UKBizDB.co.uk

645 FM LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 645 Fm Ltd. The company was founded 9 years ago and was given the registration number SC499871. The firm's registered office is in GLASGOW. You can find them at 45b Main Street, Thornliebank, Glasgow, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:645 FM LTD
Company Number:SC499871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2015
End of financial year:31 March 2022
Jurisdiction:Scotland
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:45b Main Street, Thornliebank, Glasgow, United Kingdom, G46 7SF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45b, Main Street, Thornliebank, Glasgow, United Kingdom, G46 7SF

Director05 July 2022Active
Unit 100, 25, Clydesmill Road, Clydesmill Industrial Estate, Glasgow, Scotland, G32 8RE

Director09 March 2015Active
Unit 100, 25, Clydesmill Road, Clydesmill Industrial Estate, Glasgow, Scotland, G32 8RE

Director09 March 2015Active
45b, Main Street, Thornliebank, Glasgow, United Kingdom, G46 7SF

Director18 May 2020Active
45b, Main Street, Thornliebank, Glasgow, United Kingdom, G46 7SF

Director20 March 2017Active
45b, Main Street, Thornliebank, Glasgow, United Kingdom, G46 7SF

Director26 June 2019Active

People with Significant Control

Mr Robert John Forrest
Notified on:08 August 2022
Status:Active
Date of birth:March 1966
Nationality:Scottish
Country of residence:United Kingdom
Address:45b, Main Street, Glasgow, United Kingdom, G46 7SF
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Qamar Younas
Notified on:01 February 2022
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:United Kingdom
Address:45b, Main Street, Glasgow, United Kingdom, G46 7SF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Gordon Yuen
Notified on:26 June 2019
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:45b, Main Street, Glasgow, United Kingdom, G46 7SF
Nature of control:
  • Significant influence or control
Mr Qamar Younas
Notified on:01 March 2017
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:United Kingdom
Address:45b, Main Street, Glasgow, United Kingdom, G46 7SF
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-13Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-29Persons with significant control

Cessation of a person with significant control.

Download
2022-08-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Capital

Capital allotment shares.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Persons with significant control

Notification of a person with significant control.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Persons with significant control

Cessation of a person with significant control.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-28Persons with significant control

Notification of a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Officers

Appoint person director company with name date.

Download
2019-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-27Persons with significant control

Cessation of a person with significant control.

Download
2019-06-27Persons with significant control

Notification of a person with significant control.

Download
2019-06-26Officers

Termination director company with name termination date.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.