Company NameF B S Engineering And Sanitary Supplies Limited
Company StatusActive
Company NumberSC073411
CategoryPrivate Limited Company
Incorporation Date15 December 1980(43 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMrs Alison Sime
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1992(11 years, 4 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lime Grove
Larbert
Stirlingshire
FK5 3LY
Scotland
Director NameMr James Alistair Sime
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(43 years, 3 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMs Katherine Jane Sime
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(43 years, 3 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameJoseph Gaerty
NationalityBritish
StatusResigned
Appointed28 February 1988(7 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 April 1988)
RoleRepresentative
Correspondence Address108 Windsor Road
Falkirk
Stirlingshire
FK1 5HD
Scotland
Director NameBasil Alistair Munro-Brown
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1988(7 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 April 1992)
RoleCompany Director
Correspondence Address37 Lochgreen Road
Falkirk
Stirlingshire
FK1 5NN
Scotland
Director NameFrances Mary Munro-Brown
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1988(7 years, 2 months after company formation)
Appointment Duration26 years, 10 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Lochgreen Road
Falkirk
Stirlingshire
FK1 5NN
Scotland
Secretary NameFrances Mary Munro-Brown
NationalityBritish
StatusResigned
Appointed28 February 1988(7 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 April 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Lochgreen Road
Falkirk
Stirlingshire
FK1 5NN
Scotland
Director NameDavid Love
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1988(7 years, 3 months after company formation)
Appointment Duration18 years, 7 months (resigned 21 November 2006)
RoleManaging Director
Correspondence Address40 Oswald Avenue
Grangemouth
Stirlingshire
FK3 9AF
Scotland
Director NameKeith Munro-Brown
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(11 years, 4 months after company formation)
Appointment Duration27 years, 7 months (resigned 08 November 2019)
RoleProject Engineer
Country of ResidenceEngland
Correspondence Address30 Hillcrest Drive
Little Sutton
Ellesmere Port
Cheshire
CH66 4QD
Wales
Secretary NameKeith Munro-Brown
NationalityBritish
StatusResigned
Appointed18 April 1992(11 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 27 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Hillcrest Drive
Little Sutton
Ellesmere Port
Cheshire
CH66 4QD
Wales
Secretary NameMrs Alison Sime
NationalityBritish
StatusResigned
Appointed27 May 2006(25 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lime Grove
Larbert
Stirlingshire
FK5 3LY
Scotland

Contact

Websitefbsplumbing.co.uk

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Shareholders

12.6k at £1Alison Sime
60.92%
Ordinary
8.1k at £1K. Munro-brown
39.08%
Ordinary

Financials

Year2014
Net Worth£782,302
Cash£165,378
Current Liabilities£262,879

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

8 February 1991Delivered on: 21 February 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 3 gowan avenue falkirk.
Outstanding
17 March 1987Delivered on: 25 March 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastern half of cockburn works, gowan ave, falkirk.
Outstanding
15 January 1986Delivered on: 23 January 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at russell st falkirk.
Outstanding
3 February 1983Delivered on: 15 February 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
12 April 1982Delivered on: 21 April 1982
Satisfied on: 13 January 1984
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

4 June 2020Total exemption full accounts made up to 31 January 2020 (13 pages)
1 June 2020Confirmation statement made on 1 June 2020 with updates (5 pages)
6 April 2020Cessation of Keith Munro Brown as a person with significant control on 8 November 2019 (1 page)
6 April 2020Change of details for Mrs Alison Sime as a person with significant control on 8 November 2019 (2 pages)
16 January 2020Termination of appointment of Keith Munro-Brown as a secretary on 8 November 2019 (1 page)
5 December 2019Purchase of own shares. (3 pages)
3 December 2019Termination of appointment of Keith Munro-Brown as a director on 8 November 2019 (1 page)
22 November 2019Cancellation of shares. Statement of capital on 8 November 2019
  • GBP 12,580
(6 pages)
13 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
17 May 2019Total exemption full accounts made up to 31 January 2019 (13 pages)
4 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
16 May 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
12 September 2017Registered office address changed from Cockburn Works Gowan Avenue Falkirk FK2 7HJ to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 12 September 2017 (1 page)
12 September 2017Registered office address changed from Cockburn Works Gowan Avenue Falkirk FK2 7HJ to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 12 September 2017 (1 page)
6 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
30 May 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
30 May 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
23 June 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
23 June 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 20,600
(5 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 20,600
(5 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 20,600
(5 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 20,600
(5 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 20,600
(5 pages)
26 May 2015Termination of appointment of Frances Mary Munro-Brown as a director on 1 January 2015 (1 page)
26 May 2015Termination of appointment of Frances Mary Munro-Brown as a director on 1 January 2015 (1 page)
26 May 2015Termination of appointment of Frances Mary Munro-Brown as a director on 1 January 2015 (1 page)
16 April 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
16 April 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
13 June 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
13 June 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 20,600
(6 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 20,600
(6 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 20,600
(6 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
22 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
22 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
4 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
4 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
4 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
1 May 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
1 May 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
14 April 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
14 April 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
17 August 2010Change of share class name or designation (2 pages)
17 August 2010Resolutions
  • RES13 ‐ Conflicts of interest 15/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
17 August 2010Resolutions
  • RES13 ‐ Conflicts of interest 15/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
17 August 2010Statement of company's objects (2 pages)
17 August 2010Statement of company's objects (2 pages)
17 August 2010Change of share class name or designation (2 pages)
17 August 2010Particulars of variation of rights attached to shares (2 pages)
17 August 2010Particulars of variation of rights attached to shares (2 pages)
10 June 2010Director's details changed for Frances Mary Munro-Brown on 1 June 2010 (2 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
10 June 2010Director's details changed for Alison Sime on 1 June 2010 (2 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
10 June 2010Director's details changed for Frances Mary Munro-Brown on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Alison Sime on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Alison Sime on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Keith Munro-Brown on 1 June 2010 (2 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
10 June 2010Director's details changed for Frances Mary Munro-Brown on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Keith Munro-Brown on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Keith Munro-Brown on 1 June 2010 (2 pages)
12 May 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
12 May 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
24 June 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
24 June 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
8 June 2009Return made up to 01/06/09; full list of members (5 pages)
8 June 2009Return made up to 01/06/09; full list of members (5 pages)
1 October 2008Full accounts made up to 31 January 2008 (9 pages)
1 October 2008Full accounts made up to 31 January 2008 (9 pages)
2 June 2008Return made up to 01/06/08; full list of members (5 pages)
2 June 2008Return made up to 01/06/08; full list of members (5 pages)
27 September 2007Full accounts made up to 31 January 2007 (9 pages)
27 September 2007Full accounts made up to 31 January 2007 (9 pages)
22 June 2007Return made up to 01/06/07; change of members (7 pages)
22 June 2007Return made up to 01/06/07; change of members (7 pages)
9 January 2007New secretary appointed (2 pages)
9 January 2007Secretary resigned (1 page)
9 January 2007New secretary appointed (2 pages)
9 January 2007Secretary resigned (1 page)
29 December 2006Director resigned (1 page)
29 December 2006Director resigned (1 page)
12 June 2006Full accounts made up to 31 January 2006 (9 pages)
12 June 2006Full accounts made up to 31 January 2006 (9 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006Return made up to 01/06/06; full list of members (10 pages)
7 June 2006New secretary appointed (2 pages)
7 June 2006Return made up to 01/06/06; full list of members (10 pages)
7 June 2006New secretary appointed (2 pages)
4 October 2005Full accounts made up to 31 January 2005 (9 pages)
4 October 2005Full accounts made up to 31 January 2005 (9 pages)
31 May 2005Return made up to 01/06/05; full list of members (10 pages)
31 May 2005Return made up to 01/06/05; full list of members (10 pages)
27 May 2004Full accounts made up to 31 January 2004 (9 pages)
27 May 2004Full accounts made up to 31 January 2004 (9 pages)
20 May 2004Return made up to 01/06/04; full list of members (10 pages)
20 May 2004Return made up to 01/06/04; full list of members (10 pages)
15 August 2003Full accounts made up to 31 January 2003 (9 pages)
15 August 2003Full accounts made up to 31 January 2003 (9 pages)
21 May 2003Return made up to 01/06/03; full list of members (10 pages)
21 May 2003Return made up to 01/06/03; full list of members (10 pages)
21 June 2002Full accounts made up to 31 January 2002 (9 pages)
21 June 2002Full accounts made up to 31 January 2002 (9 pages)
7 June 2002Return made up to 01/06/02; full list of members (10 pages)
7 June 2002Return made up to 01/06/02; full list of members (10 pages)
19 October 2001Full accounts made up to 31 January 2001 (12 pages)
19 October 2001Full accounts made up to 31 January 2001 (12 pages)
4 June 2001Return made up to 01/06/01; full list of members (9 pages)
4 June 2001Return made up to 01/06/01; full list of members (9 pages)
28 November 2000Full accounts made up to 31 January 2000 (13 pages)
28 November 2000Full accounts made up to 31 January 2000 (13 pages)
6 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 December 1999Full accounts made up to 31 January 1999 (12 pages)
1 December 1999Full accounts made up to 31 January 1999 (12 pages)
27 May 1999Return made up to 01/06/99; full list of members (6 pages)
27 May 1999Return made up to 01/06/99; full list of members (6 pages)
15 October 1998Full accounts made up to 31 January 1998 (9 pages)
15 October 1998Full accounts made up to 31 January 1998 (9 pages)
21 May 1998Return made up to 01/06/98; no change of members (4 pages)
21 May 1998Return made up to 01/06/98; no change of members (4 pages)
23 September 1997Full accounts made up to 31 January 1997 (9 pages)
23 September 1997Full accounts made up to 31 January 1997 (9 pages)
31 May 1997Return made up to 01/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 May 1997Return made up to 01/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 September 1996Full accounts made up to 31 January 1996 (11 pages)
24 September 1996Full accounts made up to 31 January 1996 (11 pages)
4 June 1996Return made up to 01/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1996Return made up to 01/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
27 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
12 June 1995Return made up to 01/06/95; no change of members (4 pages)
12 June 1995Return made up to 01/06/95; no change of members (4 pages)
15 December 1980Incorporation (19 pages)
15 December 1980Incorporation (19 pages)