This company is commonly known as Fiert Holdings Limited. The company was founded 17 years ago and was given the registration number SC303336. The firm's registered office is in EDINBURGH. You can find them at Apex 3,, 95 Haymarket Terrace, Edinburgh, . This company's SIC code is 70100 - Activities of head offices.
Name | : | FIERT HOLDINGS LIMITED |
---|---|---|
Company Number | : | SC303336 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 June 2006 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Apex 3,, 95 Haymarket Terrace, Edinburgh, EH12 5HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
99, Gresham Street, London, England, EC2V 7NG | Secretary | 15 August 2018 | Active |
99, Gresham Street, London, England, EC2V 7NG | Director | 15 August 2018 | Active |
C/O Curtis, Mallet-Prevost, Colt & Mosle Llp, 99 Gresham Street, London, United Kingdom, EC2V 7NG | Secretary | 19 December 2016 | Active |
Rosebank Cottage 88 Old Castle Road, Glasgow, G44 5TF | Secretary | 19 June 2007 | Active |
Usk Cottage, Isca Road, Caerleon, Newport, NP18 1QG | Secretary | 05 June 2006 | Active |
Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR | Corporate Nominee Secretary | 11 April 2014 | Active |
Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR | Director | 05 June 2006 | Active |
C/O Curtis, Mallet-Prevost, Colt & Mosle Llp, 99 Gresham Street, London, United Kingdom, EC2V 7NG | Director | 28 April 2015 | Active |
C/O Curtis, Mallet-Prevost, Colt & Mosle Llp, 99 Gresham Street, London, United Kingdom, EC2V 7NG | Director | 28 April 2015 | Active |
Carl-Reuther-Strasse 1, D-68305, Mannheim, Germany, | Director | 30 October 2012 | Active |
Rexnord Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 247, Freshwater Way, Milwauke, United States, 53201 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-27 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-27 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2019-11-20 | Address | Change registered office address company with date old address new address. | Download |
2019-11-20 | Resolution | Resolution. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-04 | Officers | Termination director company with name termination date. | Download |
2019-01-10 | Officers | Change person director company with change date. | Download |
2019-01-10 | Officers | Change person secretary company with change date. | Download |
2018-08-17 | Officers | Change person director company with change date. | Download |
2018-08-17 | Officers | Appoint person secretary company with name date. | Download |
2018-08-17 | Officers | Appoint person director company with name date. | Download |
2018-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-13 | Officers | Termination director company with name termination date. | Download |
2018-07-13 | Officers | Termination secretary company with name termination date. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-09 | Officers | Change person secretary company with change date. | Download |
2017-06-09 | Officers | Change person director company with change date. | Download |
2017-06-09 | Officers | Change person director company with change date. | Download |
2017-02-27 | Address | Change registered office address company with date old address new address. | Download |
2017-01-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-13 | Officers | Appoint person secretary company with name date. | Download |
2016-12-21 | Officers | Termination secretary company with name termination date. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.