Company NameFMS (Scotland) Ltd.
DirectorKevan James Atkinson
Company StatusActive - Proposal to Strike off
Company NumberSC215939
CategoryPrivate Limited Company
Incorporation Date20 February 2001(23 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Kevan James Atkinson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(15 years, 1 month after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlock 12, Unit 5 Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameIrene Harold
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address124 Huntly Avenue
Deans
Livingston
West Lothian
EH54 8NG
Scotland
Secretary NameDouglas Pearson
NationalityBritish
StatusResigned
Appointed20 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Babylon Court
Tranent
East Lothian
EH33 1BE
Scotland
Director NameMr John Harold
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(10 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 12 Unit 5
Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Jamie Hardie
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(15 years, 1 month after company formation)
Appointment Duration1 day (resigned 07 April 2016)
RoleService Director
Country of ResidenceScotland
Correspondence AddressBlock 12, Unit 5 Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitefms-scot.co.uk
Telephone01506 635061
Telephone regionBathgate

Location

Registered AddressPO Box 24238
Sc215939: Companies House Default Address
Edinburgh
EH7 9HR
Scotland

Shareholders

2 at £1Irene Harold
100.00%
Ordinary

Financials

Year2014
Net Worth£13,457
Cash£37
Current Liabilities£90,768

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 July 2019 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 July

Returns

Latest Return20 February 2019 (5 years, 2 months ago)
Next Return Due5 March 2020 (overdue)

Filing History

26 March 2020Compulsory strike-off action has been suspended (1 page)
24 March 2020Registered office address changed to PO Box 24072, Sc215939: Companies House Default Address, Edinburgh, EH3 1FD on 24 March 2020 (1 page)
9 November 2019Compulsory strike-off action has been suspended (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
6 July 2019Compulsory strike-off action has been discontinued (1 page)
4 July 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
8 August 2018Previous accounting period extended from 31 March 2018 to 31 July 2018 (1 page)
27 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 September 2016Termination of appointment of Jamie Hardie as a director on 7 April 2016 (1 page)
20 September 2016Termination of appointment of Jamie Hardie as a director on 7 April 2016 (1 page)
20 September 2016Termination of appointment of John Harold as a director on 6 April 2016 (1 page)
20 September 2016Termination of appointment of John Harold as a director on 6 April 2016 (1 page)
14 April 2016Sub-division of shares on 6 April 2016 (5 pages)
14 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision into 200 ordinary shares of £0.01 each 06/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
14 April 2016Sub-division of shares on 6 April 2016 (5 pages)
14 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision into 200 ordinary shares of £0.01 each 06/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
7 April 2016Appointment of Mr Kevan James Atkinson as a director on 6 April 2016 (2 pages)
7 April 2016Appointment of Mr Jamie Hardie as a director on 6 April 2016 (2 pages)
7 April 2016Termination of appointment of Douglas Pearson as a secretary on 6 April 2016 (1 page)
7 April 2016Termination of appointment of Irene Harold as a director on 6 April 2016 (1 page)
7 April 2016Appointment of Mr Jamie Hardie as a director on 6 April 2016 (2 pages)
7 April 2016Termination of appointment of Douglas Pearson as a secretary on 6 April 2016 (1 page)
7 April 2016Appointment of Mr Kevan James Atkinson as a director on 6 April 2016 (2 pages)
7 April 2016Termination of appointment of Irene Harold as a director on 6 April 2016 (1 page)
2 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(5 pages)
2 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
12 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
12 January 2012Appointment of Mr John Harold as a director (2 pages)
12 January 2012Appointment of Mr John Harold as a director (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Irene Harold on 20 February 2010 (2 pages)
25 February 2010Director's details changed for Irene Harold on 20 February 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 February 2009Return made up to 20/02/09; full list of members (3 pages)
25 February 2009Return made up to 20/02/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 February 2008Return made up to 20/02/08; full list of members (2 pages)
20 February 2008Return made up to 20/02/08; full list of members (2 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 March 2007Return made up to 20/02/07; full list of members (2 pages)
5 March 2007Return made up to 20/02/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2007Registered office changed on 24/01/07 from: 124 huntly avenue deans livingston west lothian EH54 8NG (1 page)
24 January 2007Registered office changed on 24/01/07 from: 124 huntly avenue deans livingston west lothian EH54 8NG (1 page)
20 February 2006Return made up to 20/02/06; full list of members (2 pages)
20 February 2006Return made up to 20/02/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 June 2005Return made up to 20/02/05; full list of members (2 pages)
15 June 2005Return made up to 20/02/05; full list of members (2 pages)
1 April 2004Return made up to 20/02/04; full list of members (6 pages)
1 April 2004Return made up to 20/02/04; full list of members (6 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 February 2003Return made up to 20/02/03; full list of members (6 pages)
17 February 2003Return made up to 20/02/03; full list of members (6 pages)
22 January 2003Ad 25/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 January 2003Ad 25/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 April 2002Return made up to 20/02/02; full list of members (6 pages)
26 April 2002Return made up to 20/02/02; full list of members (6 pages)
24 December 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
24 December 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
16 March 2001New secretary appointed (2 pages)
16 March 2001New secretary appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001Director resigned (1 page)
20 February 2001Incorporation (15 pages)
20 February 2001Incorporation (15 pages)