Fje Homes Limited

General information

Name:

Fje Homes Ltd

Office Address:

C/o Bdo Llp, 4 Atlantic Quay 70 York Street G2 8JX Glasgow

Number: SC296806

Incorporation date: 2006-02-08

Dissolution date: 2022-07-21

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2006 signifies the establishment of Fje Homes Limited, a company that was situated at C/o Bdo Llp, 4 Atlantic Quay, 70 York Street in Glasgow. The company was created on Wed, 8th Feb 2006. The company's Companies House Registration Number was SC296806 and its postal code was G2 8JX. This company had existed in this business for about 16 years until Thu, 21st Jul 2022. Established as Dalglen (no. 1027), the firm used the name up till 2006, when it got changed to Fje Homes Limited.

The directors were as follow: Frank M. chosen to lead the company on Thu, 25th May 2006 and Francesco E. chosen to lead the company in 2006 in May.

Francesco E. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Fje Homes Limited 2006-06-05
  • Dalglen (no. 1027) Limited 2006-02-08

Financial data based on annual reports

Company staff

Frank M.

Role: Secretary

Appointed: 25 May 2006

Latest update: 5 September 2023

Frank M.

Role: Director

Appointed: 25 May 2006

Latest update: 5 September 2023

Francesco E.

Role: Director

Appointed: 25 May 2006

Latest update: 5 September 2023

People with significant control

Francesco E.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 22 February 2022
Confirmation statement last made up date 08 February 2021
Annual Accounts 21 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 21 March 2013
Annual Accounts 30 March 2014
Start Date For Period Covered By Report 2012-07-01
Date Approval Accounts 30 March 2014
Annual Accounts 25 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 25 March 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 30 March 2016
Annual Accounts 28 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 28 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 31 December 2020
Annual Accounts
End Date For Period Covered By Report 2013-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from 61 Lorne Street Dundee Tayside DD2 3HE on 2021/09/27 to C/O Bdo Llp, 4 Atlantic Quay 70 York Street Glasgow G2 8JX (AD01)
filed on: 27th, September 2021
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
16
Company Age

Closest Companies - by postcode