Company NameFM Plastering Ltd.
DirectorFrank Murray
Company StatusActive
Company NumberSC253318
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Frank Murray
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2003(same day as company formation)
RolePlasterer
Country of ResidenceScotland
Correspondence Address24 Sandyford Place
Glasgow
G3 7NG
Scotland
Secretary NameGlenda Lornue Murray
NationalityBritish
StatusCurrent
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address24 Sandyford Place
Glasgow
G3 7NG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressGallone & Co.
14 Newton Place
Glasgow
G3 7PY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Shareholders

98 at £1Frank Murray
100.00%
Ordinary

Financials

Year2014
Net Worth£2,998
Cash£9,449
Current Liabilities£17,029

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Filing History

25 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
19 May 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
25 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
25 April 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
28 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
27 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
27 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 November 2019Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG to Gallone & Co. 14 Newton Place Glasgow G3 7PY on 20 November 2019 (1 page)
25 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 98
(4 pages)
31 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 98
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 98
(4 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 98
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Registered office address changed from 24 Sandyford Place Glasgow G3 7NG on 30 July 2013 (1 page)
30 July 2013Registered office address changed from 24 Sandyford Place Glasgow G3 7NG on 30 July 2013 (1 page)
30 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Frank Murray on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Frank Murray on 17 March 2010 (2 pages)
17 March 2010Secretary's details changed for Glenda Lornue Murray on 17 March 2010 (1 page)
17 March 2010Secretary's details changed for Glenda Lornue Murray on 17 March 2010 (1 page)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 July 2009Return made up to 25/07/09; full list of members (3 pages)
27 July 2009Return made up to 25/07/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 July 2008Return made up to 25/07/08; full list of members (3 pages)
25 July 2008Return made up to 25/07/08; full list of members (3 pages)
15 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 August 2007Return made up to 25/07/07; no change of members (6 pages)
31 August 2007Return made up to 25/07/07; no change of members (6 pages)
13 July 2007Return made up to 25/07/06; no change of members (6 pages)
13 July 2007Return made up to 25/07/06; no change of members (6 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 August 2005Return made up to 25/07/05; full list of members (2 pages)
16 August 2005Return made up to 25/07/05; full list of members (2 pages)
10 June 2005Accounts made up to 31 March 2004 (1 page)
10 June 2005Accounts made up to 31 March 2004 (1 page)
4 May 2005Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
4 May 2005Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
26 July 2004Return made up to 25/07/04; full list of members (6 pages)
26 July 2004Return made up to 25/07/04; full list of members (6 pages)
10 February 2004Ad 28/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004Ad 28/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New secretary appointed (2 pages)
10 February 2004New secretary appointed (2 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003Director resigned (1 page)
25 July 2003Incorporation (16 pages)
25 July 2003Incorporation (16 pages)