Company NameOscar Faber (Scotland) Limited
Company StatusDissolved
Company NumberSC088307
CategoryPrivate Limited Company
Incorporation Date5 June 1984(39 years, 10 months ago)
Dissolution Date16 August 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Ian James Adamson
StatusClosed
Appointed01 July 2010(26 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 16 August 2016)
RoleCompany Director
Correspondence Address10 George Street
Edinburgh
EH2 2DZ
Scotland
Director NameMr Ian James Adamson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2014(30 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 16 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 George Street
Edinburgh
EH2 2DZ
Scotland
Director NameMr Patrick Paul Flaherty
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2014(30 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 16 August 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 George Street
Edinburgh
EH2 2DZ
Scotland
Director NameCharles Trevor Lovick
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1988(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 1989)
RoleConsulting Engineer
Correspondence Address142-144 Folfool Street
St Albans
Herts
AL3 4RZ
Director NameAlexander Henry Morham Moir
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1988(4 years, 1 month after company formation)
Appointment Duration10 years (resigned 04 August 1998)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest
Frith Hill
Great Missenden
Buckinghamshire
HP16 9QE
Director NameRobert Davidson Reith
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1988(4 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 31 May 1995)
RoleConsulting Engineer
Correspondence AddressLoomwood 35 Loom Lane
Radlett
Hertfordshire
WD7 8AB
Secretary NameAlec Norman Paterson
NationalityBritish
StatusResigned
Appointed14 July 1988(4 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address53 Marshals Drive
St Albans
Hertfordshire
AL1 4RD
Director NameMr Kennedy Fletcher Dalton
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1990(5 years, 10 months after company formation)
Appointment Duration20 years, 2 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Bonaly Road
Edinburgh
EH13 0EA
Scotland
Director NameIan Hamilton Smith
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(8 years, 7 months after company formation)
Appointment Duration17 years, 6 months (resigned 01 July 2010)
RoleConsulting Engineer
Correspondence Address22 Newlay Lane
Horsforth
Leeds
LS18 4LE
Secretary NameMr Donald Gavan Fahrenheim
NationalityBritish
StatusResigned
Appointed30 June 1998(14 years after company formation)
Appointment Duration12 years (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lyndhurst Drive
Harpenden
Hertfordshire
AL5 5QN
Director NameMr Kevin Allan Corbett
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(26 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Tanfield
Edinburgh
EH3 5DA
Scotland
Director NameMr Stephen Lambert Hodkinson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(26 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 December 2011)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tanfield
Edinburgh
EH3 5DA
Scotland
Director NameMr Graham Howells
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(26 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 21 November 2014)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tanfield
Edinburgh
EH3 5DA
Scotland
Director NameMr David James Smith
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(26 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 November 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tanfield
Edinburgh
EH3 5DA
Scotland

Location

Registered Address10 George Street
Edinburgh
EH2 2DZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

16 August 2016Final Gazette dissolved following liquidation (1 page)
16 August 2016Final Gazette dissolved following liquidation (1 page)
16 May 2016Return of final meeting of voluntary winding up (3 pages)
16 May 2016Return of final meeting of voluntary winding up (3 pages)
6 March 2015Registered office address changed from 1 Tanfield Edinburgh EH3 5DA to 10 George Street Edinburgh EH2 2DZ on 6 March 2015 (2 pages)
6 March 2015Registered office address changed from 1 Tanfield Edinburgh EH3 5DA to 10 George Street Edinburgh EH2 2DZ on 6 March 2015 (2 pages)
6 March 2015Registered office address changed from 1 Tanfield Edinburgh EH3 5DA to 10 George Street Edinburgh EH2 2DZ on 6 March 2015 (2 pages)
6 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-19
(1 page)
20 February 2015Accounts for a dormant company made up to 31 May 2014 (1 page)
20 February 2015Accounts for a dormant company made up to 31 May 2014 (1 page)
16 December 2014Satisfaction of charge 1 in full (1 page)
16 December 2014Satisfaction of charge 1 in full (1 page)
24 November 2014Termination of appointment of Graham Howells as a director on 21 November 2014 (1 page)
24 November 2014Appointment of Mr Patrick Paul Flaherty as a director on 21 November 2014 (2 pages)
24 November 2014Termination of appointment of David James Smith as a director on 21 November 2014 (1 page)
24 November 2014Appointment of Mr Patrick Paul Flaherty as a director on 21 November 2014 (2 pages)
24 November 2014Appointment of Mr Ian James Adamson as a director on 21 November 2014 (2 pages)
24 November 2014Termination of appointment of Graham Howells as a director on 21 November 2014 (1 page)
24 November 2014Appointment of Mr Ian James Adamson as a director on 21 November 2014 (2 pages)
24 November 2014Termination of appointment of David James Smith as a director on 21 November 2014 (1 page)
16 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
16 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
14 February 2014Accounts for a dormant company made up to 31 May 2013 (1 page)
14 February 2014Accounts for a dormant company made up to 31 May 2013 (1 page)
18 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
18 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
1 March 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
1 March 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
17 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
29 February 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
29 February 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
5 January 2012Termination of appointment of Stephen Hodkinson as a director (1 page)
5 January 2012Termination of appointment of Stephen Hodkinson as a director (1 page)
3 November 2011Termination of appointment of Kevin Corbett as a director (1 page)
3 November 2011Termination of appointment of Kevin Corbett as a director (1 page)
9 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
18 February 2011Accounts for a dormant company made up to 31 May 2010 (1 page)
18 February 2011Accounts for a dormant company made up to 31 May 2010 (1 page)
9 February 2011Appointment of Mr David James Smith as a director (2 pages)
9 February 2011Appointment of Mr David James Smith as a director (2 pages)
15 September 2010Appointment of Mr Ian James Adamson as a secretary (1 page)
15 September 2010Appointment of Mr Graham Howells as a director (2 pages)
15 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
15 September 2010Termination of appointment of Kennedy Dalton as a director (1 page)
15 September 2010Termination of appointment of Ian Smith as a director (1 page)
15 September 2010Appointment of Mr Ian James Adamson as a secretary (1 page)
15 September 2010Appointment of Mr Kevin Allan Corbett as a director (2 pages)
15 September 2010Appointment of Mr Graham Howells as a director (2 pages)
15 September 2010Appointment of Mr Kevin Allan Corbett as a director (2 pages)
15 September 2010Appointment of Mr Stephen Lambert Hodkinson as a director (2 pages)
15 September 2010Termination of appointment of Kennedy Dalton as a director (1 page)
15 September 2010Termination of appointment of Donald Fahrenheim as a secretary (1 page)
15 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
15 September 2010Appointment of Mr Stephen Lambert Hodkinson as a director (2 pages)
15 September 2010Termination of appointment of Donald Fahrenheim as a secretary (1 page)
15 September 2010Termination of appointment of Ian Smith as a director (1 page)
18 February 2010Registered office address changed from 42 Colinton Road Edinburgh EH10 5BT on 18 February 2010 (1 page)
18 February 2010Registered office address changed from 42 Colinton Road Edinburgh EH10 5BT on 18 February 2010 (1 page)
4 February 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
4 February 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
26 August 2009Return made up to 21/08/09; full list of members (4 pages)
26 August 2009Return made up to 21/08/09; full list of members (4 pages)
10 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
10 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
28 August 2008Return made up to 21/08/08; full list of members (4 pages)
28 August 2008Return made up to 21/08/08; full list of members (4 pages)
16 October 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
16 October 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
6 September 2007Return made up to 21/08/07; full list of members (3 pages)
6 September 2007Return made up to 21/08/07; full list of members (3 pages)
28 February 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
28 February 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
25 August 2006Return made up to 21/08/06; full list of members (3 pages)
25 August 2006Return made up to 21/08/06; full list of members (3 pages)
15 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
15 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
22 August 2005Return made up to 21/08/05; full list of members (3 pages)
22 August 2005Return made up to 21/08/05; full list of members (3 pages)
24 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
24 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
26 August 2004Return made up to 21/08/04; full list of members (7 pages)
26 August 2004Return made up to 21/08/04; full list of members (7 pages)
10 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
10 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
1 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
3 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
23 August 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
18 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
30 August 2001Return made up to 21/08/01; full list of members (6 pages)
30 August 2001Return made up to 21/08/01; full list of members (6 pages)
18 December 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
18 December 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
4 September 2000Return made up to 21/08/00; full list of members (6 pages)
4 September 2000Return made up to 21/08/00; full list of members (6 pages)
8 February 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
8 February 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
13 September 1999Return made up to 21/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 September 1999Return made up to 21/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 March 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
12 March 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
26 August 1998Secretary resigned (1 page)
26 August 1998Director resigned (1 page)
26 August 1998Return made up to 21/08/98; no change of members (4 pages)
26 August 1998New secretary appointed (2 pages)
26 August 1998New secretary appointed (2 pages)
26 August 1998Return made up to 21/08/98; no change of members (4 pages)
26 August 1998Secretary resigned (1 page)
26 August 1998Director resigned (1 page)
7 April 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
7 April 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
12 September 1997Return made up to 21/08/97; full list of members (6 pages)
12 September 1997Return made up to 21/08/97; full list of members (6 pages)
7 April 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
7 April 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
19 August 1996Return made up to 21/08/96; full list of members (6 pages)
19 August 1996Return made up to 21/08/96; full list of members (6 pages)
29 March 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
29 March 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
15 August 1995Return made up to 21/08/95; full list of members (6 pages)
15 August 1995Return made up to 21/08/95; full list of members (6 pages)
22 June 1995Director resigned (2 pages)
22 June 1995Director resigned (2 pages)
13 March 1992Memorandum and Articles of Association (28 pages)
13 March 1992Memorandum and Articles of Association (28 pages)
25 March 1988Company name changed\certificate issued on 25/03/88 (2 pages)
25 March 1988Company name changed\certificate issued on 25/03/88 (2 pages)