Denny
Stirlingshire
FK6 5BF
Scotland
Secretary Name | Mr Frederick Roebuck France |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 2009(9 years, 7 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Lithgow Place Denny Stirlingshire FK6 5BF Scotland |
Director Name | Mr Charles Rose |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 26 Ingleston Avenue Dunipace Denny Stirlingshire FK6 6QP Scotland |
Secretary Name | Kevin Gilmour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 4 Braes View Shieldhill Falkirk Stirlingshire FK1 2EB Scotland |
Secretary Name | Christine Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 9 years (resigned 20 April 2009) |
Role | Personal Asst |
Correspondence Address | 117 Strathmore Drive Stirling Stirlingshire FK9 5DT Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | fabcontracts.co.uk |
---|
Registered Address | 2 Melville Street Falkirk FK1 1HZ Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | Over 200 other UK companies use this postal address |
94 at £1 | Frederick France 90.38% Ordinary A |
---|---|
6 at £1 | Frederick France 5.77% Ordinary C |
2 at £1 | Frederick France 1.92% Ordinary |
2 at £1 | Frederick France 1.92% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £39,746 |
Cash | £53,706 |
Current Liabilities | £16,203 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 August 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 6 September 2022 (overdue) |
24 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
---|---|
15 June 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
4 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
27 May 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
23 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 September 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
6 October 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
12 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
17 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Mr Frederick Roebuck France on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Mr Frederick Roebuck France on 1 October 2009 (2 pages) |
23 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Mr Frederick Roebuck France on 1 October 2009 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 August 2009 | Return made up to 23/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 23/08/09; full list of members (4 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 April 2009 | Secretary appointed mr frederick roebuck france (1 page) |
21 April 2009 | Appointment terminated secretary christine davies (1 page) |
21 April 2009 | Appointment terminated secretary christine davies (1 page) |
21 April 2009 | Secretary appointed mr frederick roebuck france (1 page) |
27 August 2008 | Return made up to 23/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 23/08/08; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 August 2007 | Return made up to 23/08/07; full list of members (3 pages) |
31 August 2007 | Return made up to 23/08/07; full list of members (3 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 August 2006 | Return made up to 23/08/06; full list of members (3 pages) |
29 August 2006 | Return made up to 23/08/06; full list of members (3 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 August 2005 | Return made up to 23/08/05; full list of members (4 pages) |
23 August 2005 | Return made up to 23/08/05; full list of members (4 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 September 2004 | Return made up to 07/09/04; full list of members (7 pages) |
16 September 2004 | Return made up to 07/09/04; full list of members (7 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 June 2004 | Ad 18/06/04--------- £ si 3@3=9 £ ic 101/110 (2 pages) |
23 June 2004 | Ad 18/06/04--------- £ si 3@3=9 £ ic 101/110 (2 pages) |
30 August 2003 | Return made up to 07/09/03; full list of members
|
30 August 2003 | Return made up to 07/09/03; full list of members
|
6 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
17 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 September 2001 | Return made up to 07/09/01; full list of members (8 pages) |
6 September 2001 | Return made up to 07/09/01; full list of members (8 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 March 2001 | Ad 28/03/01--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
29 March 2001 | Ad 28/03/01--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
26 March 2001 | Resolutions
|
26 March 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
26 March 2001 | Resolutions
|
26 March 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
21 March 2001 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
21 March 2001 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
11 September 2000 | Return made up to 07/09/00; full list of members (6 pages) |
11 September 2000 | Return made up to 07/09/00; full list of members (6 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | Secretary resigned (1 page) |
30 March 2000 | Company name changed fab contracts LIMITED\certificate issued on 31/03/00 (2 pages) |
30 March 2000 | Company name changed fab contracts LIMITED\certificate issued on 31/03/00 (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Secretary resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Secretary resigned (1 page) |
7 September 1999 | Incorporation (15 pages) |
7 September 1999 | Incorporation (15 pages) |