Grangemouth
FK3 8TR
Scotland
Director Name | Mr Christopher Taylor |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(29 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caledon Green Earlsgate Business Park Grangemouth FK3 8TR Scotland |
Director Name | Mr Paul Philip Kilbride |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(29 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caledon Green Earlsgate Business Park Grangemouth FK3 8TR Scotland |
Director Name | John Charles Knust |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | Kirian Cowstrandburn Dunfermline Fife KY12 9HP Scotland |
Director Name | Peter Muir |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | 33 Burt Grove Pitcorthie Dunfermline KY11 8DQ Scotland |
Secretary Name | John Charles Knust |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | Kirian Cowstrandburn Dunfermline Fife KY12 9HP Scotland |
Director Name | Leslie Henry Thomas Lovell |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 May 2007) |
Role | Sales Director |
Correspondence Address | 10 Barnton Park View Edinburgh EH4 6HJ Scotland |
Director Name | Mr John Pollock Quinn |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 29 August 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Charlton Lodge 25 Charlton Road Bridge Of Allan Stirling Stirlingshire FK9 4DX Scotland |
Director Name | William Ross Marshall |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2001) |
Role | Operations Director |
Correspondence Address | 17 Dick Street Dunfermline Fife KY12 0AG Scotland |
Director Name | Mr Wesley William Shah |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 1999) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Tayfield House, 7 Castle Place Saint Madoes, Glencarse Perth Perthshire PH2 7TY Scotland |
Director Name | James Allan Cheetham |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(3 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 03 September 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Unit 7 Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland |
Secretary Name | James Allan Cheetham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 23 August 2007) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 31 Bryanston Drive Dollar Clackmannanshire FK14 7EF Scotland |
Director Name | Mr Charles Connaughton Quinn |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(3 years, 8 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 28 June 2017) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Unit 7 Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | Mr Norman Robert Scott |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(13 years after company formation) |
Appointment Duration | 16 years, 6 months (resigned 06 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Office 3 6 Munro Road Stirling FK7 7UU Scotland |
Director Name | Mr John Carruthers Scott |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(13 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 March 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Glen Alba House Caledonian Crescent Auchterarder Perthshire PH3 1NG Scotland |
Secretary Name | Mr Norman Robert Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(13 years after company formation) |
Appointment Duration | 16 years, 6 months (resigned 06 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Office 3 6 Munro Road Stirling FK7 7UU Scotland |
Director Name | Mrs Tracy Jayne Trotter |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(13 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 06 March 2024) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Office 3 6 Munro Road Stirling FK7 7UU Scotland |
Director Name | Mr Robert William Maclean |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(17 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 06 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Office 3 6 Munro Road Stirling FK7 7UU Scotland |
Director Name | Mr Paul Docherty |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 7 Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | Mr Robert Sayles |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(21 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Office 3 6 Munro Road Stirling FK7 7UU Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1994(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1994(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1994(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | www.scottgroupltd.com/direct/ |
---|---|
Telephone | 01324 667500 |
Telephone region | Falkirk |
Registered Address | Caledon Green Earlsgate Business Park Grangemouth FK3 8TR Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Grangemouth |
Address Matches | 2 other UK companies use this postal address |
250k at £1 | Scott Group Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,451,378 |
Gross Profit | £4,429,176 |
Net Worth | £2,554,771 |
Cash | £225,651 |
Current Liabilities | £6,056,461 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (4 months, 3 weeks from now) |
20 March 2015 | Delivered on: 2 April 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
20 March 2015 | Delivered on: 2 April 2015 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
1 February 2012 | Delivered on: 4 February 2012 Satisfied on: 31 March 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
17 October 2007 | Delivered on: 1 November 2007 Satisfied on: 9 February 2012 Persons entitled: Rbs Invoice Finance Limited Classification: 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. Fully Satisfied |
23 August 2007 | Delivered on: 4 September 2007 Satisfied on: 31 March 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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. Fully Satisfied |
21 May 1998 | Delivered on: 29 May 1998 Satisfied on: 15 November 2007 Persons entitled: Royal Bank Invoice Finance Limited Classification: 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. Fully Satisfied |
3 November 1994 | Delivered on: 16 November 1994 Satisfied on: 25 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 1 at merlin way, hillend industrial estate, dalgety bay, fife. Fully Satisfied |
30 September 1994 | Delivered on: 5 October 1994 Satisfied on: 10 August 2007 Persons entitled: The Royal Bank of Scotland PLC 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. Fully Satisfied |
7 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
---|---|
30 September 2022 | Full accounts made up to 31 December 2021 (27 pages) |
9 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (29 pages) |
11 August 2021 | Confirmation statement made on 5 August 2021 with updates (4 pages) |
10 August 2021 | Notification of Scott Direct Investments Limited as a person with significant control on 30 May 2021 (2 pages) |
10 August 2021 | Cessation of Scott Group Investments Limited as a person with significant control on 30 May 2021 (1 page) |
21 December 2020 | Full accounts made up to 31 December 2019 (26 pages) |
5 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
9 September 2019 | Full accounts made up to 31 December 2018 (26 pages) |
9 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
10 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
23 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
7 July 2017 | Termination of appointment of Charles Connaughton Quinn as a director on 28 June 2017 (1 page) |
7 July 2017 | Termination of appointment of Charles Connaughton Quinn as a director on 28 June 2017 (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
23 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
24 June 2016 | Appointment of Mr Robert Sayles as a director on 1 April 2016 (2 pages) |
24 June 2016 | Appointment of Mr Robert Sayles as a director on 1 April 2016 (2 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
20 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Termination of appointment of Paul Docherty as a director on 13 May 2015 (1 page) |
20 August 2015 | Termination of appointment of Paul Docherty as a director on 13 May 2015 (1 page) |
20 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
12 June 2015 | Alterations to floating charge SC1523420007 (12 pages) |
12 June 2015 | Alterations to floating charge SC1523420008 (12 pages) |
12 June 2015 | Alterations to floating charge SC1523420008 (12 pages) |
12 June 2015 | Alterations to floating charge SC1523420007 (12 pages) |
2 April 2015 | Registration of charge SC1523420007, created on 20 March 2015 (20 pages) |
2 April 2015 | Registration of charge SC1523420008, created on 20 March 2015 (20 pages) |
2 April 2015 | Registration of charge SC1523420008, created on 20 March 2015 (20 pages) |
2 April 2015 | Registration of charge SC1523420007, created on 20 March 2015 (20 pages) |
31 March 2015 | Satisfaction of charge 6 in full (1 page) |
31 March 2015 | Satisfaction of charge 6 in full (1 page) |
31 March 2015 | Satisfaction of charge 4 in full (1 page) |
31 March 2015 | Satisfaction of charge 4 in full (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
2 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
17 October 2013 | Appointment of Mr Paul Docherty as a director (2 pages) |
17 October 2013 | Appointment of Mr Paul Docherty as a director (2 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
2 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
8 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
20 September 2012 | Termination of appointment of James Cheetham as a director (1 page) |
20 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Termination of appointment of James Cheetham as a director (1 page) |
20 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Alterations to floating charge 4 (5 pages) |
16 February 2012 | Alterations to floating charge 4 (5 pages) |
10 February 2012 | Alterations to floating charge 6 (5 pages) |
10 February 2012 | Alterations to floating charge 6 (5 pages) |
9 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
9 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
29 September 2011 | Appointment of Mr Robert William Maclean as a director (2 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
29 September 2011 | Appointment of Mr Robert William Maclean as a director (2 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
9 September 2011 | Director's details changed for Mr Norman Robert Scott on 1 August 2011 (2 pages) |
9 September 2011 | Secretary's details changed for Mr Norman Robert Scott on 1 August 2011 (1 page) |
9 September 2011 | Secretary's details changed for Mr Norman Robert Scott on 1 August 2011 (1 page) |
9 September 2011 | Secretary's details changed for Mr Norman Robert Scott on 1 August 2011 (1 page) |
9 September 2011 | Director's details changed for James Allan Cheetham on 1 August 2011 (2 pages) |
9 September 2011 | Director's details changed for James Allan Cheetham on 1 August 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr Charles Connaughton Quinn on 1 August 2011 (2 pages) |
9 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Director's details changed for Mr Charles Connaughton Quinn on 1 August 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr Norman Robert Scott on 1 August 2011 (2 pages) |
9 September 2011 | Director's details changed for James Allan Cheetham on 1 August 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr Charles Connaughton Quinn on 1 August 2011 (2 pages) |
9 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Director's details changed for Mrs Tracy Jayne Trotter on 1 August 2011 (2 pages) |
9 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Director's details changed for Mr Norman Robert Scott on 1 August 2011 (2 pages) |
9 September 2011 | Director's details changed for Mrs Tracy Jayne Trotter on 1 August 2011 (2 pages) |
9 September 2011 | Director's details changed for Mrs Tracy Jayne Trotter on 1 August 2011 (2 pages) |
2 June 2011 | Company name changed fasco (engineers supply) LIMITED\certificate issued on 02/06/11
|
2 June 2011 | Company name changed fasco (engineers supply) LIMITED\certificate issued on 02/06/11
|
2 June 2011 | Resolutions
|
2 June 2011 | Resolutions
|
28 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
7 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Director's details changed for James Allan Cheetham on 5 January 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Charles Connaughton Quinn on 5 January 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Charles Connaughton Quinn on 5 January 2010 (2 pages) |
7 September 2010 | Director's details changed for James Allan Cheetham on 5 January 2010 (2 pages) |
7 September 2010 | Director's details changed for James Allan Cheetham on 5 January 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Charles Connaughton Quinn on 5 January 2010 (2 pages) |
11 March 2010 | Termination of appointment of John Scott as a director (2 pages) |
11 March 2010 | Termination of appointment of John Scott as a director (2 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
16 September 2009 | Director and secretary's change of particulars / norman scott / 17/10/2008 (2 pages) |
16 September 2009 | Return made up to 05/08/09; full list of members (4 pages) |
16 September 2009 | Return made up to 05/08/09; full list of members (4 pages) |
16 September 2009 | Director and secretary's change of particulars / norman scott / 17/10/2008 (2 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from forties campus rosyth europarc rosyth fife KY11 2XS (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from forties campus rosyth europarc rosyth fife KY11 2XS (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
19 September 2008 | Return made up to 05/08/08; full list of members (5 pages) |
19 September 2008 | Return made up to 05/08/08; full list of members (5 pages) |
18 September 2008 | Director's change of particulars / tracy trotter / 19/12/2007 (2 pages) |
18 September 2008 | Appointment terminated secretary james cheetham (1 page) |
18 September 2008 | Appointment terminated secretary james cheetham (1 page) |
18 September 2008 | Appointment terminated director john quinn (1 page) |
18 September 2008 | Director's change of particulars / tracy trotter / 19/12/2007 (2 pages) |
18 September 2008 | Appointment terminated director john quinn (1 page) |
4 September 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
4 September 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
4 July 2008 | Full accounts made up to 30 June 2007 (24 pages) |
4 July 2008 | Full accounts made up to 30 June 2007 (24 pages) |
19 January 2008 | New director appointed (3 pages) |
19 January 2008 | New director appointed (3 pages) |
17 November 2007 | Alterations to a floating charge (7 pages) |
17 November 2007 | Alterations to a floating charge (7 pages) |
17 November 2007 | Alterations to a floating charge (7 pages) |
17 November 2007 | Alterations to a floating charge (7 pages) |
15 November 2007 | Dec mort/charge * (2 pages) |
15 November 2007 | Dec mort/charge * (2 pages) |
1 November 2007 | Partic of mort/charge * (3 pages) |
1 November 2007 | Partic of mort/charge * (3 pages) |
25 September 2007 | Return made up to 05/08/07; full list of members (2 pages) |
25 September 2007 | Return made up to 05/08/07; full list of members (2 pages) |
4 September 2007 | Partic of mort/charge * (3 pages) |
4 September 2007 | Partic of mort/charge * (3 pages) |
3 September 2007 | New director appointed (3 pages) |
3 September 2007 | New director appointed (3 pages) |
3 September 2007 | New secretary appointed;new director appointed (3 pages) |
3 September 2007 | New secretary appointed;new director appointed (3 pages) |
3 September 2007 | Declaration of assistance for shares acquisition (8 pages) |
3 September 2007 | Declaration of assistance for shares acquisition (8 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: unit 23, 9 munro road springkerse industrial estate stirling FK7 7UU (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: unit 23, 9 munro road springkerse industrial estate stirling FK7 7UU (1 page) |
25 August 2007 | Dec mort/charge * (2 pages) |
25 August 2007 | Dec mort/charge * (2 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Dec mort/charge * (2 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Dec mort/charge * (2 pages) |
15 November 2006 | Full accounts made up to 30 June 2006 (23 pages) |
15 November 2006 | Full accounts made up to 30 June 2006 (23 pages) |
21 August 2006 | Return made up to 05/08/06; full list of members (3 pages) |
21 August 2006 | Return made up to 05/08/06; full list of members (3 pages) |
23 January 2006 | Full accounts made up to 30 June 2005 (21 pages) |
23 January 2006 | Full accounts made up to 30 June 2005 (21 pages) |
25 August 2005 | Return made up to 05/08/05; full list of members (3 pages) |
25 August 2005 | Return made up to 05/08/05; full list of members (3 pages) |
23 December 2004 | Full accounts made up to 30 June 2004 (19 pages) |
23 December 2004 | Full accounts made up to 30 June 2004 (19 pages) |
12 August 2004 | Return made up to 05/08/04; full list of members (8 pages) |
12 August 2004 | Return made up to 05/08/04; full list of members (8 pages) |
23 February 2004 | Full accounts made up to 30 June 2003 (19 pages) |
23 February 2004 | Full accounts made up to 30 June 2003 (19 pages) |
23 September 2003 | Return made up to 05/08/03; full list of members (8 pages) |
23 September 2003 | Return made up to 05/08/03; full list of members (8 pages) |
27 June 2003 | Full accounts made up to 30 June 2002 (17 pages) |
27 June 2003 | Full accounts made up to 30 June 2002 (17 pages) |
5 September 2002 | Return made up to 05/08/02; full list of members (8 pages) |
5 September 2002 | Return made up to 05/08/02; full list of members (8 pages) |
3 July 2002 | Full accounts made up to 30 June 2001 (17 pages) |
3 July 2002 | Full accounts made up to 30 June 2001 (17 pages) |
3 September 2001 | Return made up to 05/08/01; full list of members
|
3 September 2001 | Return made up to 05/08/01; full list of members
|
1 May 2001 | Full accounts made up to 30 June 2000 (14 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (14 pages) |
10 August 2000 | Return made up to 05/08/00; full list of members
|
10 August 2000 | Return made up to 05/08/00; full list of members
|
20 July 2000 | Full accounts made up to 30 June 1999 (16 pages) |
20 July 2000 | Full accounts made up to 30 June 1999 (16 pages) |
28 July 1999 | Return made up to 05/08/99; no change of members
|
28 July 1999 | Return made up to 05/08/99; no change of members
|
1 April 1999 | Full accounts made up to 30 June 1998 (15 pages) |
1 April 1999 | Full accounts made up to 30 June 1998 (15 pages) |
8 September 1998 | Return made up to 05/08/98; full list of members (8 pages) |
8 September 1998 | Return made up to 05/08/98; full list of members (8 pages) |
3 August 1998 | Registered office changed on 03/08/98 from: merlin way hillend industrial park hillend fife (1 page) |
3 August 1998 | Registered office changed on 03/08/98 from: merlin way hillend industrial park hillend fife (1 page) |
29 July 1998 | Company name changed fasco distribution LIMITED\certificate issued on 30/07/98 (2 pages) |
29 July 1998 | Company name changed fasco distribution LIMITED\certificate issued on 30/07/98 (2 pages) |
9 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
9 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
29 May 1998 | Partic of mort/charge * (5 pages) |
29 May 1998 | Partic of mort/charge * (5 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
2 April 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
2 April 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | Secretary resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New secretary appointed;new director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | Declaration of assistance for shares acquisition (4 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | New secretary appointed;new director appointed (2 pages) |
19 March 1998 | Secretary resigned (1 page) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | Declaration of assistance for shares acquisition (4 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | Director resigned (1 page) |
15 August 1997 | Return made up to 05/08/97; no change of members (6 pages) |
15 August 1997 | Return made up to 05/08/97; no change of members (6 pages) |
28 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
28 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
6 August 1996 | Return made up to 05/08/96; no change of members (6 pages) |
6 August 1996 | Return made up to 05/08/96; no change of members (6 pages) |
24 April 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
24 April 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
11 September 1995 | Return made up to 05/08/95; full list of members (8 pages) |
11 September 1995 | Return made up to 05/08/95; full list of members (8 pages) |
24 April 1995 | Accounting reference date notified as 30/09 (1 page) |
24 April 1995 | Accounting reference date notified as 30/09 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
16 November 1994 | Partic of mort/charge * (3 pages) |
16 November 1994 | Partic of mort/charge * (3 pages) |
11 October 1994 | Resolutions
|
11 October 1994 | Memorandum and Articles of Association (12 pages) |
11 October 1994 | Memorandum and Articles of Association (12 pages) |
11 October 1994 | Resolutions
|
11 October 1994 | Resolutions
|
5 October 1994 | Partic of mort/charge * (3 pages) |
5 October 1994 | Partic of mort/charge * (3 pages) |
29 September 1994 | Company name changed m m & s (2220) LIMITED\certificate issued on 30/09/94 (2 pages) |
29 September 1994 | Company name changed m m & s (2220) LIMITED\certificate issued on 30/09/94 (2 pages) |
5 August 1994 | Incorporation (18 pages) |
5 August 1994 | Incorporation (18 pages) |