Stirling
FK9 4NF
Scotland
Director Name | Mr Peter Gerard Greenhalgh |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2020(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit C, First Floor, Logie Court Stirling Universi Stirling FK9 4NF Scotland |
Director Name | Mr Dominic Bean |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C, First Floor, Logie Court Stirling Universi Stirling FK9 4NF Scotland |
Director Name | Mr Peter Alexander Speirs |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ Scotland |
Director Name | Mr Tom Albutt |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2023(22 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Unit C, First Floor, Logie Court Stirling Universi Stirling FK9 4NF Scotland |
Director Name | JFN Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 March 2023(22 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month |
Correspondence Address | 4th Floor Old Bond Street London W1S 4AW |
Secretary Name | Cossey Cosec Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 March 2023(22 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month |
Correspondence Address | 4th Floor Old Bond Street London W1S 4AW |
Director Name | Mr Archibald Anderson Bethel |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2003) |
Role | General Manager/Engineer |
Country of Residence | Scotland |
Correspondence Address | 50 Avondale Avenue East Kilbride Strathclyde G74 1NS Scotland |
Director Name | Mr Alexander Alister MacDonald |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 September 2003) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Millburn Drive Kilmacolm PA13 4JF Scotland |
Secretary Name | Mr Alexander Alister MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 March 2001) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Millburn Drive Kilmacolm PA13 4JF Scotland |
Director Name | Stephen Ellison |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(1 year after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 March 2008) |
Role | Engineering Designer |
Correspondence Address | Sunnyholme, 2 Midge Hall Lane Midge Hall Leyland PR26 6TN |
Director Name | Mr Martin Liam Ferguson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2002) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Saundersfoot House Chapeltown Road Bromley Cross Bolton Lancashire BL7 9AT |
Director Name | John Lumsden |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2002) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Friarsfield Road Lanark Lanarkshire ML11 9EN Scotland |
Secretary Name | Mr Martin Liam Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(1 year after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 October 2001) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Saundersfoot House Chapeltown Road Bromley Cross Bolton Lancashire BL7 9AT |
Director Name | Derek Robert Bamber |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(1 year, 7 months after company formation) |
Appointment Duration | 2 years (resigned 26 November 2003) |
Role | Engineer |
Correspondence Address | Meadow Lodge Culgaith Penrith CA10 1DL |
Director Name | Mrs Angela Cotton |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ravens Holme Bolton Greater Mancheseter BL1 5TN |
Secretary Name | Mrs Angela Cotton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 October 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ravens Holme Bolton Greater Mancheseter BL1 5TN |
Director Name | David Gilbert Berry |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 June 2006) |
Role | Manufacturing Director |
Country of Residence | United Kingdom |
Correspondence Address | Higher Garstang Farm Chapel Lane, Heapey Chorley Lancashire PR6 8TB |
Director Name | Frank Dalton |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 November 2004) |
Role | Nuclear Director |
Correspondence Address | 34 The Croft Euxton Chorley Lancashire PR7 6LH |
Director Name | Mr Michael Hugh Hayes |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 April 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wenlock Mounthooly Jedburgh Roxburghshire TD8 6TJ Scotland |
Secretary Name | Mr Owen Polland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 April 2007) |
Role | Company Director |
Correspondence Address | 7 Carlingnose Point North Queensferry KY11 1ER Scotland |
Secretary Name | Mr Robert Herd Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Manse Road Motherwell ML1 2PT Scotland |
Director Name | Gordon William Kerr |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(7 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 August 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 47 Meadowburn Bishopbriggs Glasgow Lanarkshire G64 3HA Scotland |
Director Name | Mr Craig Richard Gallagher |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 August 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stronvar 33 Boclair Road Bearsden Lanarkshire G61 2AF Scotland |
Secretary Name | Gordon William Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 August 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 47 Meadowburn Bishopbriggs Glasgow Lanarkshire G64 3HA Scotland |
Director Name | Mr Derek May |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(8 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 1202 No. 1 Deansgate Manchester M3 1AZ |
Director Name | Mr Nicholas Paul Henry |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ Scotland |
Director Name | Mr Stephen James Liddicott |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ Scotland |
Director Name | Mr Cbe Fca Acma Timothy Charles Harris |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ Scotland |
Secretary Name | Mr Justin John Blakeney Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(9 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ Scotland |
Secretary Name | Jonathan Proctor Vick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 April 2016) |
Role | Company Director |
Correspondence Address | North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ Scotland |
Director Name | Mr Stuart Charles Kilpatrick |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 29 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ Scotland |
Director Name | Mr Alan Christopher Lewis |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ Scotland |
Secretary Name | Mr Michael John Hoggan |
---|---|
Status | Resigned |
Appointed | 26 April 2016(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 July 2017) |
Role | Company Director |
Correspondence Address | North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ Scotland |
Secretary Name | Mr James Henry John Marsh |
---|---|
Status | Resigned |
Appointed | 03 July 2017(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 2022) |
Role | Company Director |
Correspondence Address | North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ Scotland |
Director Name | Mrs Joanne Burke |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2019(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 December 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ Scotland |
Secretary Name | Mr Peter Alexander Speirs |
---|---|
Status | Resigned |
Appointed | 01 September 2022(22 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 31 December 2022) |
Role | Company Director |
Correspondence Address | North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | james-fisher.com |
---|---|
Telephone | 01229 615400 |
Telephone region | Barrow-in Furness / Millom |
Registered Address | C/O Fti Consulting Llp Unit C, First Floor, Logie Court Stirling FK9 4NF Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
1.000k at £1 | James Fisher Nuclear Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £41,702,754 |
Gross Profit | £10,497,592 |
Net Worth | £3,939,275 |
Cash | £5,811,580 |
Current Liabilities | £11,867,305 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 2 February 2024 (overdue) |
8 September 2006 | Delivered on: 27 September 2006 Satisfied on: 24 April 2007 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 |
---|---|
8 September 2006 | Delivered on: 23 September 2006 Satisfied on: 24 April 2007 Persons entitled: The Royal Bank of Scotland PLC 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 |
8 September 2006 | Delivered on: 23 September 2006 Satisfied on: 24 April 2007 Persons entitled: The Royal Bank of Scotland PLC 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 |
8 September 2006 | Delivered on: 19 September 2006 Satisfied on: 28 April 2007 Persons entitled: North Atlantic Value LLP as Security Trustee 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 |
8 September 2006 | Delivered on: 19 September 2006 Satisfied on: 28 April 2007 Persons entitled: North Atlantic Value LLP 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 |
28 September 2003 | Delivered on: 13 October 2003 Satisfied on: 27 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage over any freehold and leasehold property (of which there are none); fixed charges over assets; floating charge over same. Fully Satisfied |
28 September 2003 | Delivered on: 13 October 2003 Satisfied on: 27 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee 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 |
11 December 2002 | Delivered on: 20 December 2002 Satisfied on: 16 October 2003 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Fixed charge Secured details: All sums due or to become due. Particulars: Fixed charge over all property. Fully Satisfied |
20 April 2007 | Delivered on: 26 April 2007 Satisfied on: 18 August 2009 Persons entitled: The Royal Bank of Scotland PLC 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 |
20 April 2007 | Delivered on: 26 April 2007 Satisfied on: 18 August 2009 Persons entitled: The Royal Bank of Scotland PLC 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 |
11 December 2002 | Delivered on: 20 December 2002 Satisfied on: 16 October 2003 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee 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 |
3 March 2023 | Delivered on: 10 March 2023 Persons entitled: James Fisher and Sons Public Limited Company Classification: A registered charge Outstanding |
3 March 2023 | Delivered on: 10 March 2023 Persons entitled: James Fisher and Sons Public Limited Company Classification: A registered charge Outstanding |
3 March 2023 | Delivered on: 9 March 2023 Persons entitled: Jcp Five Limited (As Security Agent) Classification: A registered charge Outstanding |
3 March 2023 | Delivered on: 8 March 2023 Persons entitled: James Fisher and Sons Public Limited Company Classification: A registered charge Outstanding |
29 January 2021 | Confirmation statement made on 19 January 2021 with updates (4 pages) |
---|---|
28 January 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
2 December 2020 | Termination of appointment of Joanne Burke as a director on 2 December 2020 (1 page) |
8 September 2020 | Full accounts made up to 31 December 2019 (28 pages) |
5 June 2020 | Appointment of Mr Peter Gerard Greenhalgh as a director on 4 June 2020 (2 pages) |
4 June 2020 | Termination of appointment of Paul Michael Read as a director on 4 June 2020 (1 page) |
20 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
15 October 2019 | Termination of appointment of Nicholas Paul Henry as a director on 1 October 2019 (1 page) |
15 October 2019 | Appointment of Mr Eoghan Pol O'lionaird as a director on 1 October 2019 (2 pages) |
4 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
17 April 2019 | Termination of appointment of Jason Nicholas Washington as a director on 17 April 2019 (1 page) |
17 April 2019 | Appointment of Miss Joanne Burke as a director on 17 April 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
14 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
6 September 2018 | Director's details changed for Jason Washington on 6 September 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
15 November 2017 | Director's details changed for Mr Nicholas Paul Henry on 14 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Nicholas Paul Henry on 14 November 2017 (2 pages) |
6 July 2017 | Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages) |
5 July 2017 | Termination of appointment of Michael John Hoggan as a secretary on 3 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Michael John Hoggan as a secretary on 3 July 2017 (1 page) |
29 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
19 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
19 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
5 May 2016 | Termination of appointment of Jonathan Proctor Vick as a secretary on 26 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Jonathan Proctor Vick as a secretary on 26 April 2016 (1 page) |
3 May 2016 | Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016 (2 pages) |
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
4 November 2015 | Termination of appointment of Alan Christopher Lewis as a director on 30 October 2015 (1 page) |
4 November 2015 | Termination of appointment of Alan Christopher Lewis as a director on 30 October 2015 (1 page) |
20 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
20 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
23 April 2015 | Appointment of Stuart Yellowlees as a director on 26 March 2015 (3 pages) |
23 April 2015 | Appointment of Stuart Yellowlees as a director on 26 March 2015 (3 pages) |
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
5 November 2014 | Sect 519 auditor's letter (2 pages) |
5 November 2014 | Sect 519 auditor's letter (2 pages) |
23 October 2014 | Auditor's resignation (2 pages) |
23 October 2014 | Auditor's resignation (2 pages) |
14 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
14 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
11 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
11 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Director's details changed for Mr Stephen Thomas Tulk on 9 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Mr Alan Christopher Lewis on 9 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Mr Stephen Thomas Tulk on 9 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Mr Stephen Thomas Tulk on 9 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Mr Alan Christopher Lewis on 9 March 2013 (2 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Director's details changed for Mr Alan Christopher Lewis on 9 March 2013 (2 pages) |
8 August 2012 | Termination of appointment of Timothy Harris as a director (2 pages) |
8 August 2012 | Termination of appointment of Timothy Harris as a director (2 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (8 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (8 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (8 pages) |
30 August 2011 | Director's details changed for Jason Washington on 1 August 2011 (3 pages) |
30 August 2011 | Director's details changed for Jason Washington on 1 August 2011 (3 pages) |
30 August 2011 | Director's details changed for Jason Washington on 1 August 2011 (3 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (8 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (8 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (8 pages) |
1 March 2011 | Appointment of Stephen Thomas Tulk as a director (3 pages) |
1 March 2011 | Appointment of Alan Christopher Lewis as a director (3 pages) |
1 March 2011 | Appointment of Stephen Thomas Tulk as a director (3 pages) |
1 March 2011 | Appointment of Alan Christopher Lewis as a director (3 pages) |
7 February 2011 | Resolutions
|
7 February 2011 | Statement of company's objects (2 pages) |
7 February 2011 | Statement of company's objects (2 pages) |
7 February 2011 | Resolutions
|
9 December 2010 | Termination of appointment of Michael Shields as a director (2 pages) |
9 December 2010 | Termination of appointment of Michael Shields as a director (2 pages) |
2 December 2010 | Appointment of Mr Stuart Charles Kilpatrick as a director (3 pages) |
2 December 2010 | Appointment of Mr Stuart Charles Kilpatrick as a director (3 pages) |
2 November 2010 | Termination of appointment of Stephen Liddicott as a director (2 pages) |
2 November 2010 | Termination of appointment of Stephen Liddicott as a director (2 pages) |
4 October 2010 | Company name changed jf faber LIMITED\certificate issued on 04/10/10
|
4 October 2010 | Resolutions
|
4 October 2010 | Company name changed jf faber LIMITED\certificate issued on 04/10/10
|
4 October 2010 | Resolutions
|
30 September 2010 | Appointment of Jason Washington as a director (3 pages) |
30 September 2010 | Appointment of Jason Washington as a director (3 pages) |
7 September 2010 | Appointment of Jonathan Proctor Vick as a secretary (3 pages) |
7 September 2010 | Appointment of Jonathan Proctor Vick as a secretary (3 pages) |
3 September 2010 | Termination of appointment of Justin Tyler as a secretary (2 pages) |
3 September 2010 | Termination of appointment of Justin Tyler as a secretary (2 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Director's details changed for Doctor Paul Michael Read on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Stephen James Liddicott on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Nicholas Paul Henry on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Nicholas Paul Henry on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Nicholas Paul Henry on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Michael John Shields on 1 January 2010 (2 pages) |
30 March 2010 | Secretary's details changed for Mr Justin John Blakeney Tyler on 1 January 2010 (1 page) |
30 March 2010 | Termination of appointment of Derek May as a director (1 page) |
30 March 2010 | Director's details changed for Doctor Paul Michael Read on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Timothy Charles Harris on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Timothy Charles Harris on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Stephen James Liddicott on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Doctor Paul Michael Read on 1 January 2010 (2 pages) |
30 March 2010 | Secretary's details changed for Mr Justin John Blakeney Tyler on 1 January 2010 (1 page) |
30 March 2010 | Director's details changed for Mr Stephen James Liddicott on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Michael John Shields on 1 January 2010 (2 pages) |
30 March 2010 | Registered office address changed from North Meadows North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ on 30 March 2010 (1 page) |
30 March 2010 | Registered office address changed from North Meadows North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ on 30 March 2010 (1 page) |
30 March 2010 | Secretary's details changed for Mr Justin John Blakeney Tyler on 1 January 2010 (1 page) |
30 March 2010 | Director's details changed for Mr Michael John Shields on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Timothy Charles Harris on 1 January 2010 (2 pages) |
30 March 2010 | Termination of appointment of Derek May as a director (1 page) |
4 September 2009 | Director appointed michael john shields (3 pages) |
4 September 2009 | Director appointed nicholas paul henry (3 pages) |
4 September 2009 | Director appointed doctor paul michael read (2 pages) |
4 September 2009 | Secretary appointed justin john blakeney tyler (2 pages) |
4 September 2009 | Director appointed timothy charles harris (2 pages) |
4 September 2009 | Director appointed stephen james liddicott (2 pages) |
4 September 2009 | Secretary appointed justin john blakeney tyler (2 pages) |
4 September 2009 | Director appointed doctor paul michael read (2 pages) |
4 September 2009 | Director appointed michael john shields (3 pages) |
4 September 2009 | Director appointed timothy charles harris (2 pages) |
4 September 2009 | Director appointed stephen james liddicott (2 pages) |
4 September 2009 | Director appointed nicholas paul henry (3 pages) |
28 August 2009 | Appointment terminated director craig gallagher (1 page) |
28 August 2009 | Appointment terminated director and secretary gordon kerr (1 page) |
28 August 2009 | Appointment terminated director craig gallagher (1 page) |
28 August 2009 | Appointment terminated director and secretary gordon kerr (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from po box 4 logans road motherwell ML1 3NP (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from po box 4 logans road motherwell ML1 3NP (1 page) |
20 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages) |
20 August 2009 | Company name changed mb faber LIMITED\certificate issued on 26/08/09 (3 pages) |
20 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages) |
20 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages) |
20 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages) |
20 August 2009 | Company name changed mb faber LIMITED\certificate issued on 26/08/09 (3 pages) |
21 April 2009 | Director's change of particulars / derek may / 21/04/2009 (1 page) |
21 April 2009 | Director's change of particulars / derek may / 21/04/2009 (1 page) |
2 April 2009 | Full accounts made up to 31 December 2008 (18 pages) |
2 April 2009 | Full accounts made up to 31 December 2008 (18 pages) |
9 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
9 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
11 August 2008 | Director's change of particulars / craig gallagher / 11/08/2008 (1 page) |
11 August 2008 | Director's change of particulars / craig gallagher / 11/08/2008 (1 page) |
8 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
8 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
14 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
14 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
12 March 2008 | Director appointed mr derek may (1 page) |
12 March 2008 | Director appointed mr derek may (1 page) |
10 March 2008 | Appointment terminated director stephen ellison (1 page) |
10 March 2008 | Appointment terminated director stephen ellison (1 page) |
9 August 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
9 August 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
14 May 2007 | Declaration of assistance for shares acquisition (9 pages) |
14 May 2007 | Resolutions
|
14 May 2007 | Resolutions
|
14 May 2007 | Declaration of assistance for shares acquisition (9 pages) |
28 April 2007 | Dec mort/charge * (2 pages) |
28 April 2007 | Dec mort/charge * (2 pages) |
28 April 2007 | Dec mort/charge * (2 pages) |
28 April 2007 | Dec mort/charge * (2 pages) |
26 April 2007 | New secretary appointed (1 page) |
26 April 2007 | Partic of mort/charge * (3 pages) |
26 April 2007 | Partic of mort/charge * (5 pages) |
26 April 2007 | Partic of mort/charge * (3 pages) |
26 April 2007 | Partic of mort/charge * (5 pages) |
26 April 2007 | New secretary appointed (1 page) |
24 April 2007 | Dec mort/charge * (2 pages) |
24 April 2007 | Dec mort/charge * (2 pages) |
24 April 2007 | Dec mort/charge * (2 pages) |
24 April 2007 | Dec mort/charge * (2 pages) |
24 April 2007 | Dec mort/charge * (2 pages) |
24 April 2007 | Dec mort/charge * (2 pages) |
13 April 2007 | New director appointed (3 pages) |
13 April 2007 | New director appointed (3 pages) |
20 March 2007 | Return made up to 09/03/07; full list of members (8 pages) |
20 March 2007 | Return made up to 09/03/07; full list of members (8 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
1 February 2007 | Full accounts made up to 30 June 2006 (17 pages) |
1 February 2007 | Full accounts made up to 30 June 2006 (17 pages) |
28 September 2006 | Alterations to a floating charge (14 pages) |
28 September 2006 | Alterations to a floating charge (12 pages) |
28 September 2006 | Alterations to a floating charge (11 pages) |
28 September 2006 | Alterations to a floating charge (7 pages) |
28 September 2006 | Alterations to a floating charge (11 pages) |
28 September 2006 | Alterations to a floating charge (6 pages) |
28 September 2006 | Alterations to a floating charge (7 pages) |
28 September 2006 | Alterations to a floating charge (6 pages) |
28 September 2006 | Alterations to a floating charge (10 pages) |
28 September 2006 | Alterations to a floating charge (14 pages) |
28 September 2006 | Alterations to a floating charge (12 pages) |
28 September 2006 | Alterations to a floating charge (10 pages) |
27 September 2006 | Dec mort/charge * (2 pages) |
27 September 2006 | Alterations to a floating charge (12 pages) |
27 September 2006 | Partic of mort/charge * (5 pages) |
27 September 2006 | Dec mort/charge * (2 pages) |
27 September 2006 | Dec mort/charge * (2 pages) |
27 September 2006 | Dec mort/charge * (2 pages) |
27 September 2006 | Partic of mort/charge * (5 pages) |
27 September 2006 | Alterations to a floating charge (12 pages) |
23 September 2006 | Partic of mort/charge * (3 pages) |
23 September 2006 | Partic of mort/charge * (3 pages) |
23 September 2006 | Partic of mort/charge * (9 pages) |
23 September 2006 | Partic of mort/charge * (9 pages) |
19 September 2006 | Partic of mort/charge * (6 pages) |
19 September 2006 | Partic of mort/charge * (7 pages) |
19 September 2006 | Partic of mort/charge * (7 pages) |
19 September 2006 | Alterations to a floating charge (12 pages) |
19 September 2006 | Partic of mort/charge * (6 pages) |
19 September 2006 | Alterations to a floating charge (12 pages) |
14 September 2006 | Declaration of assistance for shares acquisition (10 pages) |
14 September 2006 | Resolutions
|
14 September 2006 | Declaration of assistance for shares acquisition (10 pages) |
14 September 2006 | Resolutions
|
14 September 2006 | Declaration of assistance for shares acquisition (10 pages) |
14 September 2006 | Declaration of assistance for shares acquisition (10 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
13 March 2006 | Return made up to 09/03/06; full list of members (8 pages) |
13 March 2006 | Return made up to 09/03/06; full list of members (8 pages) |
15 February 2006 | Resolutions
|
15 February 2006 | Resolutions
|
11 October 2005 | Full accounts made up to 30 June 2005 (15 pages) |
11 October 2005 | Full accounts made up to 30 June 2005 (15 pages) |
29 April 2005 | Full accounts made up to 30 June 2004 (16 pages) |
29 April 2005 | Full accounts made up to 30 June 2004 (16 pages) |
20 March 2005 | Return made up to 09/03/05; full list of members (8 pages) |
20 March 2005 | Return made up to 09/03/05; full list of members (8 pages) |
15 February 2005 | £ sr 2@1 16/01/04 (1 page) |
15 February 2005 | £ sr 2@1 16/01/04 (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
3 August 2004 | Auditor's resignation (1 page) |
3 August 2004 | Auditor's resignation (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | New secretary appointed (2 pages) |
18 March 2004 | Return made up to 09/03/04; full list of members
|
18 March 2004 | Return made up to 09/03/04; full list of members
|
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
28 November 2003 | Full accounts made up to 30 June 2003 (17 pages) |
28 November 2003 | Full accounts made up to 30 June 2003 (17 pages) |
28 October 2003 | New secretary appointed;new director appointed (2 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | New secretary appointed;new director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | New director appointed (2 pages) |
16 October 2003 | Dec mort/charge * (5 pages) |
16 October 2003 | Dec mort/charge * (4 pages) |
16 October 2003 | Dec mort/charge * (5 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Dec mort/charge * (4 pages) |
16 October 2003 | Director resigned (1 page) |
13 October 2003 | Partic of mort/charge * (6 pages) |
13 October 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 October 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 October 2003 | Partic of mort/charge * (4 pages) |
13 October 2003 | Partic of mort/charge * (6 pages) |
13 October 2003 | Partic of mort/charge * (4 pages) |
11 October 2003 | Resolutions
|
11 October 2003 | Resolutions
|
25 September 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
25 September 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Director resigned (1 page) |
14 March 2003 | Return made up to 09/03/03; full list of members
|
14 March 2003 | Return made up to 09/03/03; full list of members
|
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
31 December 2002 | Resolutions
|
31 December 2002 | Resolutions
|
20 December 2002 | Partic of mort/charge * (13 pages) |
20 December 2002 | Partic of mort/charge * (13 pages) |
20 December 2002 | Partic of mort/charge * (19 pages) |
20 December 2002 | Partic of mort/charge * (19 pages) |
14 October 2002 | New director appointed (1 page) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (1 page) |
21 August 2002 | Company name changed faber design consultancy LIMITED\certificate issued on 21/08/02 (4 pages) |
21 August 2002 | Company name changed faber design consultancy LIMITED\certificate issued on 21/08/02 (4 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
15 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
15 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
25 April 2002 | Ad 23/04/02--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
25 April 2002 | Ad 23/04/02--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
16 April 2002 | Resolutions
|
16 April 2002 | Resolutions
|
16 April 2002 | £ nc 102/1000002 27/03/02 (1 page) |
16 April 2002 | £ nc 102/1000002 27/03/02 (1 page) |
18 March 2002 | Return made up to 09/03/02; full list of members (8 pages) |
18 March 2002 | Return made up to 09/03/02; full list of members (8 pages) |
13 November 2001 | New director appointed (1 page) |
13 November 2001 | New director appointed (1 page) |
9 November 2001 | New secretary appointed;new director appointed (2 pages) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | New secretary appointed;new director appointed (2 pages) |
9 November 2001 | Secretary resigned (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
8 May 2001 | Return made up to 09/03/01; full list of members
|
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | Return made up to 09/03/01; full list of members
|
8 May 2001 | New secretary appointed;new director appointed (2 pages) |
8 May 2001 | New secretary appointed;new director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
1 March 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
1 March 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
6 December 2000 | Company name changed motherwell bridge investments li mited\certificate issued on 07/12/00 (2 pages) |
6 December 2000 | Company name changed motherwell bridge investments li mited\certificate issued on 07/12/00 (2 pages) |
15 May 2000 | Ad 28/04/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 May 2000 | Nc inc already adjusted 28/04/00 (1 page) |
15 May 2000 | Ad 28/04/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 May 2000 | Nc inc already adjusted 28/04/00 (1 page) |
6 May 2000 | Resolutions
|
6 May 2000 | Memorandum and Articles of Association (7 pages) |
6 May 2000 | Resolutions
|
6 May 2000 | Memorandum and Articles of Association (7 pages) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Registered office changed on 21/04/00 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page) |
21 April 2000 | New director appointed (3 pages) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Registered office changed on 21/04/00 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page) |
21 April 2000 | Secretary resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | New secretary appointed;new director appointed (3 pages) |
21 April 2000 | New director appointed (3 pages) |
21 April 2000 | New director appointed (3 pages) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | New secretary appointed;new director appointed (3 pages) |
21 April 2000 | New director appointed (3 pages) |
21 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Company name changed m m & s (2625) LIMITED\certificate issued on 17/04/00 (2 pages) |
14 April 2000 | Company name changed m m & s (2625) LIMITED\certificate issued on 17/04/00 (2 pages) |
9 March 2000 | Incorporation (18 pages) |
9 March 2000 | Incorporation (18 pages) |