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.
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 | : |
|
Registered Address | : | 272 Bath Street, Glasgow, G2 4JR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Alfred Road, Alfred Road, Gravesend, England, DA11 7QF | Secretary | 23 February 2024 | Active |
4 Alfred Road, Alfred Road, Gravesend, England, DA11 7QF | Director | 23 February 2024 | Active |
4 Alfred Road, Alfred Road, Gravesend, England, DA11 7QF | Director | 23 February 2024 | Active |
55a, Fairlight Road, London, United Kingdom, SW17 0JE | Secretary | 17 December 2013 | Active |
32, Seymour Road, East Molesey, England, KT8 0PB | Corporate Secretary | 01 September 2014 | Active |
55a, Fairlight Road, London, United Kingdom, SW17 0JE | Director | 17 December 2013 | Active |
4, Alfred Road, Gravesend, England, DA11 7QF | Director | 17 December 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-25 | Officers | Appoint person director company with name date. | Download |
2024-02-25 | Officers | Appoint person director company with name date. | Download |
2024-02-24 | Officers | Appoint person secretary company with name date. | Download |
2024-01-15 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Address | Change registered office address company with date old address new address. | Download |
2023-09-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-08-29 | Gazette | Gazette notice compulsory. | Download |
2023-04-04 | Address | Change registered office address company with date old address new address. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Gazette | Gazette filings brought up to date. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-28 | Address | Change registered office address company with date old address new address. | Download |
2021-12-31 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-09-14 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-09-14 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-09-10 | Resolution | Resolution. | Download |
2021-09-10 | Capital | Capital allotment shares. | Download |
2021-05-28 | Gazette | Gazette filings brought up to date. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-27 | Officers | Change person director company with change date. | Download |
2021-05-27 | Officers | Change person director company with change date. | Download |
2021-05-26 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.