This company is commonly known as F Short Limited. The company was founded 20 years ago and was given the registration number SC259666. The firm's registered office is in MOTHERWELL. You can find them at First Floor Maxim Business Park Maxim 1 2 Parklands Way, Eurocentral, Motherwell, . This company's SIC code is 49410 - Freight transport by road.
Name | : | F SHORT LIMITED |
---|---|---|
Company Number | : | SC259666 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 2003 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | First Floor Maxim Business Park Maxim 1 2 Parklands Way, Eurocentral, Motherwell, Scotland, ML1 4WR |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, G2 8NJ | Secretary | 24 June 2020 | Active |
Pottishaw Farm, Bathgate, EH48 2HU | Director | 24 October 2005 | Active |
C/O Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, G2 8NJ | Director | 30 March 2022 | Active |
Wilson Road Garage, Newhouse, Motherwell, ML1 5NB | Secretary | 02 February 2018 | Active |
Beechwood, Wilson Road, Newhouse, ML1 5NB | Secretary | 24 November 2003 | Active |
44, Drumellan Road, Alloway, Ayr, Scotland, KA7 4XA | Secretary | 11 September 2014 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 24 November 2003 | Active |
Beechwood, Wilson Road, Newhouse, ML1 5NB | Director | 24 October 2005 | Active |
Pottishaw Farm, Bathgate, EH48 2HU | Director | 24 November 2003 | Active |
85, Main Street, Overtown, Wishaw, ML2 0QF | Director | 24 November 2003 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 24 November 2003 | Active |
Mr Samuel Irvine Anderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Address | : | C/O Bdo Llp, 2 Atlantic Square, Glasgow, G2 8NJ |
Nature of control | : |
|
Miss Helena Anderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Address | : | C/O Bdo Llp, 2 Atlantic Square, Glasgow, G2 8NJ |
Nature of control | : |
|
Mrs Jillian Marion Mark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Address | : | C/O Bdo Llp, 2 Atlantic Square, Glasgow, G2 8NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-14 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2022-10-26 | Address | Change registered office address company with date old address new address. | Download |
2022-04-05 | Address | Change registered office address company with date old address new address. | Download |
2022-04-05 | Resolution | Resolution. | Download |
2022-03-30 | Officers | Appoint person director company with name date. | Download |
2022-02-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Change account reference date company previous extended. | Download |
2020-12-24 | Accounts | Accounts with accounts type small. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Address | Change registered office address company with date old address new address. | Download |
2020-06-24 | Officers | Appoint person secretary company with name date. | Download |
2020-06-24 | Officers | Termination secretary company with name termination date. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type small. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type small. | Download |
2018-02-02 | Officers | Appoint person secretary company with name date. | Download |
2018-02-02 | Officers | Termination secretary company with name termination date. | Download |
2017-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-10 | Accounts | Accounts with accounts type small. | Download |
2017-05-27 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.