UKBizDB.co.uk

FSTEER HOLDINGS LIMITED

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

This company is commonly known as Fsteer Holdings Limited. The company was founded 10 years ago and was given the registration number SC465979. The firm's registered office is in GLASGOW. You can find them at 272 Bath Street, , Glasgow, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:FSTEER HOLDINGS LIMITED
Company Number:SC465979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:17 December 2013
End of financial year:29 September 2020
Jurisdiction:Scotland
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:272 Bath Street, Glasgow, G2 4JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Alfred Road, Alfred Road, Gravesend, England, DA11 7QF

Secretary23 February 2024Active
4 Alfred Road, Alfred Road, Gravesend, England, DA11 7QF

Director23 February 2024Active
4 Alfred Road, Alfred Road, Gravesend, England, DA11 7QF

Director23 February 2024Active
55a, Fairlight Road, London, United Kingdom, SW17 0JE

Secretary17 December 2013Active
32, Seymour Road, East Molesey, England, KT8 0PB

Corporate Secretary01 September 2014Active
55a, Fairlight Road, London, United Kingdom, SW17 0JE

Director17 December 2013Active
4, Alfred Road, Gravesend, England, DA11 7QF

Director17 December 2013Active

People with Significant Control

Jan Sheila Helle
Notified on:06 May 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:United Kingdom
Address:272, Bath Street, Glasgow, United Kingdom, G2 4JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jan Sheila Helle
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Address:272, Bath Street, Glasgow, G2 4JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tore Johannes Helle
Notified on:06 April 2016
Status:Active
Date of birth:July 1940
Nationality:Swedish
Country of residence:United Kingdom
Address:272, Bath Street, Glasgow, United Kingdom, G2 4JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-25Officers

Appoint person director company with name date.

Download
2024-02-25Officers

Appoint person director company with name date.

Download
2024-02-24Officers

Appoint person secretary company with name date.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2023-11-06Address

Change registered office address company with date old address new address.

Download
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-04-04Address

Change registered office address company with date old address new address.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Gazette

Gazette filings brought up to date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Address

Change registered office address company with date old address new address.

Download
2021-12-31Accounts

Accounts amended with accounts type total exemption full.

Download
2021-09-14Accounts

Accounts amended with accounts type total exemption full.

Download
2021-09-14Accounts

Accounts amended with accounts type total exemption full.

Download
2021-09-10Resolution

Resolution.

Download
2021-09-10Capital

Capital allotment shares.

Download
2021-05-28Gazette

Gazette filings brought up to date.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Persons with significant control

Change to a person with significant control.

Download
2021-05-27Persons with significant control

Notification of a person with significant control.

Download
2021-05-27Officers

Change person director company with change date.

Download
2021-05-27Officers

Change person director company with change date.

Download
2021-05-26Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.