Kelvin Industrial Estate
East Kilbride
Glasgow
G75 0YL
Scotland
Director Name | Mr Harry Hogan |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 1989(7 years, 11 months after company formation) |
Appointment Duration | 34 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Carron Place Kelvin Industrial Estate East Kilbride Glasgow G75 0YL Scotland |
Secretary Name | Mr Harry Hogan |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 1989(7 years, 11 months after company formation) |
Appointment Duration | 34 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Carron Place Kelvin Industrial Estate East Kilbride Glasgow G75 0YL Scotland |
Director Name | Alan Auld |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1989(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 October 1994) |
Role | Company Director |
Correspondence Address | 105 Mearns Road Clarkston Glasgow Lanarkshire G76 7UW Scotland |
Director Name | Denis McCaig |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(18 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 04 September 2013) |
Role | Metal Fabricator |
Country of Residence | United Kingdom |
Correspondence Address | 10 Carron Place Kelvin Industrial Estate East Kilbride Glasgow G75 0YL Scotland |
Website | www.fem.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 118559879 |
Telephone region | Mobile |
Registered Address | 10 Carron Place Kelvin Industrial Estate East Kilbride Glasgow G75 0YL Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride South |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,050,541 |
Cash | £601 |
Current Liabilities | £252,361 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 5 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
20 December 2004 | Delivered on: 31 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 carron place, east kilbride LAN82156. Outstanding |
---|---|
15 November 1995 | Delivered on: 28 November 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 31 carron place, kelvin industrial estate, east kilbride, registered under title number lan 113000. Outstanding |
21 April 1989 | Delivered on: 2 May 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 44/46 carron place east kilbride, gla 51690. Outstanding |
24 March 1989 | Delivered on: 12 April 1989 Persons entitled: East Kilbride Development Corporation Classification: Standard security Secured details: All sums due or to become due. Particulars: 44/46 carron place, east kilbride. Outstanding |
24 August 1987 | Delivered on: 28 August 1987 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: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
26 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
---|---|
24 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
25 August 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
25 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
12 August 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
23 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
30 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
22 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
11 December 2019 | Director's details changed for Mr Harry Hogan on 14 November 2019 (2 pages) |
11 December 2019 | Change of details for Mr Harry Hogan as a person with significant control on 14 November 2019 (2 pages) |
17 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
15 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
6 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
27 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 April 2015 | Director's details changed for Carole Anderson Hogan on 3 April 2015 (2 pages) |
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Director's details changed for Carole Anderson Hogan on 3 April 2015 (2 pages) |
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Director's details changed for Carole Anderson Hogan on 3 April 2015 (2 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
7 May 2014 | Termination of appointment of Denis Mccaig as a director (1 page) |
7 May 2014 | Termination of appointment of Denis Mccaig as a director (1 page) |
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
12 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 April 2012 | Director's details changed for Carole Anderson Hogan on 23 April 2012 (2 pages) |
25 April 2012 | Secretary's details changed for Harry Hogan on 23 April 2012 (1 page) |
25 April 2012 | Director's details changed for Harry Hogan on 23 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Denis Mccaig on 23 April 2012 (2 pages) |
25 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Secretary's details changed for Harry Hogan on 23 April 2012 (1 page) |
25 April 2012 | Director's details changed for Carole Anderson Hogan on 23 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Harry Hogan on 23 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Denis Mccaig on 23 April 2012 (2 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 April 2010 | Director's details changed for Carole Anderson Hogan on 5 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Carole Anderson Hogan on 5 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Carole Anderson Hogan on 5 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
13 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
14 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 April 2007 | Return made up to 05/04/07; no change of members (7 pages) |
19 April 2007 | Return made up to 05/04/07; no change of members (7 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
10 April 2006 | Return made up to 05/04/06; full list of members
|
10 April 2006 | Return made up to 05/04/06; full list of members
|
20 June 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
13 June 2005 | Registered office changed on 13/06/05 from: 31 carron place kelvin industrial estate east kilbride G75 0YL (1 page) |
13 June 2005 | Registered office changed on 13/06/05 from: 31 carron place kelvin industrial estate east kilbride G75 0YL (1 page) |
7 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
7 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
31 December 2004 | Partic of mort/charge * (3 pages) |
31 December 2004 | Partic of mort/charge * (3 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
6 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
6 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
9 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
9 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
18 April 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
18 April 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
8 April 2002 | Return made up to 05/04/02; full list of members (7 pages) |
8 April 2002 | Return made up to 05/04/02; full list of members (7 pages) |
9 April 2001 | Return made up to 05/04/01; full list of members (7 pages) |
9 April 2001 | Return made up to 05/04/01; full list of members (7 pages) |
27 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
27 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
22 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
22 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
19 April 2000 | Return made up to 05/04/00; full list of members (7 pages) |
19 April 2000 | Return made up to 05/04/00; full list of members (7 pages) |
31 January 2000 | New director appointed (1 page) |
31 January 2000 | New director appointed (1 page) |
25 April 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
25 April 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
12 April 1999 | Return made up to 05/04/99; full list of members (6 pages) |
12 April 1999 | Return made up to 05/04/99; full list of members (6 pages) |
15 April 1998 | Return made up to 09/04/98; no change of members (4 pages) |
15 April 1998 | Return made up to 09/04/98; no change of members (4 pages) |
9 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
9 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
17 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
17 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
10 April 1997 | Return made up to 09/04/97; no change of members (4 pages) |
10 April 1997 | Return made up to 09/04/97; no change of members (4 pages) |
25 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
25 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
12 April 1996 | Return made up to 09/04/96; full list of members (6 pages) |
12 April 1996 | Return made up to 09/04/96; full list of members (6 pages) |
7 December 1995 | Registered office changed on 07/12/95 from: 240 edmiston drive glasgow G51 3RL (1 page) |
7 December 1995 | Registered office changed on 07/12/95 from: 240 edmiston drive glasgow G51 3RL (1 page) |
28 November 1995 | Partic of mort/charge * (6 pages) |
28 November 1995 | Partic of mort/charge * (6 pages) |
12 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
12 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
31 May 1989 | Alterations to a floating charge (5 pages) |
31 May 1989 | Alterations to a floating charge (5 pages) |