Company NameFacilities Support Services Limited
Company StatusDissolved
Company NumberSC136099
CategoryPrivate Limited Company
Incorporation Date21 January 1992(32 years, 3 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)
Previous NamePlace D'Or 281 Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMrs Valerie Mitchell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityScottish
StatusClosed
Appointed01 June 1996(4 years, 4 months after company formation)
Appointment Duration23 years (closed 25 June 2019)
RoleAdministration & Finance
Country of ResidenceScotland
Correspondence AddressThe Pistol Factory
37 Main Street
Doune
Perthshire
FK16 6BJ
Scotland
Secretary NameMrs Valerie Mitchell
NationalityScottish
StatusClosed
Appointed15 July 2004(12 years, 5 months after company formation)
Appointment Duration14 years, 11 months (closed 25 June 2019)
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressThe Pistol Factory
37 Main Street
Doune
Perthshire
FK16 6BJ
Scotland
Director NameNeil Cameron Hunter
NationalityBritish
StatusResigned
Appointed21 January 1992(same day as company formation)
RoleCompany Director
Correspondence AddressNorthwater House
6 High Street
Edzell
Angus
DD9 7TE
Scotland
Director NameThomas George Rennie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigton Farmhouse
Raemoir
Banchory
Kincardineshire
Director NameDoris Lesley Duncan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(4 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 10 November 1995)
RoleBusiness Development Manager
Correspondence AddressNetherton Croft
Balquhain
Inverurie
Aberdeenshire
Director NameMr Stanley Gordon Mitchell
Date of BirthApril 1953 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed19 June 1992(4 months, 4 weeks after company formation)
Appointment Duration20 years, 3 months (resigned 14 September 2012)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressThe Pistol Factory
37 Main Street
Doune
Perthshire
FK16 6BJ
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed21 January 1992(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Contact

Websitewww.marservices.co.uk
Email address[email protected]
Telephone0800 9757217
Telephone regionFreephone

Location

Registered AddressThe Pistol Factory
37 Main Street
Doune
Perthshire
FK16 6BJ
Scotland
ConstituencyStirling
WardTrossachs and Teith

Shareholders

833 at £1Ian Docherty
8.33%
Ordinary
5.1k at £1Stanley Gordon Mitchell
51.00%
Ordinary
3.9k at £1Valerie Mitchell
39.46%
Ordinary
121 at £1Stanley Work
1.21%
Ordinary

Financials

Year2014
Net Worth£15,807
Cash£16,788
Current Liabilities£981

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

25 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
23 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
23 March 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
9 March 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 September 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
18 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10,000
(3 pages)
18 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10,000
(3 pages)
30 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
18 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10,000
(3 pages)
18 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10,000
(3 pages)
30 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
30 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,000
(3 pages)
3 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,000
(3 pages)
30 September 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
30 September 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
14 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
20 September 2012Termination of appointment of Stanley Mitchell as a director (1 page)
20 September 2012Termination of appointment of Stanley Mitchell as a director (1 page)
20 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 February 2010Secretary's details changed for Mrs Valerie Mitchell on 19 February 2010 (1 page)
19 February 2010Director's details changed for Mr Stanley Gordon Mitchell on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mrs Valerie Mitchell on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
19 February 2010Secretary's details changed for Mrs Valerie Mitchell on 19 February 2010 (1 page)
19 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Mrs Valerie Mitchell on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Stanley Gordon Mitchell on 19 February 2010 (2 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
13 March 2009Accounting reference date extended from 31/10/2008 to 28/02/2009 (1 page)
13 March 2009Accounting reference date extended from 31/10/2008 to 28/02/2009 (1 page)
1 March 2009Return made up to 21/01/09; full list of members (4 pages)
1 March 2009Return made up to 21/01/09; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
8 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
19 March 2008Return made up to 21/01/08; full list of members (4 pages)
19 March 2008Return made up to 21/01/08; full list of members (4 pages)
7 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
7 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
20 February 2007Return made up to 21/01/07; full list of members (8 pages)
20 February 2007Return made up to 21/01/07; full list of members (8 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
21 February 2006Return made up to 21/01/06; full list of members (8 pages)
21 February 2006Return made up to 21/01/06; full list of members (8 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
17 March 2005New secretary appointed (2 pages)
17 March 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 March 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 March 2005New secretary appointed (2 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
21 July 2004Registered office changed on 21/07/04 from: 100 union street aberdeen AB10 1QR (1 page)
21 July 2004Registered office changed on 21/07/04 from: 100 union street aberdeen AB10 1QR (1 page)
24 February 2004Return made up to 21/01/04; full list of members (6 pages)
24 February 2004Return made up to 21/01/04; full list of members (6 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
17 February 2003Return made up to 21/01/03; full list of members (6 pages)
17 February 2003Return made up to 21/01/03; full list of members (6 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
4 February 2002Return made up to 21/01/02; full list of members (6 pages)
4 February 2002Return made up to 21/01/02; full list of members (6 pages)
3 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
3 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
14 February 2001Return made up to 21/01/01; full list of members (6 pages)
14 February 2001Return made up to 21/01/01; full list of members (6 pages)
20 July 2000Accounting reference date extended from 30/04/00 to 31/10/00 (1 page)
20 July 2000Accounting reference date extended from 30/04/00 to 31/10/00 (1 page)
14 February 2000Return made up to 21/01/00; full list of members (7 pages)
14 February 2000Return made up to 21/01/00; full list of members (7 pages)
2 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
2 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
2 March 1999Return made up to 21/01/99; full list of members (5 pages)
2 March 1999Return made up to 21/01/99; full list of members (5 pages)
24 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
24 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
24 March 1998Return made up to 21/01/98; full list of members (5 pages)
24 March 1998Return made up to 21/01/98; full list of members (5 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (16 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (16 pages)
6 March 1997Return made up to 21/01/97; full list of members (5 pages)
6 March 1997Return made up to 21/01/97; full list of members (5 pages)
25 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
25 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
30 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
30 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
6 February 1996Return made up to 21/01/96; full list of members (6 pages)
6 February 1996Return made up to 21/01/96; full list of members (6 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Director resigned (2 pages)