Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Foam Concrete LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 30, 2022)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2022-09-30
Trade Debtors£200 0%
Employees£1 0%
Total assets£20,015 -8.87%

Details

Company type Private Limited Company, Active
Company Number SC110518
Record last updated Monday, October 17, 2016 11:40:26 PM UTC
Official Address C/o Stewart Gilmour Co 24 Beresford Terrace Ayr West
There are 5 companies registered at this street
Postal Code KA72EG
Sector Other specialised construction activities n.e.c.

Charts

Visits

FOAM CONCRETE LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Oct 14, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Jul 1, 2014 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Nov 1, 2013 Annual return Annual return
Financials Jul 17, 2013 Annual accounts Annual accounts
Registry Feb 20, 2013 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Jan 3, 2013 Resignation of one Director Resignation of one Director
Registry Dec 31, 2012 Resignation of one Foamed Concrete Engineer and one Director (a man) Resignation of one Foamed Concrete Engineer and one Director (a man)
Registry Nov 1, 2012 Annual return Annual return
Financials Jul 13, 2012 Annual accounts Annual accounts
Registry Nov 4, 2011 Annual return Annual return
Registry Jul 28, 2011 Resignation of one Director Resignation of one Director
Registry Jul 14, 2011 Resignation of one Grouting Specialist and one Director (a man) Resignation of one Grouting Specialist and one Director (a man)
Financials Jul 8, 2011 Annual accounts Annual accounts
Registry Nov 4, 2010 Annual return Annual return
Financials Apr 30, 2010 Annual accounts Annual accounts
Registry Apr 27, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Apr 21, 2010 Appointment of a man as Grouting Specialist and Director Appointment of a man as Grouting Specialist and Director
Registry Oct 22, 2009 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Oct 19, 2009 Annual return Annual return
Registry Oct 19, 2009 Change of particulars for director Change of particulars for director
Registry Oct 19, 2009 Change of particulars for director 14110... Change of particulars for director 14110...
Registry Oct 14, 2009 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Aug 6, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Aug 6, 2009 Resignation of a director Resignation of a director
Registry Aug 6, 2009 Resignation of a secretary Resignation of a secretary
Registry Aug 5, 2009 Resignation of 2 people: one Director (a man) and one Secretary (a man) Resignation of 2 people: one Director (a man) and one Secretary (a man)
Registry Aug 5, 2009 Appointment of a man as Foamed Concrete Engineer and Director Appointment of a man as Foamed Concrete Engineer and Director
Financials May 14, 2009 Annual accounts Annual accounts
Registry Oct 23, 2008 Annual return Annual return
Financials Jul 31, 2008 Annual accounts Annual accounts
Registry Oct 23, 2007 Annual return Annual return
Financials Aug 31, 2007 Annual accounts Annual accounts
Financials Dec 19, 2006 Annual accounts 14110... Annual accounts 14110...
Registry Nov 15, 2006 Annual return Annual return
Registry Mar 7, 2006 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Jan 30, 2006 Annual accounts Annual accounts
Registry Oct 19, 2005 Annual return Annual return
Financials Jan 24, 2005 Annual accounts Annual accounts
Registry Oct 26, 2004 Annual return Annual return
Registry Apr 6, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 6, 2004 Resignation of a director Resignation of a director
Registry Apr 6, 2004 Appointment of a director Appointment of a director
Registry Apr 6, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Registry Apr 6, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 10, 2004 Appointment of a man as Secretary and Director Appointment of a man as Secretary and Director
Registry Oct 15, 2003 Annual return Annual return
Financials Oct 4, 2003 Annual accounts Annual accounts
Financials Dec 18, 2002 Annual accounts 14110... Annual accounts 14110...
Registry Nov 14, 2002 Annual return Annual return
Financials Oct 22, 2001 Annual accounts Annual accounts
Registry Oct 22, 2001 Annual return Annual return
Financials Jan 17, 2001 Annual accounts Annual accounts
Registry Nov 28, 2000 Annual return Annual return
Registry Nov 10, 1999 Annual return 14110... Annual return 14110...
Financials Nov 10, 1999 Annual accounts Annual accounts
Registry Nov 10, 1999 Director's particulars changed Director's particulars changed
Registry Jan 15, 1999 Resignation of a director Resignation of a director
Registry Jan 15, 1999 Appointment of a director Appointment of a director
Registry Dec 22, 1998 Annual return Annual return
Financials Dec 21, 1998 Annual accounts Annual accounts
Registry Dec 17, 1998 Appointment of a woman Appointment of a woman
Registry Dec 17, 1998 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Jan 15, 1998 Annual accounts Annual accounts
Registry Nov 5, 1997 Annual return Annual return
Financials Jan 14, 1997 Annual accounts Annual accounts
Registry Oct 17, 1996 Annual return Annual return
Financials Jan 30, 1996 Annual accounts Annual accounts
Registry Dec 4, 1995 Annual return Annual return
Financials Jan 26, 1995 Annual accounts Annual accounts
Registry Nov 30, 1994 Annual return Annual return
Financials Jan 4, 1994 Annual accounts Annual accounts
Registry Dec 8, 1993 Annual return Annual return
Registry Jun 24, 1993 Change in situation or address of registered office Change in situation or address of registered office
Financials Mar 1, 1993 Annual accounts Annual accounts
Registry Oct 26, 1992 Annual return Annual return
Registry May 5, 1992 Annual return 14110... Annual return 14110...
Registry Jan 16, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 13, 1991 Exemption from appointing auditors Exemption from appointing auditors
Registry Jun 13, 1991 Annual return Annual return
Financials Jun 13, 1991 Annual accounts Annual accounts
Registry Oct 14, 1990 Resignation of a woman Resignation of a woman
Financials Sep 19, 1990 Annual accounts Annual accounts
Registry Aug 2, 1990 Change of name certificate Change of name certificate
Financials Jul 16, 1990 Annual accounts Annual accounts
Registry Jul 16, 1990 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jul 16, 1990 Annual return Annual return
Registry Jun 22, 1990 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Oct 14, 1989 Three appointments: a woman and 2 men,: a woman and 2 men Three appointments: a woman and 2 men,: a woman and 2 men
Registry Sep 28, 1988 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 28, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 22, 1988 Memorandum of association Memorandum of association
Registry Jun 9, 1988 Change of name certificate Change of name certificate
Registry Apr 14, 1988 Miscellaneous document Miscellaneous document

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy