Company NameF & G Enterprises Limited
DirectorsGail Gianni and Fabrizio Gianni
Company StatusActive
Company NumberSC105450
CategoryPrivate Limited Company
Incorporation Date30 June 1987(36 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Gail Gianni
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1988(1 year, 5 months after company formation)
Appointment Duration35 years, 4 months
RoleAdvocate
Country of ResidenceScotland
Correspondence Address1burnbrae House
Kilns Road
Falkirk
FK1 5SA
Scotland
Director NameFabrizio Gianni
Date of BirthOctober 1938 (Born 85 years ago)
NationalityItalian
StatusCurrent
Appointed14 December 1990(3 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RolePhotographer
Country of ResidenceScotland
Correspondence Address1 Burnbrae House
Kilns Road
Falkirk
FK1 5SA
Scotland
Secretary NameGail Gianni
NationalityBritish
StatusCurrent
Appointed04 January 1993(5 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Burnbrae House
Kilns Road
Falkirk
FK1 5SA
Scotland
Director NameDuncan Inglis
NationalityBritish
StatusResigned
Appointed13 December 1988(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 March 1990)
RoleOffice Manager
Correspondence Address117 Forthview Terrace Kerse Lane
Falkirk
Fk1 1
Secretary NameGail Gianni
NationalityBritish
StatusResigned
Appointed13 December 1988(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 March 1990)
RoleCompany Director
Correspondence Address117 Forthview Terrace Kerse Lane
Falkirk
Fk1 1
Secretary NameDuncan Inglis
NationalityBritish
StatusResigned
Appointed09 March 1990(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 January 1993)
RoleCompany Director
Correspondence Address21 Oliver Road
Falkirk
Stirlingshire
FK1 1SR
Scotland

Location

Registered Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Fabrizio Gianni
50.00%
Ordinary
1 at £1Gail Gianni
50.00%
Ordinary

Financials

Year2014
Net Worth£332,840
Cash£487
Current Liabilities£91,778

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

20 July 1999Delivered on: 5 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 melville street, falkirk.
Outstanding
9 May 1997Delivered on: 21 May 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor flat,30 meek road,falkirk.
Outstanding
15 March 1994Delivered on: 23 March 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22 high station road, falkirk.
Outstanding
1 November 1993Delivered on: 22 November 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 34A meeks road, falkirk.
Outstanding
23 June 1992Delivered on: 9 December 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 34C meeks road, falkirk.
Outstanding
30 May 1991Delivered on: 7 June 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: House at 24 woodview terrace high station road falkirk.
Outstanding
12 August 2008Delivered on: 14 August 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Standard security
Secured details: £59,625.
Particulars: 30 bairnsford court, carron, falkirk.
Outstanding
6 August 2008Delivered on: 9 August 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Standard security
Secured details: £80,000.
Particulars: 15 beech crescent, larbert.
Outstanding
29 May 1989Delivered on: 7 June 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: 38C meeks road, falkirk.
Outstanding
31 July 2008Delivered on: 8 August 2008
Persons entitled: The Mortgage Works PLC

Classification: Standard security
Secured details: £50,000.
Particulars: 32A meeks road, falkirk.
Outstanding
31 July 2008Delivered on: 8 August 2008
Persons entitled: The Mortgage Works PLC

Classification: Standard security
Secured details: £50,0000.
Particulars: 36A meeks road, falkirk.
Outstanding
1 July 2008Delivered on: 9 July 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Standard security
Secured details: £63,750.
Particulars: 32B meeks road, falkirk.
Outstanding
24 June 2008Delivered on: 2 July 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Standard security
Secured details: £108,750.
Particulars: 44 blenheim place stenhousemuir.
Outstanding
13 June 2008Delivered on: 18 June 2008
Persons entitled: The Mortgage Works

Classification: Standard security
Secured details: £72,750.
Particulars: 2 dundee court, carron, falkirk.
Outstanding
2 September 2005Delivered on: 7 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as and forming 56C vicar street, falkirk stg 4987.
Outstanding
22 July 2005Delivered on: 27 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as and forming 56C vicar street, falkirk stg 4987.
Outstanding
31 August 2004Delivered on: 9 September 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: The subjects known as and forming 56B vicar street, falkirk (title number STG2693).
Outstanding
31 August 2004Delivered on: 9 September 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: The subjects known as 11 chapel lane, falkirk (title number STG20574).
Outstanding
5 February 2000Delivered on: 15 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 34B meeks road, falkirk.
Outstanding
29 May 1989Delivered on: 7 June 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: 38B meeks road, falkirk.
Outstanding

Filing History

15 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
3 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
10 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
26 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
27 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(5 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(5 pages)
22 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
22 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
16 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(5 pages)
16 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(5 pages)
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(5 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 January 2012Secretary's details changed for Gail Gianni on 1 October 2011 (2 pages)
23 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
23 January 2012Director's details changed for Gail Gianni on 1 October 2011 (2 pages)
23 January 2012Director's details changed for Gail Gianni on 1 October 2011 (2 pages)
23 January 2012Director's details changed for Gail Gianni on 1 October 2011 (2 pages)
23 January 2012Director's details changed for Fabrizio Gianni on 1 October 2011 (2 pages)
23 January 2012Director's details changed for Fabrizio Gianni on 1 October 2011 (2 pages)
23 January 2012Secretary's details changed for Gail Gianni on 1 October 2011 (2 pages)
23 January 2012Director's details changed for Fabrizio Gianni on 1 October 2011 (2 pages)
23 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
23 January 2012Secretary's details changed for Gail Gianni on 1 October 2011 (2 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 December 2009Director's details changed for Fabrizio Gianni on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Gail Gianni on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Fabrizio Gianni on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Gail Gianni on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Gail Gianni on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Fabrizio Gianni on 1 October 2009 (2 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
5 January 2009Return made up to 13/12/08; full list of members (4 pages)
5 January 2009Return made up to 13/12/08; full list of members (4 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
9 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
9 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
22 January 2008Return made up to 13/12/07; full list of members (2 pages)
22 January 2008Return made up to 13/12/07; full list of members (2 pages)
31 August 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
31 August 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
19 February 2007Return made up to 13/12/06; full list of members (2 pages)
19 February 2007Return made up to 13/12/06; full list of members (2 pages)
14 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
14 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
23 February 2006Return made up to 13/12/05; full list of members (2 pages)
23 February 2006Return made up to 13/12/05; full list of members (2 pages)
7 September 2005Partic of mort/charge * (2 pages)
7 September 2005Partic of mort/charge * (2 pages)
27 July 2005Partic of mort/charge * (4 pages)
27 July 2005Partic of mort/charge * (4 pages)
18 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
18 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
10 December 2004Return made up to 13/12/04; full list of members (7 pages)
10 December 2004Return made up to 13/12/04; full list of members (7 pages)
9 September 2004Partic of mort/charge * (5 pages)
9 September 2004Partic of mort/charge * (5 pages)
9 September 2004Partic of mort/charge * (5 pages)
9 September 2004Partic of mort/charge * (5 pages)
26 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
26 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
26 January 2004Return made up to 13/12/03; full list of members (7 pages)
26 January 2004Return made up to 13/12/03; full list of members (7 pages)
19 December 2002Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2002Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
1 October 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
17 December 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
17 December 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
11 December 2001Return made up to 13/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 2001Return made up to 13/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
20 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
20 December 2000Return made up to 13/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 2000Return made up to 13/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2000Partic of mort/charge * (5 pages)
15 February 2000Partic of mort/charge * (5 pages)
8 December 1999Return made up to 13/12/99; full list of members (6 pages)
8 December 1999Return made up to 13/12/99; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 31 July 1999 (7 pages)
2 December 1999Accounts for a small company made up to 31 July 1999 (7 pages)
5 August 1999Partic of mort/charge * (5 pages)
5 August 1999Partic of mort/charge * (5 pages)
10 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
10 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
4 January 1999Return made up to 13/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 1999Return made up to 13/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1998Accounts for a small company made up to 31 July 1997 (8 pages)
18 February 1998Accounts for a small company made up to 31 July 1997 (8 pages)
15 December 1997Return made up to 13/12/97; no change of members (4 pages)
15 December 1997Return made up to 13/12/97; no change of members (4 pages)
21 May 1997Partic of mort/charge * (5 pages)
21 May 1997Partic of mort/charge * (5 pages)
13 December 1996Return made up to 13/12/96; no change of members (4 pages)
13 December 1996Return made up to 13/12/96; no change of members (4 pages)
5 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
5 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
1 November 1995Accounts for a small company made up to 31 July 1995 (6 pages)
1 November 1995Accounts for a small company made up to 31 July 1995 (6 pages)
30 June 1987Incorporation (18 pages)
30 June 1987Certificate of incorporation (1 page)
30 June 1987Incorporation (18 pages)
30 June 1987Certificate of incorporation (1 page)