Fort William
PH33 6TH
Scotland
Registered Address | Lochaber Smelter Fort William PH33 6TH Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Fort William and Ardnamurchan |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (7 months, 3 weeks from now) |
7 March 2022 | Delivered on: 17 March 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
5 October 2020 | Delivered on: 6 October 2020 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: N/A. Outstanding |
18 February 2019 | Delivered on: 5 March 2019 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: All and whole the subjects known as that irregularly shaped area of land forming part of the lands and estates of inverlochy, inverlair and others and lying on the southeast side of the fort william/glasgow railway line and upon which the lochaber aluminium smelter and other buildings are erected being the subjects shown tinted light pink, tinted light blue, tinted brown, tinted red, tinted orange and hatched black and tinted dark purple and hatched black on the plan annexed to the instrument and forming part and portion of the subjects known as the lochaber smelter site, north road, inverlochy, fort william and tail race being the subjects registered in the land register of scotland. With title number INV1401. Outstanding |
16 December 2016 | Delivered on: 4 January 2017 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: N/A. Outstanding |
20 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
---|---|
17 November 2020 | Director's details changed for Mr Sanjeev Gupta on 1 November 2020 (2 pages) |
17 November 2020 | Change of details for Liberty Industries Uk Ltd as a person with significant control on 18 January 2017 (2 pages) |
17 November 2020 | Director's details changed for Mr Sanjeev Gupta on 9 November 2016 (2 pages) |
6 October 2020 | Registration of charge SC5497320003, created on 5 October 2020 (24 pages) |
17 July 2020 | Resolutions
|
31 March 2020 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
19 March 2020 | Current accounting period extended from 29 March 2020 to 30 June 2020 (1 page) |
31 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
17 December 2019 | Full accounts made up to 31 March 2019 (28 pages) |
13 March 2019 | Full accounts made up to 31 March 2018 (28 pages) |
5 March 2019 | Registration of charge SC5497320002, created on 18 February 2019 (10 pages) |
28 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
21 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
14 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2018 | Full accounts made up to 31 March 2017 (27 pages) |
26 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2018 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
14 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
25 October 2017 | Previous accounting period shortened from 30 November 2017 to 31 March 2017 (1 page) |
25 October 2017 | Previous accounting period shortened from 30 November 2017 to 31 March 2017 (1 page) |
18 July 2017 | Cessation of Liberty Industries Holding Pte Ltd as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Cessation of Liberty Industries Holding Pte Ltd as a person with significant control on 1 December 2016 (1 page) |
18 July 2017 | Change of details for Liberty Industries Uk Ltd as a person with significant control on 16 December 2016 (2 pages) |
18 July 2017 | Cessation of Liberty Industries Holding Pte Ltd as a person with significant control on 1 December 2016 (1 page) |
18 July 2017 | Notification of The Scottish Ministers as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Notification of The Scottish Ministers as a person with significant control on 16 December 2016 (1 page) |
18 July 2017 | Change of details for Liberty Industries Uk Ltd as a person with significant control on 16 December 2016 (2 pages) |
18 July 2017 | Notification of The Scottish Ministers as a person with significant control on 16 December 2016 (1 page) |
18 January 2017 | Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland to Lochaber Smelter Fort William PH33 6th on 18 January 2017 (1 page) |
18 January 2017 | Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland to Lochaber Smelter Fort William PH33 6th on 18 January 2017 (1 page) |
4 January 2017 | Registration of charge SC5497320001, created on 16 December 2016 (15 pages) |
4 January 2017 | Registration of charge SC5497320001, created on 16 December 2016 (15 pages) |
22 December 2016 | Resolutions
|
22 December 2016 | Memorandum and Articles of Association (23 pages) |
22 December 2016 | Memorandum and Articles of Association (23 pages) |
22 December 2016 | Resolutions
|
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
9 November 2016 | Incorporation Statement of capital on 2016-11-09
|
9 November 2016 | Incorporation Statement of capital on 2016-11-09
|