Fm1 Group Holdings Limited was dissolved on 2019-07-09.
Fm1 Group Holdings was a private limited company that was situated at 272 Bath Street, Glasgow, G2 4JR, SCOTLAND. Its total net worth was valued to be approximately -2900 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. The company (incorporated on 2014-06-02).
The company was officially classified as "management of real estate on a fee or contract basis" (68320).
The most recent confirmation statement was sent on 2017-06-02 and last time the statutory accounts were sent was on 30 June 2015.
2016-06-02 is the date of the most recent annual return.
Fm1 Group Holdings Limited Address / Contact
Office Address
272 Bath Street
Town
Glasgow
Post code
G2 4JR
Country of origin
United Kingdom
Company Information / Profile
Registration Number
SC478970
Date of Incorporation
Mon, 2nd Jun 2014
Date of Dissolution
Tue, 9th Jul 2019
Industry
Management of real estate on a fee or contract basis
End of financial Year
30th June
Company age
5 years old
Account next due date
Fri, 31st Mar 2017
Account last made up date
Tue, 30th Jun 2015
Next confirmation statement due date
Sat, 16th Jun 2018
Last confirmation statement dated
Fri, 2nd Jun 2017
Company staff
William G.
Position: Director
Appointed: 23 February 2016
Resigned: 24 January 2018
Michael B.
Position: Director
Appointed: 02 June 2014
Resigned: 21 March 2016
People with significant control
Elizabeth B.
Notified on
6 April 2016
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2015-06-30
Net Worth
-2 900
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability
Final Gazette dissolved via compulsory strike-off
filed on: 9th, July 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 9th, July 2019
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 7th, August 2018
gazette
Free Download
(1 page)
TM01
Director's appointment was terminated on 2018-01-24
filed on: 31st, January 2018
officers
Free Download
(1 page)
AD01
New registered office address 272 Bath Street Glasgow G2 4JR. Change occurred on 2017-07-31. Company's previous address: C/O Wright Johnston & Mackenzie Llp 302 st Vincent Street Glasgow G2 5RZ.
filed on: 31st, July 2017
address
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 20th, June 2017
gazette
Free Download
(1 page)
CS01
Confirmation statement with updates 2017-06-02
filed on: 17th, June 2017
confirmation statement
Free Download
(4 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2017
gazette
Free Download
(1 page)
TM01
Director's appointment was terminated on 2016-03-21
filed on: 16th, September 2016
officers
Free Download
(2 pages)
AP01
New director was appointed on 2016-02-23
filed on: 13th, September 2016
officers
Free Download
(3 pages)
AR01
Annual return with full list of company shareholders, made up to 2016-06-02
filed on: 11th, July 2016
annual return
Free Download
(6 pages)
AA
Total exemption small company accounts data made up to 2015-06-30
filed on: 28th, February 2016
accounts
Free Download
(3 pages)
AR01
Annual return with full list of company shareholders, made up to 2015-06-02
filed on: 21st, July 2015
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.