Company NameFAB Contract Interiors Limited
DirectorFrederick Roebuck France
Company StatusActive - Proposal to Strike off
Company NumberSC199584
CategoryPrivate Limited Company
Incorporation Date7 September 1999(24 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Frederick Roebuck France
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2000(6 months, 2 weeks after company formation)
Appointment Duration24 years, 1 month
RoleContracts Manager
Country of ResidenceScotland
Correspondence Address29 Lithgow Place
Denny
Stirlingshire
FK6 5BF
Scotland
Secretary NameMr Frederick Roebuck France
NationalityBritish
StatusCurrent
Appointed20 April 2009(9 years, 7 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Lithgow Place
Denny
Stirlingshire
FK6 5BF
Scotland
Director NameMr Charles Rose
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address26 Ingleston Avenue
Dunipace
Denny
Stirlingshire
FK6 6QP
Scotland
Secretary NameKevin Gilmour
NationalityBritish
StatusResigned
Appointed07 September 1999(same day as company formation)
RoleAccountant
Correspondence Address4 Braes View
Shieldhill
Falkirk
Stirlingshire
FK1 2EB
Scotland
Secretary NameChristine Davies
NationalityBritish
StatusResigned
Appointed24 March 2000(6 months, 2 weeks after company formation)
Appointment Duration9 years (resigned 20 April 2009)
RolePersonal Asst
Correspondence Address117 Strathmore Drive
Stirling
Stirlingshire
FK9 5DT
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed07 September 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed07 September 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed07 September 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitefabcontracts.co.uk

Location

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

Shareholders

94 at £1Frederick France
90.38%
Ordinary A
6 at £1Frederick France
5.77%
Ordinary C
2 at £1Frederick France
1.92%
Ordinary
2 at £1Frederick France
1.92%
Ordinary B

Financials

Year2014
Net Worth£39,746
Cash£53,706
Current Liabilities£16,203

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 August 2021 (2 years, 8 months ago)
Next Return Due6 September 2022 (overdue)

Filing History

24 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
4 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
27 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
6 October 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 104
(5 pages)
6 October 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 104
(5 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 104
(5 pages)
3 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 104
(5 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 104
(5 pages)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 104
(5 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
17 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Mr Frederick Roebuck France on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Mr Frederick Roebuck France on 1 October 2009 (2 pages)
23 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Mr Frederick Roebuck France on 1 October 2009 (2 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 August 2009Return made up to 23/08/09; full list of members (4 pages)
27 August 2009Return made up to 23/08/09; full list of members (4 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 April 2009Secretary appointed mr frederick roebuck france (1 page)
21 April 2009Appointment terminated secretary christine davies (1 page)
21 April 2009Appointment terminated secretary christine davies (1 page)
21 April 2009Secretary appointed mr frederick roebuck france (1 page)
27 August 2008Return made up to 23/08/08; full list of members (4 pages)
27 August 2008Return made up to 23/08/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 August 2007Return made up to 23/08/07; full list of members (3 pages)
31 August 2007Return made up to 23/08/07; full list of members (3 pages)
12 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 August 2006Return made up to 23/08/06; full list of members (3 pages)
29 August 2006Return made up to 23/08/06; full list of members (3 pages)
19 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 August 2005Return made up to 23/08/05; full list of members (4 pages)
23 August 2005Return made up to 23/08/05; full list of members (4 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 September 2004Return made up to 07/09/04; full list of members (7 pages)
16 September 2004Return made up to 07/09/04; full list of members (7 pages)
28 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 June 2004Ad 18/06/04--------- £ si 3@3=9 £ ic 101/110 (2 pages)
23 June 2004Ad 18/06/04--------- £ si 3@3=9 £ ic 101/110 (2 pages)
30 August 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 September 2002Return made up to 07/09/02; full list of members (7 pages)
17 September 2002Return made up to 07/09/02; full list of members (7 pages)
18 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 September 2001Return made up to 07/09/01; full list of members (8 pages)
6 September 2001Return made up to 07/09/01; full list of members (8 pages)
9 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 March 2001Ad 28/03/01--------- £ si 99@1=99 £ ic 2/101 (2 pages)
29 March 2001Ad 28/03/01--------- £ si 99@1=99 £ ic 2/101 (2 pages)
26 March 2001Resolutions
  • RES13 ‐ Reclass of shares 20/03/01
(1 page)
26 March 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
26 March 2001Resolutions
  • RES13 ‐ Reclass of shares 20/03/01
(1 page)
26 March 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
21 March 2001Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
21 March 2001Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
11 September 2000Return made up to 07/09/00; full list of members (6 pages)
11 September 2000Return made up to 07/09/00; full list of members (6 pages)
5 April 2000Director resigned (1 page)
5 April 2000New secretary appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000New secretary appointed (2 pages)
5 April 2000Secretary resigned (1 page)
5 April 2000Secretary resigned (1 page)
30 March 2000Company name changed fab contracts LIMITED\certificate issued on 31/03/00 (2 pages)
30 March 2000Company name changed fab contracts LIMITED\certificate issued on 31/03/00 (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New secretary appointed (2 pages)
27 March 2000New secretary appointed (2 pages)
27 March 2000New director appointed (2 pages)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Secretary resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Secretary resigned (1 page)
7 September 1999Incorporation (15 pages)
7 September 1999Incorporation (15 pages)