Company NameSpecialist Fastening Systems (Scotland) Limited
Company StatusRECEIVERSHIP
Company NumberSC190611
CategoryPrivate Limited Company
Incorporation Date28 October 1998(25 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMichael Breen
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2000(1 year, 7 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address4 Laggan Road
Bishopbriggs
Glasgow
G64 1BS
Scotland
Secretary NameAlan Martin Ryan
NationalityBritish
StatusCurrent
Appointed16 June 2000(1 year, 7 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address6 Moorlands
Ilkley
West Yorkshire
LS29 9QZ
Director NameMr Robert Alan Beattie
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2000(1 year, 9 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hookstone Chase
Harrogate
North Yorkshire
HG2 7HH
Director NameMr Peter George Rogerson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2000(1 year, 9 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn 265 Leeds Road
Lofthouse
Wakefield
West Yorkshire
WF3 3PG
Director NameAlan Martin Ryan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2000(1 year, 9 months after company formation)
Appointment Duration23 years, 8 months
RoleChartered Accountant
Correspondence Address6 Moorlands
Ilkley
West Yorkshire
LS29 9QZ
Director NameRosemary Breen
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(same day as company formation)
RoleCS
Correspondence Address4 Laggan Road
Bishopbriggs
Glasgow
G64 1BS
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed28 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameT D Young & Co (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence AddressNew Law House
Saltire Centre
Glenrothes
Fife
KY6 2DA
Scotland

Location

Registered Address5 Logie Mill
Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HG
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£21,010
Cash£30,787
Current Liabilities£153,250

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Next Accounts Due31 October 2002 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Next Return Due11 November 2016 (overdue)

Charges

13 June 2000Delivered on: 29 June 2000
Persons entitled: Rogerson Group Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: See ch microfiche. Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
25 May 1999Delivered on: 7 June 1999
Persons entitled: Clydesdale Bank Public Limited Company

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.
Outstanding

Filing History

9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
31 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 October 2001Notice of receiver's report (21 pages)
3 October 2001Notice of receiver's report (21 pages)
27 June 2001Notice of the appointment of receiver by a holder of a floating charge (5 pages)
27 June 2001Notice of the appointment of receiver by a holder of a floating charge (5 pages)
20 November 2000Return made up to 28/10/00; full list of members (7 pages)
20 November 2000Return made up to 28/10/00; full list of members (7 pages)
18 October 2000Ad 26/09/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
18 October 2000Ad 26/09/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
9 October 2000Ad 28/10/98--------- £ si 98@1 (2 pages)
9 October 2000Ad 28/10/98--------- £ si 98@1 (2 pages)
4 October 2000Registered office changed on 04/10/00 from: tara house, second floor 46 bath street glasgow G2 1HG (1 page)
4 October 2000Registered office changed on 04/10/00 from: tara house, second floor 46 bath street glasgow G2 1HG (1 page)
2 September 2000New director appointed (2 pages)
2 September 2000New director appointed (3 pages)
2 September 2000New director appointed (2 pages)
2 September 2000New director appointed (2 pages)
2 September 2000New director appointed (3 pages)
2 September 2000New director appointed (2 pages)
25 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 August 2000Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
8 August 2000Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
29 June 2000Partic of mort/charge * (5 pages)
29 June 2000Partic of mort/charge * (5 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000New secretary appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Secretary resigned (1 page)
15 November 1999Return made up to 28/10/99; full list of members (6 pages)
15 November 1999Return made up to 28/10/99; full list of members (6 pages)
7 June 1999Partic of mort/charge * (6 pages)
7 June 1999Partic of mort/charge * (6 pages)
21 March 1999New secretary appointed (1 page)
21 March 1999New director appointed (2 pages)
21 March 1999New secretary appointed (1 page)
21 March 1999New director appointed (2 pages)
28 October 1998Director resigned (1 page)
28 October 1998Secretary resigned (1 page)
28 October 1998Secretary resigned (1 page)
28 October 1998Director resigned (1 page)