Company NameFluid Cohesion Limited
Company StatusDissolved
Company NumberSC384234
CategoryPrivate Limited Company
Incorporation Date25 August 2010(13 years, 7 months ago)
Dissolution Date24 March 2021 (3 years ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Director

Director NameMr Stuart George Ramsay
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOld Congregational Church Galashiels Road
Walkerburn
EH43 6AA
Scotland

Contact

Websitewww.fluid-cohesion.co.uk

Location

Registered AddressPer Asm Recovery Limited
Glenhead House
Port Of Menteith
Stirling
FK8 3LE
Scotland
ConstituencyStirling
WardTrossachs and Teith

Shareholders

100 at £1Stuart George Ramsay
100.00%
Ordinary

Financials

Year2014
Net Worth£31,359
Current Liabilities£30,562

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 September 2017Compulsory strike-off action has been suspended (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
22 December 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
10 December 2016Compulsory strike-off action has been suspended (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
31 May 2016Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
3 March 2016Compulsory strike-off action has been suspended (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2015Micro company accounts made up to 31 August 2014 (2 pages)
1 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
17 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
5 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
13 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
23 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
25 August 2010Incorporation (22 pages)