Company NameFspkss Ltd
DirectorCary Griffin
Company StatusLiquidation
Company NumberSC455821
CategoryPrivate Limited Company
Incorporation Date1 August 2013(10 years, 8 months ago)
Previous NameFire Sprinkler Services (Scotland) Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Cary Griffin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(5 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleManager
Country of ResidenceScotland
Correspondence AddressSuite 9 River Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMr Eileen Griffin
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Main Street
Holytown
Motherwell
ML1 4TA
Scotland
Director NameMrs Hayley Bonita Griffin
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(2 months after company formation)
Appointment Duration5 years (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4/1, 19 Waterloo Street
Glasgow
G2 6AY
Scotland

Location

Registered AddressSuite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

50 at £1Eileen Griffin
100.00%
Ordinary

Financials

Year2014
Net Worth£13,501
Cash£1,016
Current Liabilities£45,912

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Next Accounts Due31 May 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Latest Return1 August 2016 (7 years, 8 months ago)
Next Return Due15 August 2017 (overdue)

Filing History

17 May 2021Registered office address changed from Unit B, Second Floor Excel House Edinburgh EH3 8BL to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 17 May 2021 (2 pages)
5 April 2019Registered office address changed from 4/1, 19 Waterloo Street Glasgow G2 6AY Scotland to Unit B, Second Floor Excel House Edinburgh EH3 8BL on 5 April 2019 (2 pages)
28 March 2019Notice of winding up order (1 page)
28 March 2019Court order notice of winding up (1 page)
29 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-28
(3 pages)
13 November 2018Notification of Cary Griffin as a person with significant control on 1 October 2018 (2 pages)
13 November 2018Termination of appointment of Hayley Bonita Griffin as a director on 1 October 2018 (1 page)
13 November 2018Appointment of Mr Cary Griffin as a director on 1 October 2018 (2 pages)
13 November 2018Cessation of Eileen Griffin as a person with significant control on 1 October 2018 (1 page)
24 November 2017Registered office address changed from 60 Rose Street Cumbernauld Glasgow G67 4ER to 4/1, 19 Waterloo Street Glasgow G2 6AY on 24 November 2017 (1 page)
24 November 2017Registered office address changed from 60 Rose Street Cumbernauld Glasgow G67 4ER to 4/1, 19 Waterloo Street Glasgow G2 6AY on 24 November 2017 (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
28 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
18 August 2016Compulsory strike-off action has been suspended (1 page)
18 August 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
18 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 50
(3 pages)
18 September 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
18 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 50
(3 pages)
18 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 50
(3 pages)
18 September 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
3 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 50
(3 pages)
3 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 50
(3 pages)
3 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 50
(3 pages)
22 July 2014Registered office address changed from 6 the Wynd Cumbernauld Glasgow G67 2SU United Kingdom to 60 Rose Street Cumbernauld Glasgow G67 4ER on 22 July 2014 (1 page)
22 July 2014Registered office address changed from 6 the Wynd Cumbernauld Glasgow G67 2SU United Kingdom to 60 Rose Street Cumbernauld Glasgow G67 4ER on 22 July 2014 (1 page)
3 October 2013Appointment of Mrs Hayley Bonita Griffin as a director (2 pages)
3 October 2013Termination of appointment of Eileen Griffin as a director (1 page)
3 October 2013Termination of appointment of Eileen Griffin as a director (1 page)
3 October 2013Appointment of Mrs Hayley Bonita Griffin as a director (2 pages)
1 August 2013Incorporation
Statement of capital on 2013-08-01
  • GBP 50
(22 pages)
1 August 2013Incorporation
Statement of capital on 2013-08-01
  • GBP 50
(22 pages)