14
- Age Of Company 2009-01-14 15 years
- SIC/NACE
- 46760
Ownership
- Beneficial Owners
- Mr Gary Balfour Kinninmont
- -
- Mr Ian Morton
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- FUSION PIPELINE PRODUCTS (SCOTLAND) LIMITED
- Filing of Accounts
- Due Date: 2024-05-31
- Last Date: 2022-08-31
- Annual Return
- Due Date: 2025-01-28
- Last Date: 2024-01-14
-
FPP (SCOTLAND) LIMITED Company Description
- FPP (SCOTLAND) LIMITED is a ltd registered in United Kingdom with the Company reg no SC353433. Its current trading status is "live". It was registered 2009-01-14. It was previously called FUSION PIPELINE PRODUCTS (SCOTLAND) LIMITED. It has declared SIC or NACE codes as "46760". It has 3 directors The latest accounts are filed up to 31/08/2011.It can be contacted at 24 Queen Elizabeth Avenue .
Get FPP (SCOTLAND) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fpp (Scotland) Limited - 24 Queen Elizabeth Avenue, Hillington, Glasgow, G52 4NQ, United Kingdom
- 2009-01-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FPP (SCOTLAND) 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 2024
-
confirmation-statement-with-updates (2024-01-15) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-01-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-03-17) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-01-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-05-24) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-01-18) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-15) - AA
-
accounts-with-accounts-type-total-exemption-full (2020-08-31) - AA
-
confirmation-statement-with-updates (2020-01-24) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-05-23) - AA
-
confirmation-statement-with-no-updates (2019-01-15) - CS01
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-01-05) - PSC07
-
confirmation-statement-with-updates (2018-01-15) - CS01
-
change-to-a-person-with-significant-control (2018-01-05) - PSC04
-
appoint-person-director-company-with-name-date (2018-05-01) - AP01
-
accounts-with-accounts-type-small (2018-05-31) - AA
keyboard_arrow_right 2017
-
capital-return-purchase-own-shares (2017-12-13) - SH03
-
termination-director-company-with-name-termination-date (2017-11-30) - TM01
-
capital-allotment-shares (2017-11-27) - SH01
-
accounts-with-accounts-type-small (2017-06-06) - AA
-
mortgage-satisfy-charge-full (2017-01-20) - MR04
-
confirmation-statement-with-updates (2017-01-17) - CS01
-
capital-cancellation-shares (2017-12-13) - SH06
keyboard_arrow_right 2016
-
accounts-with-accounts-type-small (2016-06-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-26) - AR01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-17) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-03) - AA
-
resolution (2015-05-21) - RESOLUTIONS
-
capital-cancellation-shares (2015-05-19) - SH06
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-30) - AR01
-
capital-return-purchase-own-shares (2015-04-30) - SH03
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-04-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-17) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-06) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-02-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-26) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-28) - AA
-
certificate-change-of-name-company (2011-01-28) - CERTNM
-
resolution (2011-01-28) - RESOLUTIONS
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-01-15) - AP01
-
change-person-director-company-with-change-date (2010-01-28) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-05-06) - AA
-
termination-director-company-with-name (2010-06-07) - TM01
keyboard_arrow_right 2009
-
legacy (2009-09-09) - 225
-
legacy (2009-07-02) - 288a
-
legacy (2009-07-02) - 287
-
legacy (2009-04-29) - 88(2)
-
legacy (2009-02-10) - 288a
-
legacy (2009-02-10) - 288b
-
incorporation-company (2009-01-14) - NEWINC