East Kilbride
G75 0GA
Scotland
Secretary Name | Mr Paul Dominic Pia |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 2006(4 years, 10 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Faxco Maintenance Ltd 14 Carron Place, Kelvin East Kilbride Glasgow G75 0YL Scotland |
Director Name | Mr Alastair John Ferguson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(12 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Service Director |
Country of Residence | Scotland |
Correspondence Address | 19 Springburn Place 19 Springburn Place East Kilbride Glasgow G74 5NU Scotland |
Secretary Name | John Genoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 April 2006) |
Role | Company Director |
Correspondence Address | 338 Westwood Hill Westwood East Kilbride Lanarkshire G75 8PP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | faxco.co.uk |
---|---|
Telephone | 01355 270853 |
Telephone region | East Kilbride |
Registered Address | 65 Rodney Street Glasgow G4 9SQ Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Philip Genoe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £864,318 |
Cash | £1,072,961 |
Current Liabilities | £416,816 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 4 June 2023 (11 months ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 2 weeks from now) |
21 December 2022 | Delivered on: 6 January 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
25 April 2007 | Delivered on: 30 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
5 December 2023 | Accounts for a small company made up to 28 February 2023 (13 pages) |
---|---|
5 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
9 January 2023 | Current accounting period extended from 31 October 2022 to 28 February 2023 (1 page) |
6 January 2023 | Registration of charge SC2198190002, created on 21 December 2022 (14 pages) |
30 December 2022 | Notification of Ncs Office Holdings Limited as a person with significant control on 21 December 2022 (2 pages) |
29 December 2022 | Registered office address changed from 19 Springburn Place East Kilbride Glasgow G74 5NU Scotland to 65 Rodney Street Glasgow G4 9SQ on 29 December 2022 (1 page) |
29 December 2022 | Appointment of Mr Michael Hayes as a director on 21 December 2022 (2 pages) |
29 December 2022 | Termination of appointment of Alastair John Ferguson as a director on 21 December 2022 (1 page) |
29 December 2022 | Termination of appointment of Philip Genoe as a director on 21 December 2022 (1 page) |
29 December 2022 | Cessation of Philip Genoe as a person with significant control on 21 December 2022 (1 page) |
29 December 2022 | Appointment of Mr Thomas Joseph Nolan as a director on 21 December 2022 (2 pages) |
29 December 2022 | Termination of appointment of Paul Dominic Pia as a secretary on 21 December 2022 (1 page) |
17 November 2022 | Satisfaction of charge 1 in full (1 page) |
24 June 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
8 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
9 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
21 October 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
12 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
5 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
8 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
11 January 2018 | Director's details changed for Mr Alastair John Ferguson on 11 January 2018 (2 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
8 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
29 July 2016 | Registered office address changed from 14 Carron Place Kelvin Industrial Estate East Kilbride G75 0YL to 19 Springburn Place East Kilbride Glasgow G74 5NU on 29 July 2016 (1 page) |
29 July 2016 | Registered office address changed from 14 Carron Place Kelvin Industrial Estate East Kilbride G75 0YL to 19 Springburn Place East Kilbride Glasgow G74 5NU on 29 July 2016 (1 page) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
8 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
11 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
21 May 2014 | Appointment of Mr Alastair John Ferguson as a director (2 pages) |
21 May 2014 | Appointment of Mr Alastair John Ferguson as a director (2 pages) |
24 June 2013 | Secretary's details changed for Mr Paul Dominic Pia on 4 June 2013 (2 pages) |
24 June 2013 | Secretary's details changed for Mr Paul Dominic Pia on 4 June 2013 (2 pages) |
24 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Secretary's details changed for Mr Paul Dominic Pia on 4 June 2013 (2 pages) |
24 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
9 July 2010 | Director's details changed for Philip Genoe on 2 October 2009 (2 pages) |
9 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Philip Genoe on 2 October 2009 (2 pages) |
9 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Philip Genoe on 2 October 2009 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
6 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
9 July 2008 | Return made up to 04/06/08; full list of members (3 pages) |
9 July 2008 | Return made up to 04/06/08; full list of members (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
26 November 2007 | Return made up to 04/06/07; full list of members (6 pages) |
26 November 2007 | Return made up to 04/06/07; full list of members (6 pages) |
30 April 2007 | Partic of mort/charge * (4 pages) |
30 April 2007 | Partic of mort/charge * (4 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
17 July 2006 | Return made up to 04/06/06; full list of members
|
17 July 2006 | Return made up to 04/06/06; full list of members
|
10 July 2006 | New secretary appointed (3 pages) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | New secretary appointed (3 pages) |
10 July 2006 | Secretary resigned (1 page) |
28 February 2006 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
1 July 2005 | Return made up to 04/06/05; full list of members (6 pages) |
1 July 2005 | Return made up to 04/06/05; full list of members (6 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
8 October 2004 | Return made up to 04/06/04; full list of members (6 pages) |
8 October 2004 | Return made up to 04/06/04; full list of members (6 pages) |
14 August 2003 | Return made up to 04/06/03; full list of members (6 pages) |
14 August 2003 | Return made up to 04/06/03; full list of members (6 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
21 May 2003 | Ad 31/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 May 2003 | Ad 31/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 April 2003 | Director's particulars changed (1 page) |
13 April 2003 | Director's particulars changed (1 page) |
6 April 2003 | Registered office changed on 06/04/03 from: 375 west george street glasgow G2 4LW (1 page) |
6 April 2003 | Registered office changed on 06/04/03 from: 375 west george street glasgow G2 4LW (1 page) |
20 August 2002 | Return made up to 04/06/02; full list of members (6 pages) |
20 August 2002 | Return made up to 04/06/02; full list of members (6 pages) |
26 June 2002 | Accounting reference date extended from 30/06/02 to 31/10/02 (1 page) |
26 June 2002 | Accounting reference date extended from 30/06/02 to 31/10/02 (1 page) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
1 August 2001 | Company name changed acrebrook LIMITED\certificate issued on 01/08/01 (2 pages) |
1 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | Company name changed acrebrook LIMITED\certificate issued on 01/08/01 (2 pages) |
1 August 2001 | New secretary appointed (2 pages) |
12 June 2001 | Resolutions
|
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: scotts company formations 5 logie mill beaverbank office park edinburgh EH7 4HH (1 page) |
12 June 2001 | Resolutions
|
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Nc inc already adjusted 11/06/01 (1 page) |
12 June 2001 | Nc inc already adjusted 11/06/01 (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: scotts company formations 5 logie mill beaverbank office park edinburgh EH7 4HH (1 page) |
12 June 2001 | Director resigned (1 page) |
4 June 2001 | Incorporation (16 pages) |
4 June 2001 | Incorporation (16 pages) |