Company NameF.B.R. Limited
Company StatusActive
Company NumberSC228956
CategoryPrivate Limited Company
Incorporation Date8 March 2002(22 years, 1 month 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 Richard Anthony Armitage
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2006(4 years after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Broomlands
Kelso
Roxburghshire
TD5 7PR
Scotland
Director NameMrs Sandra Jane Seed
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2019(17 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameMr David Archibald Seed
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2019(17 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameMrs Lee Armitage
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2019(17 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameMr Robert Iain Ferguson MacDonald
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Comiston Springs Avenue
Edinburgh
EH10 6NT
Scotland
Director NameMr Alan Forrest Nisbet
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(1 week after company formation)
Appointment Duration7 years, 7 months (resigned 30 October 2009)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressMill House
Crailing
Jedburgh
Roxburghshire
TD8 6TW
Scotland
Director NameMr Andrew Gerrard Wemyss
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(1 week after company formation)
Appointment Duration17 years, 3 months (resigned 26 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpringbank Jedburgh Road
Kelso
Roxburghshire
TD5 8JF
Scotland
Secretary NameMr Alan Forrest Nisbet
NationalityBritish
StatusResigned
Appointed15 March 2002(1 week after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2005)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressMill House
Crailing
Jedburgh
Roxburghshire
TD8 6TW
Scotland
Director NameMr Julian Callum Lamont
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(3 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 October 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Brighouse Park Court
Cramond
Edinburgh
EH4 6QF
Scotland
Director NameDavid Gwyther
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(3 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHolmhill House
Thornhill
Dumfriesshire
DG3 4AB
Scotland
Director NameMichael Drummond Clarke
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(3 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2008)
RoleLand Agent
Country of ResidenceUnited Kingdom
Correspondence AddressNether Stewarton
Eddleston
Peebles
EH45 8PP
Scotland
Director NameMrs Michele-Ange Anderson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 14 June 2007)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressPefferdale
Athelstaneford
North Berwick
East Lothian
EH39 5BE
Scotland
Secretary NameMr Michael James McGrath
NationalityBritish
StatusResigned
Appointed31 May 2005(3 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 October 2009)
RoleCompany Director
Correspondence Address2 Weatherhouse Cottages Bowhill
Selkirk
TD7 5HE
Scotland
Director NameMr Kenneth James Robertson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(5 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2009)
RoleFarm Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quarter Drumcross
Bathgate
West Lothian
EH48 4JU
Scotland
Director NameMr Stuart John Risk Buchanan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(7 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 26 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFbr Limited Abbey Row
Kelso
Roxburghshire
TD5 7JF
Scotland
Secretary NameMr Stuart John Risk Buchanan
StatusResigned
Appointed30 October 2009(7 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 26 June 2019)
RoleCompany Director
Correspondence AddressFbr Limited Abbey Row
Kelso
Roxburghshire
TD5 7JF
Scotland
Director NameDavid John Nairn
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(9 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Row
Kelso
Roxburghshire
TD5 7JF
Scotland
Director NameMr Robert Forrest
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(13 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 26 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFbr Limited Abbey Row
Kelso
Roxburghshire
TD5 7JF
Scotland
Secretary NameSkene Edwards Ws (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address5 Albyn Place
Edinburgh
Midlothian
EH2 4NJ
Scotland

Contact

Websitefbr.co.uk

Location

Registered AddressAcademy House
Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

300 at £291.42Lee Armitage
49.02%
Ordinary
225 at £291.42Stuart Buchanan
36.77%
Ordinary
87 at £291.42Robert Forrest
14.22%
Ordinary

Financials

Year2014
Net Worth£343,717
Cash£80,030
Current Liabilities£108,862

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

23 November 2016Delivered on: 25 November 2016
Satisfied on: 15 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied
27 March 2002Delivered on: 6 April 2002
Satisfied on: 21 January 2011
Persons entitled: The Royal Bank of Scotland PLC

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
23 November 2016Delivered on: 25 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
30 January 2013Delivered on: 6 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
13 March 2020Confirmation statement made on 1 March 2020 with updates (5 pages)
19 November 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
22 July 2019Termination of appointment of Stuart John Risk Buchanan as a secretary on 26 June 2019 (1 page)
22 July 2019Cessation of Stuart John Risk Buchanan as a person with significant control on 26 June 2019 (1 page)
22 July 2019Cessation of Lee Armitage as a person with significant control on 26 June 2019 (1 page)
22 July 2019Notification of Fbr Seed Limited as a person with significant control on 26 June 2019 (2 pages)
22 July 2019Appointment of Mr David Archibald Seed as a director on 26 June 2019 (2 pages)
22 July 2019Termination of appointment of Stuart John Risk Buchanan as a director on 26 June 2019 (1 page)
22 July 2019Appointment of Mrs Sandra Jane Seed as a director on 26 June 2019 (2 pages)
22 July 2019Termination of appointment of David John Nairn as a director on 26 June 2019 (1 page)
22 July 2019Appointment of Mrs Lee Armitage as a director on 26 June 2019 (2 pages)
22 July 2019Termination of appointment of Andrew Gerrard Wemyss as a director on 26 June 2019 (1 page)
22 July 2019Termination of appointment of Robert Forrest as a director on 26 June 2019 (1 page)
2 July 2019Previous accounting period shortened from 31 October 2019 to 30 June 2019 (1 page)
8 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
20 December 2018Director's details changed for Richard Anthony Armitage on 20 December 2018 (2 pages)
20 December 2018Director's details changed for Mr Stuart John Risk Buchanan on 20 December 2018 (2 pages)
20 December 2018Director's details changed for Mr Andrew Gerrard Wemyss on 20 December 2018 (2 pages)
20 December 2018Registered office address changed from Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL to Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL on 20 December 2018 (1 page)
19 December 2018Change of details for Mr Stuart John Risk Buchanan as a person with significant control on 19 December 2018 (2 pages)
19 December 2018Secretary's details changed for Mr Stuart John Risk Buchanan on 19 December 2018 (1 page)
7 March 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
6 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
23 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
15 December 2016Satisfaction of charge SC2289560004 in full (1 page)
15 December 2016Satisfaction of charge SC2289560004 in full (1 page)
25 November 2016Registration of charge SC2289560003, created on 23 November 2016 (5 pages)
25 November 2016Registration of charge SC2289560003, created on 23 November 2016 (5 pages)
25 November 2016Registration of charge SC2289560004, created on 23 November 2016 (5 pages)
25 November 2016Registration of charge SC2289560004, created on 23 November 2016 (5 pages)
15 July 2016Satisfaction of charge 2 in full (1 page)
15 July 2016Satisfaction of charge 2 in full (1 page)
11 March 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
11 March 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 178,349.04
(8 pages)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 178,349.04
(8 pages)
14 May 2015Appointment of Mr Robert Forrest as a director on 1 May 2015 (2 pages)
14 May 2015Appointment of Mr Robert Forrest as a director on 1 May 2015 (2 pages)
14 May 2015Appointment of Mr Robert Forrest as a director on 1 May 2015 (2 pages)
23 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
23 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 178,346.749896
(7 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 178,346.749896
(7 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 178,346.749896
(7 pages)
6 March 2014Director's details changed for Mr Stuart John Risk Buchanan on 7 March 2013 (2 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 178,346.75
(7 pages)
6 March 2014Director's details changed for Mr Andrew Gerrard Wemyss on 7 March 2013 (2 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 178,346.75
(7 pages)
6 March 2014Director's details changed for Richard Anthony Armitage on 7 March 2013 (2 pages)
6 March 2014Director's details changed for Richard Anthony Armitage on 7 March 2013 (2 pages)
6 March 2014Director's details changed for Mr Andrew Gerrard Wemyss on 7 March 2013 (2 pages)
6 March 2014Director's details changed for Richard Anthony Armitage on 7 March 2013 (2 pages)
6 March 2014Director's details changed for Mr Andrew Gerrard Wemyss on 7 March 2013 (2 pages)
6 March 2014Director's details changed for Mr Stuart John Risk Buchanan on 7 March 2013 (2 pages)
6 March 2014Director's details changed for Mr Stuart John Risk Buchanan on 7 March 2013 (2 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 178,346.75
(7 pages)
6 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
4 March 2013Cancellation of shares. Statement of capital on 4 March 2013
  • GBP 178,349
(4 pages)
4 March 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 March 2013Purchase of own shares. (4 pages)
4 March 2013Purchase of own shares. (4 pages)
4 March 2013Cancellation of shares. Statement of capital on 4 March 2013
  • GBP 178,349
(4 pages)
4 March 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 March 2013Cancellation of shares. Statement of capital on 4 March 2013
  • GBP 178,349
(4 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 October 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 October 2012 (7 pages)
10 April 2012Cancellation of shares. Statement of capital on 10 April 2012
  • GBP 178,543
(4 pages)
10 April 2012Cancellation of shares. Statement of capital on 10 April 2012
  • GBP 178,543
(4 pages)
27 March 2012Purchase of own shares. (3 pages)
27 March 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 March 2012Purchase of own shares. (3 pages)
27 March 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (8 pages)
19 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (8 pages)
19 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (8 pages)
19 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 November 2011Appointment of David John Nairn as a director (3 pages)
25 November 2011Appointment of David John Nairn as a director (3 pages)
14 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
14 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
8 March 2011Director's details changed for Mr Stuart John Risk Buchanan on 3 March 2010 (2 pages)
8 March 2011Director's details changed for Mr Stuart John Risk Buchanan on 3 March 2010 (2 pages)
8 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
8 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
8 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
8 March 2011Director's details changed for Mr Stuart John Risk Buchanan on 3 March 2010 (2 pages)
21 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
21 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
15 June 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 219,652
(6 pages)
15 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
15 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
15 June 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 219,652
(6 pages)
15 June 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 219,652
(6 pages)
14 May 2010Full accounts made up to 31 October 2009 (15 pages)
14 May 2010Full accounts made up to 31 October 2009 (15 pages)
15 March 2010Director's details changed for Richard Anthony Armitage on 2 March 2010 (2 pages)
15 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Andrew Gerrard Wemyss on 2 March 2010 (2 pages)
15 March 2010Director's details changed for Andrew Gerrard Wemyss on 2 March 2010 (2 pages)
15 March 2010Director's details changed for Richard Anthony Armitage on 2 March 2010 (2 pages)
15 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Andrew Gerrard Wemyss on 2 March 2010 (2 pages)
15 March 2010Director's details changed for Richard Anthony Armitage on 2 March 2010 (2 pages)
17 November 2009Termination of appointment of Alan Nisbet as a director (1 page)
17 November 2009Registered office address changed from Head Office Weatherhouse Bowhill Selkirk TD7 5AS on 17 November 2009 (1 page)
17 November 2009Appointment of Mr Stuart John Risk Buchanan as a director (2 pages)
17 November 2009Termination of appointment of David Gwyther as a director (1 page)
17 November 2009Termination of appointment of Michael Mcgrath as a secretary (1 page)
17 November 2009Appointment of Mr Stuart John Risk Buchanan as a director (2 pages)
17 November 2009Appointment of Mr Stuart John Risk Buchanan as a secretary (1 page)
17 November 2009Appointment of Mr Stuart John Risk Buchanan as a secretary (1 page)
17 November 2009Termination of appointment of Julian Lamont as a director (1 page)
17 November 2009Registered office address changed from Head Office Weatherhouse Bowhill Selkirk TD7 5AS on 17 November 2009 (1 page)
17 November 2009Termination of appointment of Alan Nisbet as a director (1 page)
17 November 2009Termination of appointment of Michael Mcgrath as a secretary (1 page)
17 November 2009Termination of appointment of David Gwyther as a director (1 page)
17 November 2009Termination of appointment of Julian Lamont as a director (1 page)
6 October 2009Termination of appointment of Kenneth Robertson as a director (1 page)
6 October 2009Termination of appointment of Kenneth Robertson as a director (1 page)
13 August 2009Full accounts made up to 31 October 2008 (15 pages)
13 August 2009Full accounts made up to 31 October 2008 (15 pages)
4 March 2009Return made up to 02/03/09; full list of members (5 pages)
4 March 2009Return made up to 02/03/09; full list of members (5 pages)
22 January 2009Appointment terminated director michael clarke (1 page)
22 January 2009Appointment terminated director michael clarke (1 page)
28 August 2008Full accounts made up to 31 October 2007 (16 pages)
28 August 2008Full accounts made up to 31 October 2007 (16 pages)
11 March 2008Return made up to 02/03/08; full list of members (5 pages)
11 March 2008Return made up to 02/03/08; full list of members (5 pages)
8 March 2008Director appointed kenneth james robertson (2 pages)
8 March 2008Director appointed kenneth james robertson (2 pages)
27 July 2007Full accounts made up to 31 October 2006 (16 pages)
27 July 2007Full accounts made up to 31 October 2006 (16 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
16 March 2007Return made up to 02/03/07; full list of members (9 pages)
16 March 2007Return made up to 02/03/07; full list of members (9 pages)
27 July 2006Accounts for a small company made up to 31 October 2005 (6 pages)
27 July 2006Accounts for a small company made up to 31 October 2005 (6 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
6 March 2006Return made up to 02/03/06; full list of members (9 pages)
6 March 2006Return made up to 02/03/06; full list of members (9 pages)
28 October 2005Director's particulars changed (1 page)
28 October 2005Director's particulars changed (1 page)
3 June 2005New director appointed (2 pages)
3 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 June 2005New director appointed (4 pages)
3 June 2005New secretary appointed (2 pages)
3 June 2005New director appointed (4 pages)
3 June 2005New secretary appointed (2 pages)
3 June 2005New director appointed (2 pages)
1 June 2005New director appointed (5 pages)
1 June 2005Registered office changed on 01/06/05 from: abbey row kelso roxburghshire TD5 7JF (1 page)
1 June 2005New director appointed (5 pages)
1 June 2005Secretary resigned (1 page)
1 June 2005Registered office changed on 01/06/05 from: abbey row kelso roxburghshire TD5 7JF (1 page)
1 June 2005Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
1 June 2005Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
1 June 2005New director appointed (5 pages)
1 June 2005Secretary resigned (1 page)
1 June 2005New director appointed (5 pages)
27 May 2005Statement of affairs (11 pages)
27 May 2005Ad 08/04/02--------- £ si 450@1 (2 pages)
27 May 2005Ad 08/04/02--------- £ si 450@1 (2 pages)
27 May 2005Statement of affairs (11 pages)
3 March 2005Return made up to 08/03/05; full list of members (7 pages)
3 March 2005Return made up to 08/03/05; full list of members (7 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 March 2004Return made up to 08/03/04; full list of members (7 pages)
11 March 2004Return made up to 08/03/04; full list of members (7 pages)
23 September 2003Total exemption small company accounts made up to 31 March 2003 (9 pages)
23 September 2003Total exemption small company accounts made up to 31 March 2003 (9 pages)
2 March 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2002Company name changed F.B.R. (2002) LIMITED\certificate issued on 09/04/02 (2 pages)
9 April 2002Company name changed F.B.R. (2002) LIMITED\certificate issued on 09/04/02 (2 pages)
6 April 2002Partic of mort/charge * (6 pages)
6 April 2002Partic of mort/charge * (6 pages)
22 March 2002New secretary appointed;new director appointed (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002Secretary resigned (1 page)
22 March 2002Director resigned (1 page)
22 March 2002New secretary appointed;new director appointed (2 pages)
22 March 2002Secretary resigned (1 page)
22 March 2002Director resigned (1 page)
22 March 2002New director appointed (2 pages)
15 March 2002Registered office changed on 15/03/02 from: 5 albyn place edinburgh midlothian EH2 4NJ (1 page)
15 March 2002Registered office changed on 15/03/02 from: 5 albyn place edinburgh midlothian EH2 4NJ (1 page)
8 March 2002Incorporation (18 pages)
8 March 2002Incorporation (18 pages)