Larbert
Stirlingshire
FK5 3LY
Scotland
Director Name | Mr James Alistair Sime |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(43 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Ms Katherine Jane Sime |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(43 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Joseph Gaerty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1988(7 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 April 1988) |
Role | Representative |
Correspondence Address | 108 Windsor Road Falkirk Stirlingshire FK1 5HD Scotland |
Director Name | Basil Alistair Munro-Brown |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1988(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 April 1992) |
Role | Company Director |
Correspondence Address | 37 Lochgreen Road Falkirk Stirlingshire FK1 5NN Scotland |
Director Name | Frances Mary Munro-Brown |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1988(7 years, 2 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Lochgreen Road Falkirk Stirlingshire FK1 5NN Scotland |
Secretary Name | Frances Mary Munro-Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1988(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 April 1992) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Lochgreen Road Falkirk Stirlingshire FK1 5NN Scotland |
Director Name | David Love |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1988(7 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 21 November 2006) |
Role | Managing Director |
Correspondence Address | 40 Oswald Avenue Grangemouth Stirlingshire FK3 9AF Scotland |
Director Name | Keith Munro-Brown |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(11 years, 4 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 08 November 2019) |
Role | Project Engineer |
Country of Residence | England |
Correspondence Address | 30 Hillcrest Drive Little Sutton Ellesmere Port Cheshire CH66 4QD Wales |
Secretary Name | Keith Munro-Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(11 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 27 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Hillcrest Drive Little Sutton Ellesmere Port Cheshire CH66 4QD Wales |
Secretary Name | Mrs Alison Sime |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2006(25 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lime Grove Larbert Stirlingshire FK5 3LY Scotland |
Website | fbsplumbing.co.uk |
---|
Registered Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 300 other UK companies use this postal address |
12.6k at £1 | Alison Sime 60.92% Ordinary |
---|---|
8.1k at £1 | K. Munro-brown 39.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £782,302 |
Cash | £165,378 |
Current Liabilities | £262,879 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
8 February 1991 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 |
4 June 2020 | Total exemption full accounts made up to 31 January 2020 (13 pages) |
---|---|
1 June 2020 | Confirmation statement made on 1 June 2020 with updates (5 pages) |
6 April 2020 | Cessation of Keith Munro Brown as a person with significant control on 8 November 2019 (1 page) |
6 April 2020 | Change of details for Mrs Alison Sime as a person with significant control on 8 November 2019 (2 pages) |
16 January 2020 | Termination of appointment of Keith Munro-Brown as a secretary on 8 November 2019 (1 page) |
5 December 2019 | Purchase of own shares. (3 pages) |
3 December 2019 | Termination of appointment of Keith Munro-Brown as a director on 8 November 2019 (1 page) |
22 November 2019 | Cancellation of shares. Statement of capital on 8 November 2019
|
13 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
17 May 2019 | Total exemption full accounts made up to 31 January 2019 (13 pages) |
4 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
16 May 2018 | Total exemption full accounts made up to 31 January 2018 (13 pages) |
12 September 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
30 May 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
30 May 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
26 May 2015 | Termination of appointment of Frances Mary Munro-Brown as a director on 1 January 2015 (1 page) |
26 May 2015 | Termination of appointment of Frances Mary Munro-Brown as a director on 1 January 2015 (1 page) |
26 May 2015 | Termination of appointment of Frances Mary Munro-Brown as a director on 1 January 2015 (1 page) |
16 April 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
4 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
4 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
4 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
17 August 2010 | Change of share class name or designation (2 pages) |
17 August 2010 | Resolutions
|
17 August 2010 | Resolutions
|
17 August 2010 | Statement of company's objects (2 pages) |
17 August 2010 | Statement of company's objects (2 pages) |
17 August 2010 | Change of share class name or designation (2 pages) |
17 August 2010 | Particulars of variation of rights attached to shares (2 pages) |
17 August 2010 | Particulars of variation of rights attached to shares (2 pages) |
10 June 2010 | Director's details changed for Frances Mary Munro-Brown on 1 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Director's details changed for Alison Sime on 1 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Director's details changed for Frances Mary Munro-Brown on 1 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Alison Sime on 1 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Alison Sime on 1 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Keith Munro-Brown on 1 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Director's details changed for Frances Mary Munro-Brown on 1 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Keith Munro-Brown on 1 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Keith Munro-Brown on 1 June 2010 (2 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
8 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
8 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
1 October 2008 | Full accounts made up to 31 January 2008 (9 pages) |
1 October 2008 | Full accounts made up to 31 January 2008 (9 pages) |
2 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
2 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
27 September 2007 | Full accounts made up to 31 January 2007 (9 pages) |
27 September 2007 | Full accounts made up to 31 January 2007 (9 pages) |
22 June 2007 | Return made up to 01/06/07; change of members (7 pages) |
22 June 2007 | Return made up to 01/06/07; change of members (7 pages) |
9 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | Secretary resigned (1 page) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Director resigned (1 page) |
12 June 2006 | Full accounts made up to 31 January 2006 (9 pages) |
12 June 2006 | Full accounts made up to 31 January 2006 (9 pages) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Return made up to 01/06/06; full list of members (10 pages) |
7 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | Return made up to 01/06/06; full list of members (10 pages) |
7 June 2006 | New secretary appointed (2 pages) |
4 October 2005 | Full accounts made up to 31 January 2005 (9 pages) |
4 October 2005 | Full accounts made up to 31 January 2005 (9 pages) |
31 May 2005 | Return made up to 01/06/05; full list of members (10 pages) |
31 May 2005 | Return made up to 01/06/05; full list of members (10 pages) |
27 May 2004 | Full accounts made up to 31 January 2004 (9 pages) |
27 May 2004 | Full accounts made up to 31 January 2004 (9 pages) |
20 May 2004 | Return made up to 01/06/04; full list of members (10 pages) |
20 May 2004 | Return made up to 01/06/04; full list of members (10 pages) |
15 August 2003 | Full accounts made up to 31 January 2003 (9 pages) |
15 August 2003 | Full accounts made up to 31 January 2003 (9 pages) |
21 May 2003 | Return made up to 01/06/03; full list of members (10 pages) |
21 May 2003 | Return made up to 01/06/03; full list of members (10 pages) |
21 June 2002 | Full accounts made up to 31 January 2002 (9 pages) |
21 June 2002 | Full accounts made up to 31 January 2002 (9 pages) |
7 June 2002 | Return made up to 01/06/02; full list of members (10 pages) |
7 June 2002 | Return made up to 01/06/02; full list of members (10 pages) |
19 October 2001 | Full accounts made up to 31 January 2001 (12 pages) |
19 October 2001 | Full accounts made up to 31 January 2001 (12 pages) |
4 June 2001 | Return made up to 01/06/01; full list of members (9 pages) |
4 June 2001 | Return made up to 01/06/01; full list of members (9 pages) |
28 November 2000 | Full accounts made up to 31 January 2000 (13 pages) |
28 November 2000 | Full accounts made up to 31 January 2000 (13 pages) |
6 June 2000 | Return made up to 01/06/00; full list of members
|
6 June 2000 | Return made up to 01/06/00; full list of members
|
1 December 1999 | Full accounts made up to 31 January 1999 (12 pages) |
1 December 1999 | Full accounts made up to 31 January 1999 (12 pages) |
27 May 1999 | Return made up to 01/06/99; full list of members (6 pages) |
27 May 1999 | Return made up to 01/06/99; full list of members (6 pages) |
15 October 1998 | Full accounts made up to 31 January 1998 (9 pages) |
15 October 1998 | Full accounts made up to 31 January 1998 (9 pages) |
21 May 1998 | Return made up to 01/06/98; no change of members (4 pages) |
21 May 1998 | Return made up to 01/06/98; no change of members (4 pages) |
23 September 1997 | Full accounts made up to 31 January 1997 (9 pages) |
23 September 1997 | Full accounts made up to 31 January 1997 (9 pages) |
31 May 1997 | Return made up to 01/06/97; no change of members
|
31 May 1997 | Return made up to 01/06/97; no change of members
|
24 September 1996 | Full accounts made up to 31 January 1996 (11 pages) |
24 September 1996 | Full accounts made up to 31 January 1996 (11 pages) |
4 June 1996 | Return made up to 01/06/96; full list of members
|
4 June 1996 | Return made up to 01/06/96; full list of members
|
27 November 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
27 November 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
12 June 1995 | Return made up to 01/06/95; no change of members (4 pages) |
12 June 1995 | Return made up to 01/06/95; no change of members (4 pages) |
15 December 1980 | Incorporation (19 pages) |
15 December 1980 | Incorporation (19 pages) |