Fps Realisations Limited

DataGardener
dissolved

Fps Realisations Limited

sc252962Private Limited With Share Capital

Drumsheugh Toll 2 Belford Road, Edinburgh, EH43BL
Incorporated

18/07/2003

Company Age

22 years

Directors

2

Employees

SIC Code

47789

Risk

Company Overview

Registration, classification & business activity

Fps Realisations Limited (sc252962) is a private limited with share capital incorporated on 18/07/2003 (22 years old) and registered in edinburgh, EH43BL. The company operates under SIC code 47789 - other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Private Limited With Share Capital
SIC: 47789
Incorporated 18/07/2003
EH43BL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

4

Shareholders

1

CCJs

Board of Directors

2

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

83
Bona Vacantia Company
Category:Restoration
Date:25-08-2022
Gazette Dissolved Liquidation
Category:Gazette
Date:30-09-2021
Liquidation In Administration Move To Dissolution Scotland 2
Category:Insolvency
Date:30-06-2021
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:30-06-2021
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:15-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:30-03-2021
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:17-03-2021
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:19-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-06-2020
Certificate Change Of Name Company
Category:Change Of Name
Date:03-06-2020
Resolution
Category:Resolution
Date:03-06-2020
Liquidation In Administration Notice Deemed Approval Of Proposals Scotland
Category:Insolvency
Date:28-05-2020
Liquidation In Administration Notice Administrators Proposals Scotland
Category:Insolvency
Date:20-05-2020
Liquidation In Administration Notice Deemed Approval Of Proposals Scotland
Category:Insolvency
Date:19-05-2020
Liquidation In Administration Statement Of Affairs With Form Attached Scotland
Category:Insolvency
Date:19-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-05-2020
Liquidation In Administration Statement Of Affairs With Form Attached Scotland
Category:Insolvency
Date:07-05-2020
Liquidation In Administration Appointment Of Administrator Scotland
Category:Insolvency
Date:23-03-2020
Capital Allotment Shares
Category:Capital
Date:21-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-08-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-07-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:07-01-2015
Resolution
Category:Resolution
Date:07-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2014
Termination Director Company With Name
Category:Officers
Date:30-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-08-2013
Termination Secretary Company With Name
Category:Officers
Date:30-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-05-2012
Legacy
Category:Mortgage
Date:16-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:16-09-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:12-09-2011
Termination Secretary Company With Name
Category:Officers
Date:12-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:12-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:12-09-2011
Capital Allotment Shares
Category:Capital
Date:12-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2011
Capital Allotment Shares
Category:Capital
Date:04-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:12-01-2011
Termination Director Company With Name
Category:Officers
Date:10-12-2010
Termination Director Company With Name
Category:Officers
Date:18-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-04-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-03-2010
Annual Return Company With Made Up Date
Category:Annual Return
Date:05-03-2010
Gazette Notice Compulsary
Category:Gazette
Date:12-02-2010
Legacy
Category:Mortgage
Date:06-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2009
Legacy
Category:Annual Return
Date:06-08-2008
Legacy
Category:Address
Date:13-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2008
Legacy
Category:Annual Return
Date:21-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2007
Legacy
Category:Annual Return
Date:30-08-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2005
Legacy
Category:Annual Return
Date:19-10-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2005
Legacy
Category:Annual Return
Date:31-08-2004
Legacy
Category:Mortgage
Date:02-10-2003
Legacy
Category:Capital
Date:25-09-2003
Statement Of Affairs
Category:Miscellaneous
Date:25-09-2003
Legacy
Category:Capital
Date:25-09-2003
Resolution
Category:Resolution
Date:25-09-2003
Incorporation Company
Category:Incorporation
Date:18-07-2003

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/04/2020
Filing Date26/04/2019
Latest Accounts31/07/2018

Trading Addresses

8 South Gyle Crescent Lane, Edinburgh, Midlothian, EH129EG
Drumsheugh Toll 2 Belford Road, Edinburgh, EH43BLRegistered

Contact

Drumsheugh Toll 2 Belford Road, Edinburgh, EH43BL