Company NameFABB Scotland Limited
Company StatusActive - Proposal to Strike off
Company NumberSC134379
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 October 1991(32 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5521Youth hostels and mountain refuges
SIC 55202Youth hostels
Section PEducation
SIC 85510Sports and recreation education
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameMs Fiona Hird
NationalityBritish
StatusCurrent
Appointed22 March 1999(7 years, 5 months after company formation)
Appointment Duration25 years, 1 month
RoleChief Executive
Correspondence AddressThe Treehouse Invertrossachs Road
Callander
FK17 8HW
Scotland
Director NameMr Alan Archibald
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2011(19 years, 4 months after company formation)
Appointment Duration13 years, 2 months
RoleFinance Analyst
Country of ResidenceScotland
Correspondence AddressThe Treehouse Invertrossachs Road
Callander
FK17 8HW
Scotland
Director NameMrs Mags Gallagher
Date of BirthJuly 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed04 December 2013(22 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressThe Treehouse Invertrossachs Road
Callander
FK17 8HW
Scotland
Director NameMr Graham Leydon
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityScottish
StatusCurrent
Appointed05 June 2014(22 years, 8 months after company formation)
Appointment Duration9 years, 10 months
RoleYouth Worker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Treehouse Invertrossachs Road
Callander
FK17 8HW
Scotland
Director NameMr Dougie Macgowan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2015(23 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleSales Director
Country of ResidenceScotland
Correspondence Address5 Barony Court, Barony Court
Cambusbarron
Stirling
FK7 9NG
Scotland
Director NameRonald Percy Gibbs
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address13 Inveralmond Drive
Cramond
Edinburgh
Midlothian
EH4 6JX
Scotland
Director NameJames Alastair Meldrum
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(same day as company formation)
RoleBank Manager
Correspondence Address1 Meadow Park
Alva
Clackmannanshire
FK12 5AQ
Scotland
Director NameAnne Farrell McManus
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(same day as company formation)
RoleUnemployed
Correspondence Address14 Tournai Path
Blantyre
Glasgow
Lanarkshire
G72 0SD
Scotland
Director NameGeorgina Joanne McCallum
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(same day as company formation)
RoleCommunity Education Officer
Correspondence Address88 Morven Avenue
Kilmarnock
Ayrshire
KA3 2AQ
Scotland
Director NameCornelius Yorston Laidlaw
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(same day as company formation)
RoleAssistant Co-Ordinator
Correspondence Address59 St Andrew Street
Dalkeith
Midlothian
EH22 1BP
Scotland
Director NameDavid Blair Dougan
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(same day as company formation)
RoleUnemployed
Correspondence Address18 Hazel Place
Leslie
Glenrothes
Fife
KY6 3LW
Scotland
Director NameThomas Bartlett Buyers
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address24 Kinord Drive
Aboyne
Aberdeenshire
AB34 5JZ
Scotland
Director NameStuart Alexander Ainslie
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(same day as company formation)
RoleAccountant
Correspondence Address8 Hillview Drive
Edinburgh
EH12 8QW
Scotland
Director NameAllan Chalmers Barker
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(same day as company formation)
RoleSenoir Social Care Worker
Correspondence Address1 Muirton Cottages
Muirton Farm
Cluny
Fife
KY2 6QT
Scotland
Secretary NameMs Carol Downie
NationalityScottish
StatusResigned
Appointed08 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Lodge 227 Dalry Road
Edinburgh
Midlothian
EH11 2EQ
Scotland
Director NameAllan Farquharson Blacklaws
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(1 year after company formation)
Appointment Duration2 years (resigned 20 November 1994)
RoleRetired
Correspondence AddressCraigmore House 25 Craigmillar Park
Edinburgh
Midlothian
EH16 5PE
Scotland
Director NameBrian James Lowe
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1993(1 year, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 December 1996)
RoleUnemployed
Correspondence Address59 Finlaggan Crescent
Dundee
DD4 9JT
Scotland
Director NameDerek Ross Burns
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1994(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 25 November 1995)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRowanbank
Back Causeway, Culross
Fife
KY12 8JF
Scotland
Director NameJean Dunlop
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1994(3 years, 1 month after company formation)
Appointment Duration22 years, 4 months (resigned 31 March 2017)
RoleHonorary Director
Country of ResidenceScotland
Correspondence Address16 Stevenson Street
Kilmarnock
Ayrshire
KA1 2RG
Scotland
Director NameMargaret Anne Begg
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1995(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 January 1998)
RoleTeacher
Correspondence Address5 Boyd Orr Avenue
Brechin
Angus
DD9 6YH
Scotland
Director NameAnne Patricia Brownie
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1995(3 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 December 1998)
RoleMarketing Manager
Correspondence Address20 Winton Drive
Edinburgh
EH10 7ES
Scotland
Director NameMr John Cunningham
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(6 years after company formation)
Appointment Duration5 years (resigned 31 October 2002)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2 Orchard Grove
Kilmacolm
Renfrewshire
PA13 4HQ
Scotland
Secretary NameMrs Margaret Ann Hunter
NationalityBritish
StatusResigned
Appointed18 February 1998(6 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 December 1998)
RoleBook Keeper
Correspondence Address18 Fox Covert Avenue
Edinburgh
EH12 6UQ
Scotland
Secretary NameJohn Cunningham
NationalityBritish
StatusResigned
Appointed06 December 1998(7 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 April 1999)
RoleChartered Accountant
Correspondence Address10 High Street
Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4DP
Scotland
Director NameMichael Hall
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2000(9 years after company formation)
Appointment Duration6 years (resigned 14 November 2006)
RoleSupport Worker
Correspondence Address31b Glasgow Road
Stirling
FK7 0PA
Scotland
Director NameJean Halligan
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2001(10 years after company formation)
Appointment Duration4 years, 1 month (resigned 29 November 2005)
RoleResearcher/Teacher
Correspondence Address113 Lanark Road
Edinburgh
EH14 2LZ
Scotland
Director NameJuliette Kathleen Begg
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2001(10 years after company formation)
Appointment Duration2 years (resigned 20 November 2003)
RoleCompany Director
Correspondence Address53 Orleans Avenue
Glasgow
Strathclyde
G14 9NF
Scotland
Director NameJim McSharry
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2001(10 years after company formation)
Appointment Duration4 years, 1 month (resigned 29 November 2005)
RoleWriter
Correspondence Address52 Claremont Court
Edinburgh
Lothian
EH7 4LA
Scotland
Director NameMiss Janet Brereton
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(11 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 February 2004)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address19 Ollerton Court
Victoria Road
Kirkcaldy
Fife
KY1 1DZ
Scotland
Director NameCaroline Davis
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(12 years, 1 month after company formation)
Appointment Duration17 years, 5 months (resigned 24 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Cambridge Avenue
Pilrig
Edinburgh
Midlothian
EH6 5AW
Scotland
Director NameDenise Elaine Dalrymple
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(12 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 St Clair Cres
Roslin
Midlothian
EH25 9NG
Scotland
Director NameDouglas McGowan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(15 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 03 November 2010)
RoleSalesman
Country of ResidenceScotland
Correspondence Address8 Northgreen Drive
Airth
Stirlingshire
FK2 8RA
Scotland
Director NameDerek Thomas Miller
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(15 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 2011)
RoleCommunity Learning Worker
Country of ResidenceScotland
Correspondence Address6 Rosefield Place
Edinburgh
Lothian
EH15 1AZ
Scotland
Director NameMr Jack Calder
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(18 years after company formation)
Appointment Duration9 years, 10 months (resigned 10 September 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMrs Katherine Custard
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(21 years after company formation)
Appointment Duration2 years (resigned 31 October 2014)
RoleVolunteer Manager
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
EH7 5QY
Scotland

Contact

Websitewww.fabb.org.uk/
Telephone0131 4752313
Telephone regionEdinburgh

Location

Registered AddressPO Box 24238
Sc134379 - Companies House Default Address
Edinburgh
EH7 9HR
Scotland

Financials

Year2014
Turnover£265,547
Net Worth£63,958
Cash£49,870
Current Liabilities£24,354

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2022 (2 years ago)
Next Return Due14 April 2023 (overdue)

Charges

13 June 2016Delivered on: 23 June 2016
Persons entitled: Sis (Community Finance) Limited

Classification: A registered charge
Particulars: Trossachs tryst, invertrossachs road, callander FK17 8HW (title number PTH47972).
Outstanding
13 June 2016Delivered on: 23 June 2016
Persons entitled: Triodos Bank N.V.

Classification: A registered charge
Particulars: Trossachs tryst, invertrossachs road, callander FK17 8HW (title number PTH47972).
Outstanding
1 June 2016Delivered on: 18 June 2016
Persons entitled: Sis (Community Finance) Limited

Classification: A registered charge
Outstanding
1 June 2016Delivered on: 18 June 2016
Persons entitled: Triodos Bank N.V.

Classification: A registered charge
Outstanding

Filing History

31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (26 pages)
18 September 2019Termination of appointment of Jack Calder as a director on 10 September 2019 (1 page)
18 September 2019Director's details changed for Jean Dunlop on 16 September 2019 (2 pages)
18 September 2019Termination of appointment of Alex Thorburn as a director on 16 September 2019 (1 page)
4 February 2019Accounts for a small company made up to 31 March 2018 (25 pages)
1 February 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
31 January 2019Termination of appointment of Darren Pike as a director on 30 January 2019 (1 page)
15 January 2018Total exemption full accounts made up to 31 March 2017 (22 pages)
31 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
31 December 2017Appointment of Mr Darren Pike as a director on 31 December 2017 (2 pages)
31 December 2017Termination of appointment of Shona Stott as a director on 31 December 2017 (1 page)
31 December 2016Confirmation statement made on 23 December 2016 with updates (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Confirmation statement made on 23 December 2016 with updates (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 June 2016Registration of charge SC1343790004, created on 13 June 2016 (8 pages)
23 June 2016Registration of charge SC1343790005, created on 13 June 2016 (11 pages)
23 June 2016Registration of charge SC1343790004, created on 13 June 2016 (8 pages)
23 June 2016Registration of charge SC1343790005, created on 13 June 2016 (11 pages)
18 June 2016Alterations to floating charge SC1343790003 (13 pages)
18 June 2016Registration of charge SC1343790002, created on 1 June 2016 (16 pages)
18 June 2016Alterations to floating charge SC1343790002 (13 pages)
18 June 2016Registration of charge SC1343790003, created on 1 June 2016 (15 pages)
18 June 2016Alterations to floating charge SC1343790003 (13 pages)
18 June 2016Registration of charge SC1343790003, created on 1 June 2016 (15 pages)
18 June 2016Registration of charge SC1343790002, created on 1 June 2016 (16 pages)
18 June 2016Alterations to floating charge SC1343790002 (13 pages)
5 May 2016Appointment of Mrs Shona Stott as a director on 18 November 2015 (2 pages)
5 May 2016Appointment of Mrs Shona Stott as a director on 18 November 2015 (2 pages)
5 May 2016Appointment of Mr Alex Thorburn as a director on 18 November 2015 (2 pages)
5 May 2016Appointment of Mr Alex Thorburn as a director on 18 November 2015 (2 pages)
23 December 2015Annual return made up to 23 December 2015 no member list (7 pages)
23 December 2015Annual return made up to 23 December 2015 no member list (7 pages)
1 December 2015Total exemption full accounts made up to 31 March 2015 (24 pages)
1 December 2015Total exemption full accounts made up to 31 March 2015 (24 pages)
8 October 2015Appointment of Mr Dougie Macgowan as a director on 17 March 2015 (2 pages)
8 October 2015Appointment of Mr Dougie Macgowan as a director on 17 March 2015 (2 pages)
21 January 2015Annual return made up to 31 December 2014 no member list (6 pages)
21 January 2015Annual return made up to 31 December 2014 no member list (6 pages)
21 January 2015Termination of appointment of Katherine Custard as a director on 31 October 2014 (1 page)
21 January 2015Termination of appointment of Katherine Custard as a director on 31 October 2014 (1 page)
21 January 2015Termination of appointment of a director (1 page)
21 January 2015Termination of appointment of a director (1 page)
10 December 2014Total exemption full accounts made up to 31 March 2014 (23 pages)
10 December 2014Total exemption full accounts made up to 31 March 2014 (23 pages)
2 July 2014Appointment of Mrs Mags Gallagher as a director (2 pages)
2 July 2014Termination of appointment of Denise Dalrymple as a director (1 page)
2 July 2014Appointment of Mrs Mags Gallagher as a director (2 pages)
2 July 2014Termination of appointment of Denise Dalrymple as a director (1 page)
6 June 2014Appointment of Mr Graham Leydon as a director (2 pages)
6 June 2014Appointment of Mr Graham Leydon as a director (2 pages)
13 December 2013Total exemption full accounts made up to 31 March 2013 (22 pages)
13 December 2013Total exemption full accounts made up to 31 March 2013 (22 pages)
11 November 2013Annual return made up to 8 October 2013 no member list (1 page)
11 November 2013Annual return made up to 8 October 2013 no member list (1 page)
11 November 2013Annual return made up to 8 October 2013 no member list (1 page)
5 November 2012Appointment of Mrs Katherine Custard as a director (2 pages)
5 November 2012Appointment of Mrs Katherine Custard as a director (2 pages)
5 November 2012Annual return made up to 8 October 2012 no member list (6 pages)
5 November 2012Annual return made up to 8 October 2012 no member list (6 pages)
5 November 2012Annual return made up to 8 October 2012 no member list (6 pages)
1 November 2012Total exemption full accounts made up to 31 March 2012 (19 pages)
1 November 2012Total exemption full accounts made up to 31 March 2012 (19 pages)
8 February 2012Total exemption full accounts made up to 31 March 2011 (19 pages)
8 February 2012Total exemption full accounts made up to 31 March 2011 (19 pages)
19 October 2011Termination of appointment of Derek Miller as a director (1 page)
19 October 2011Termination of appointment of Derek Miller as a director (1 page)
19 October 2011Annual return made up to 8 October 2011 no member list (6 pages)
19 October 2011Appointment of Mr Alan Archibald as a director (2 pages)
19 October 2011Annual return made up to 8 October 2011 no member list (6 pages)
19 October 2011Annual return made up to 8 October 2011 no member list (6 pages)
19 October 2011Appointment of Mr Alan Archibald as a director (2 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (23 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (23 pages)
3 November 2010Termination of appointment of Douglas Mcgowan as a director (1 page)
3 November 2010Annual return made up to 8 October 2010 no member list (7 pages)
3 November 2010Annual return made up to 8 October 2010 no member list (7 pages)
3 November 2010Annual return made up to 8 October 2010 no member list (7 pages)
3 November 2010Termination of appointment of Douglas Mcgowan as a director (1 page)
26 November 2009Total exemption full accounts made up to 31 March 2009 (21 pages)
26 November 2009Total exemption full accounts made up to 31 March 2009 (21 pages)
22 November 2009Appointment of Mr Jack Calder as a director (2 pages)
22 November 2009Appointment of Mr Jack Calder as a director (2 pages)
22 November 2009Director's details changed for Jean Dunlop on 29 October 2009 (2 pages)
22 November 2009Annual return made up to 8 October 2009 no member list (5 pages)
22 November 2009Director's details changed for Denise Elaine Dalrymple on 29 October 2009 (2 pages)
22 November 2009Secretary's details changed for Fiona Hird on 29 October 2009 (1 page)
22 November 2009Director's details changed for Douglas Mcgowan on 29 October 2009 (2 pages)
22 November 2009Director's details changed for Douglas Mcgowan on 29 October 2009 (2 pages)
22 November 2009Annual return made up to 8 October 2009 no member list (5 pages)
22 November 2009Director's details changed for Derek Thomas Miller on 29 October 2009 (2 pages)
22 November 2009Secretary's details changed for Fiona Hird on 29 October 2009 (1 page)
22 November 2009Director's details changed for Caroline Davis on 29 October 2009 (2 pages)
22 November 2009Director's details changed for Derek Thomas Miller on 29 October 2009 (2 pages)
22 November 2009Director's details changed for Caroline Davis on 29 October 2009 (2 pages)
22 November 2009Director's details changed for Jean Dunlop on 29 October 2009 (2 pages)
22 November 2009Annual return made up to 8 October 2009 no member list (5 pages)
22 November 2009Director's details changed for Denise Elaine Dalrymple on 29 October 2009 (2 pages)
5 December 2008Total exemption full accounts made up to 31 March 2008 (21 pages)
5 December 2008Total exemption full accounts made up to 31 March 2008 (21 pages)
13 October 2008Annual return made up to 08/10/08 (3 pages)
13 October 2008Annual return made up to 08/10/08 (3 pages)
7 April 2008Annual return made up to 08/10/07 (4 pages)
7 April 2008Annual return made up to 08/10/07 (4 pages)
6 March 2008Appointment terminated director daniel piggins (1 page)
6 March 2008Appointment terminated director daniel piggins (1 page)
6 March 2008Secretary's change of particulars / fiona hird / 31/01/2008 (1 page)
6 March 2008Secretary's change of particulars / fiona hird / 31/01/2008 (1 page)
22 November 2007Total exemption full accounts made up to 31 March 2007 (21 pages)
22 November 2007Total exemption full accounts made up to 31 March 2007 (21 pages)
13 November 2007New director appointed (1 page)
13 November 2007Director's particulars changed (1 page)
13 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
13 November 2007Director's particulars changed (1 page)
13 November 2007New director appointed (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
15 November 2006Full accounts made up to 31 March 2006 (19 pages)
15 November 2006Full accounts made up to 31 March 2006 (19 pages)
2 November 2006Annual return made up to 08/10/06 (2 pages)
2 November 2006Director's particulars changed (1 page)
2 November 2006Director's particulars changed (1 page)
2 November 2006Annual return made up to 08/10/06 (2 pages)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
19 December 2005Full accounts made up to 31 March 2005 (14 pages)
19 December 2005Full accounts made up to 31 March 2005 (14 pages)
10 November 2005Annual return made up to 08/10/05 (7 pages)
10 November 2005Annual return made up to 08/10/05 (7 pages)
3 November 2004Full accounts made up to 31 March 2004 (14 pages)
3 November 2004Full accounts made up to 31 March 2004 (14 pages)
29 October 2004Annual return made up to 08/10/04
  • 363(288) ‐ Director resigned
(6 pages)
29 October 2004New director appointed (1 page)
29 October 2004New director appointed (1 page)
29 October 2004Annual return made up to 08/10/04
  • 363(288) ‐ Director resigned
(6 pages)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (1 page)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (1 page)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003Annual return made up to 08/10/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2003Director resigned (1 page)
5 December 2003Annual return made up to 08/10/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2003Director resigned (1 page)
19 November 2003Full accounts made up to 31 March 2003 (14 pages)
19 November 2003Full accounts made up to 31 March 2003 (14 pages)
5 August 2003New director appointed (2 pages)
5 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 August 2003Company name changed phab scotland LIMITED\certificate issued on 05/08/03 (2 pages)
5 August 2003Company name changed phab scotland LIMITED\certificate issued on 05/08/03 (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
6 February 2003Annual return made up to 08/10/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
6 February 2003Annual return made up to 08/10/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
21 October 2002Full accounts made up to 31 March 2002 (13 pages)
21 October 2002Full accounts made up to 31 March 2002 (13 pages)
12 November 2001Director resigned (1 page)
12 November 2001New director appointed (2 pages)
12 November 2001Director resigned (1 page)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001Annual return made up to 08/10/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 November 2001Annual return made up to 08/10/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 November 2001Full accounts made up to 31 March 2001 (14 pages)
5 November 2001Full accounts made up to 31 March 2001 (14 pages)
12 September 2001Director's particulars changed (1 page)
12 September 2001Director's particulars changed (1 page)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
8 December 2000Annual return made up to 08/10/00
  • 363(287) ‐ Registered office changed on 08/12/00
(4 pages)
8 December 2000Annual return made up to 08/10/00
  • 363(287) ‐ Registered office changed on 08/12/00
(4 pages)
25 October 2000Full accounts made up to 31 March 2000 (14 pages)
25 October 2000Full accounts made up to 31 March 2000 (14 pages)
9 November 1999Full accounts made up to 31 March 1999 (14 pages)
9 November 1999Full accounts made up to 31 March 1999 (14 pages)
18 October 1999Annual return made up to 08/10/99
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
18 October 1999Annual return made up to 08/10/99
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999New secretary appointed (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
7 January 1999Full accounts made up to 31 March 1998 (13 pages)
7 January 1999Full accounts made up to 31 March 1998 (13 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
11 December 1998New secretary appointed (2 pages)
11 December 1998Secretary resigned (1 page)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
11 December 1998Secretary resigned (1 page)
11 December 1998New secretary appointed (2 pages)
11 December 1998Director resigned (1 page)
19 March 1998New secretary appointed (2 pages)
19 March 1998New secretary appointed (2 pages)
25 February 1998Secretary resigned (1 page)
25 February 1998Secretary resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Director's particulars changed (1 page)
16 February 1998Director's particulars changed (1 page)
16 February 1998Director resigned (1 page)
1 February 1998Full accounts made up to 31 March 1997 (14 pages)
1 February 1998Full accounts made up to 31 March 1997 (14 pages)
30 October 1997Annual return made up to 08/10/97 (6 pages)
30 October 1997Annual return made up to 08/10/97 (6 pages)
29 October 1997Director's particulars changed (1 page)
29 October 1997Director's particulars changed (1 page)
29 October 1997Director's particulars changed (1 page)
29 October 1997Director's particulars changed (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
26 January 1997Director resigned (1 page)
26 January 1997Director resigned (1 page)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
17 December 1996Full accounts made up to 31 March 1996 (13 pages)
17 December 1996Full accounts made up to 31 March 1996 (13 pages)
7 October 1996Annual return made up to 08/10/96
  • 363(288) ‐ Director resigned
(6 pages)
7 October 1996Annual return made up to 08/10/96
  • 363(288) ‐ Director resigned
(6 pages)
18 June 1996Registered office changed on 18/06/96 from: wellgate house 200 cowgate edinburgh EH1 1NQ (1 page)
18 June 1996Registered office changed on 18/06/96 from: wellgate house 200 cowgate edinburgh EH1 1NQ (1 page)
17 August 1995New director appointed (2 pages)
17 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
8 October 1991Incorporation (29 pages)
8 October 1991Incorporation (29 pages)