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.
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 | : |
|
Registered Address | : | 45b Main Street, Thornliebank, Glasgow, United Kingdom, G46 7SF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45b, Main Street, Thornliebank, Glasgow, United Kingdom, G46 7SF | Director | 05 July 2022 | Active |
Unit 100, 25, Clydesmill Road, Clydesmill Industrial Estate, Glasgow, Scotland, G32 8RE | Director | 09 March 2015 | Active |
Unit 100, 25, Clydesmill Road, Clydesmill Industrial Estate, Glasgow, Scotland, G32 8RE | Director | 09 March 2015 | Active |
45b, Main Street, Thornliebank, Glasgow, United Kingdom, G46 7SF | Director | 18 May 2020 | Active |
45b, Main Street, Thornliebank, Glasgow, United Kingdom, G46 7SF | Director | 20 March 2017 | Active |
45b, Main Street, Thornliebank, Glasgow, United Kingdom, G46 7SF | Director | 26 June 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-13 | Insolvency | Liquidation compulsory notice winding up order court scotland. | Download |
2022-12-22 | Officers | Termination director company with name termination date. | Download |
2022-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-12 | Capital | Capital allotment shares. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-18 | Officers | Appoint person director company with name date. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-21 | Officers | Appoint person director company with name date. | Download |
2019-10-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-26 | Officers | Termination director company with name termination date. | Download |
2019-06-26 | Officers | Appoint person director company with name date. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.