Kelso
Roxburghshire
TD5 7PR
Scotland
Director Name | Mrs Sandra Jane Seed |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2019(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Director Name | Mr David Archibald Seed |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2019(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Director Name | Mrs Lee Armitage |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2019(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
Director Name | Mr Robert Iain Ferguson MacDonald |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Comiston Springs Avenue Edinburgh EH10 6NT Scotland |
Director Name | Mr Alan Forrest Nisbet |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 October 2009) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Mill House Crailing Jedburgh Roxburghshire TD8 6TW Scotland |
Director Name | Mr Andrew Gerrard Wemyss |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(1 week after company formation) |
Appointment Duration | 17 years, 3 months (resigned 26 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Springbank Jedburgh Road Kelso Roxburghshire TD5 8JF Scotland |
Secretary Name | Mr Alan Forrest Nisbet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2005) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Mill House Crailing Jedburgh Roxburghshire TD8 6TW Scotland |
Director Name | Mr Julian Callum Lamont |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 October 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Brighouse Park Court Cramond Edinburgh EH4 6QF Scotland |
Director Name | David Gwyther |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 October 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Holmhill House Thornhill Dumfriesshire DG3 4AB Scotland |
Director Name | Michael Drummond Clarke |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2008) |
Role | Land Agent |
Country of Residence | United Kingdom |
Correspondence Address | Nether Stewarton Eddleston Peebles EH45 8PP Scotland |
Director Name | Mrs Michele-Ange Anderson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(3 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 14 June 2007) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Pefferdale Athelstaneford North Berwick East Lothian EH39 5BE Scotland |
Secretary Name | Mr Michael James McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 October 2009) |
Role | Company Director |
Correspondence Address | 2 Weatherhouse Cottages Bowhill Selkirk TD7 5HE Scotland |
Director Name | Mr Kenneth James Robertson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2009) |
Role | Farm Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Quarter Drumcross Bathgate West Lothian EH48 4JU Scotland |
Director Name | Mr Stuart John Risk Buchanan |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 26 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fbr Limited Abbey Row Kelso Roxburghshire TD5 7JF Scotland |
Secretary Name | Mr Stuart John Risk Buchanan |
---|---|
Status | Resigned |
Appointed | 30 October 2009(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 26 June 2019) |
Role | Company Director |
Correspondence Address | Fbr Limited Abbey Row Kelso Roxburghshire TD5 7JF Scotland |
Director Name | David John Nairn |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbey Row Kelso Roxburghshire TD5 7JF Scotland |
Director Name | Mr Robert Forrest |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fbr Limited Abbey Row Kelso Roxburghshire TD5 7JF Scotland |
Secretary Name | Skene Edwards Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | 5 Albyn Place Edinburgh Midlothian EH2 4NJ Scotland |
Website | fbr.co.uk |
---|
Registered Address | Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Kelso and District |
Address Matches | Over 80 other UK companies use this postal address |
300 at £291.42 | Lee Armitage 49.02% Ordinary |
---|---|
225 at £291.42 | Stuart Buchanan 36.77% Ordinary |
87 at £291.42 | Robert Forrest 14.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £343,717 |
Cash | £80,030 |
Current Liabilities | £108,862 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
23 November 2016 | Delivered 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 2002 | Delivered 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 2016 | Delivered on: 25 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
30 January 2013 | Delivered 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 |
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
---|---|
19 January 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
13 March 2020 | Confirmation statement made on 1 March 2020 with updates (5 pages) |
19 November 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
22 July 2019 | Termination of appointment of Stuart John Risk Buchanan as a secretary on 26 June 2019 (1 page) |
22 July 2019 | Cessation of Stuart John Risk Buchanan as a person with significant control on 26 June 2019 (1 page) |
22 July 2019 | Cessation of Lee Armitage as a person with significant control on 26 June 2019 (1 page) |
22 July 2019 | Notification of Fbr Seed Limited as a person with significant control on 26 June 2019 (2 pages) |
22 July 2019 | Appointment of Mr David Archibald Seed as a director on 26 June 2019 (2 pages) |
22 July 2019 | Termination of appointment of Stuart John Risk Buchanan as a director on 26 June 2019 (1 page) |
22 July 2019 | Appointment of Mrs Sandra Jane Seed as a director on 26 June 2019 (2 pages) |
22 July 2019 | Termination of appointment of David John Nairn as a director on 26 June 2019 (1 page) |
22 July 2019 | Appointment of Mrs Lee Armitage as a director on 26 June 2019 (2 pages) |
22 July 2019 | Termination of appointment of Andrew Gerrard Wemyss as a director on 26 June 2019 (1 page) |
22 July 2019 | Termination of appointment of Robert Forrest as a director on 26 June 2019 (1 page) |
2 July 2019 | Previous accounting period shortened from 31 October 2019 to 30 June 2019 (1 page) |
8 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
22 February 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
20 December 2018 | Director's details changed for Richard Anthony Armitage on 20 December 2018 (2 pages) |
20 December 2018 | Director's details changed for Mr Stuart John Risk Buchanan on 20 December 2018 (2 pages) |
20 December 2018 | Director's details changed for Mr Andrew Gerrard Wemyss on 20 December 2018 (2 pages) |
20 December 2018 | Registered 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 2018 | Change of details for Mr Stuart John Risk Buchanan as a person with significant control on 19 December 2018 (2 pages) |
19 December 2018 | Secretary's details changed for Mr Stuart John Risk Buchanan on 19 December 2018 (1 page) |
7 March 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
6 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
15 December 2016 | Satisfaction of charge SC2289560004 in full (1 page) |
15 December 2016 | Satisfaction of charge SC2289560004 in full (1 page) |
25 November 2016 | Registration of charge SC2289560003, created on 23 November 2016 (5 pages) |
25 November 2016 | Registration of charge SC2289560003, created on 23 November 2016 (5 pages) |
25 November 2016 | Registration of charge SC2289560004, created on 23 November 2016 (5 pages) |
25 November 2016 | Registration of charge SC2289560004, created on 23 November 2016 (5 pages) |
15 July 2016 | Satisfaction of charge 2 in full (1 page) |
15 July 2016 | Satisfaction of charge 2 in full (1 page) |
11 March 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
7 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
14 May 2015 | Appointment of Mr Robert Forrest as a director on 1 May 2015 (2 pages) |
14 May 2015 | Appointment of Mr Robert Forrest as a director on 1 May 2015 (2 pages) |
14 May 2015 | Appointment of Mr Robert Forrest as a director on 1 May 2015 (2 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
16 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
6 March 2014 | Director's details changed for Mr Stuart John Risk Buchanan on 7 March 2013 (2 pages) |
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Director's details changed for Mr Andrew Gerrard Wemyss on 7 March 2013 (2 pages) |
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Director's details changed for Richard Anthony Armitage on 7 March 2013 (2 pages) |
6 March 2014 | Director's details changed for Richard Anthony Armitage on 7 March 2013 (2 pages) |
6 March 2014 | Director's details changed for Mr Andrew Gerrard Wemyss on 7 March 2013 (2 pages) |
6 March 2014 | Director's details changed for Richard Anthony Armitage on 7 March 2013 (2 pages) |
6 March 2014 | Director's details changed for Mr Andrew Gerrard Wemyss on 7 March 2013 (2 pages) |
6 March 2014 | Director's details changed for Mr Stuart John Risk Buchanan on 7 March 2013 (2 pages) |
6 March 2014 | Director's details changed for Mr Stuart John Risk Buchanan on 7 March 2013 (2 pages) |
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Cancellation of shares. Statement of capital on 4 March 2013
|
4 March 2013 | Resolutions
|
4 March 2013 | Purchase of own shares. (4 pages) |
4 March 2013 | Purchase of own shares. (4 pages) |
4 March 2013 | Cancellation of shares. Statement of capital on 4 March 2013
|
4 March 2013 | Resolutions
|
4 March 2013 | Cancellation of shares. Statement of capital on 4 March 2013
|
6 February 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
10 April 2012 | Cancellation of shares. Statement of capital on 10 April 2012
|
10 April 2012 | Cancellation of shares. Statement of capital on 10 April 2012
|
27 March 2012 | Purchase of own shares. (3 pages) |
27 March 2012 | Resolutions
|
27 March 2012 | Purchase of own shares. (3 pages) |
27 March 2012 | Resolutions
|
19 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (8 pages) |
19 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (8 pages) |
19 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (8 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 November 2011 | Appointment of David John Nairn as a director (3 pages) |
25 November 2011 | Appointment of David John Nairn as a director (3 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
8 March 2011 | Director's details changed for Mr Stuart John Risk Buchanan on 3 March 2010 (2 pages) |
8 March 2011 | Director's details changed for Mr Stuart John Risk Buchanan on 3 March 2010 (2 pages) |
8 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Director's details changed for Mr Stuart John Risk Buchanan on 3 March 2010 (2 pages) |
21 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
21 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
15 June 2010 | Statement of capital following an allotment of shares on 4 June 2010
|
15 June 2010 | Resolutions
|
15 June 2010 | Resolutions
|
15 June 2010 | Statement of capital following an allotment of shares on 4 June 2010
|
15 June 2010 | Statement of capital following an allotment of shares on 4 June 2010
|
14 May 2010 | Full accounts made up to 31 October 2009 (15 pages) |
14 May 2010 | Full accounts made up to 31 October 2009 (15 pages) |
15 March 2010 | Director's details changed for Richard Anthony Armitage on 2 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Andrew Gerrard Wemyss on 2 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Andrew Gerrard Wemyss on 2 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Richard Anthony Armitage on 2 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Andrew Gerrard Wemyss on 2 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Richard Anthony Armitage on 2 March 2010 (2 pages) |
17 November 2009 | Termination of appointment of Alan Nisbet as a director (1 page) |
17 November 2009 | Registered office address changed from Head Office Weatherhouse Bowhill Selkirk TD7 5AS on 17 November 2009 (1 page) |
17 November 2009 | Appointment of Mr Stuart John Risk Buchanan as a director (2 pages) |
17 November 2009 | Termination of appointment of David Gwyther as a director (1 page) |
17 November 2009 | Termination of appointment of Michael Mcgrath as a secretary (1 page) |
17 November 2009 | Appointment of Mr Stuart John Risk Buchanan as a director (2 pages) |
17 November 2009 | Appointment of Mr Stuart John Risk Buchanan as a secretary (1 page) |
17 November 2009 | Appointment of Mr Stuart John Risk Buchanan as a secretary (1 page) |
17 November 2009 | Termination of appointment of Julian Lamont as a director (1 page) |
17 November 2009 | Registered office address changed from Head Office Weatherhouse Bowhill Selkirk TD7 5AS on 17 November 2009 (1 page) |
17 November 2009 | Termination of appointment of Alan Nisbet as a director (1 page) |
17 November 2009 | Termination of appointment of Michael Mcgrath as a secretary (1 page) |
17 November 2009 | Termination of appointment of David Gwyther as a director (1 page) |
17 November 2009 | Termination of appointment of Julian Lamont as a director (1 page) |
6 October 2009 | Termination of appointment of Kenneth Robertson as a director (1 page) |
6 October 2009 | Termination of appointment of Kenneth Robertson as a director (1 page) |
13 August 2009 | Full accounts made up to 31 October 2008 (15 pages) |
13 August 2009 | Full accounts made up to 31 October 2008 (15 pages) |
4 March 2009 | Return made up to 02/03/09; full list of members (5 pages) |
4 March 2009 | Return made up to 02/03/09; full list of members (5 pages) |
22 January 2009 | Appointment terminated director michael clarke (1 page) |
22 January 2009 | Appointment terminated director michael clarke (1 page) |
28 August 2008 | Full accounts made up to 31 October 2007 (16 pages) |
28 August 2008 | Full accounts made up to 31 October 2007 (16 pages) |
11 March 2008 | Return made up to 02/03/08; full list of members (5 pages) |
11 March 2008 | Return made up to 02/03/08; full list of members (5 pages) |
8 March 2008 | Director appointed kenneth james robertson (2 pages) |
8 March 2008 | Director appointed kenneth james robertson (2 pages) |
27 July 2007 | Full accounts made up to 31 October 2006 (16 pages) |
27 July 2007 | Full accounts made up to 31 October 2006 (16 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
16 March 2007 | Return made up to 02/03/07; full list of members (9 pages) |
16 March 2007 | Return made up to 02/03/07; full list of members (9 pages) |
27 July 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
27 July 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
6 March 2006 | Return made up to 02/03/06; full list of members (9 pages) |
6 March 2006 | Return made up to 02/03/06; full list of members (9 pages) |
28 October 2005 | Director's particulars changed (1 page) |
28 October 2005 | Director's particulars changed (1 page) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 June 2005 | New director appointed (4 pages) |
3 June 2005 | New secretary appointed (2 pages) |
3 June 2005 | New director appointed (4 pages) |
3 June 2005 | New secretary appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (5 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: abbey row kelso roxburghshire TD5 7JF (1 page) |
1 June 2005 | New director appointed (5 pages) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: abbey row kelso roxburghshire TD5 7JF (1 page) |
1 June 2005 | Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page) |
1 June 2005 | Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page) |
1 June 2005 | New director appointed (5 pages) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | New director appointed (5 pages) |
27 May 2005 | Statement of affairs (11 pages) |
27 May 2005 | Ad 08/04/02--------- £ si 450@1 (2 pages) |
27 May 2005 | Ad 08/04/02--------- £ si 450@1 (2 pages) |
27 May 2005 | Statement of affairs (11 pages) |
3 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
3 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
11 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
2 March 2003 | Return made up to 08/03/03; full list of members
|
2 March 2003 | Return made up to 08/03/03; full list of members
|
9 April 2002 | Company name changed F.B.R. (2002) LIMITED\certificate issued on 09/04/02 (2 pages) |
9 April 2002 | Company name changed F.B.R. (2002) LIMITED\certificate issued on 09/04/02 (2 pages) |
6 April 2002 | Partic of mort/charge * (6 pages) |
6 April 2002 | Partic of mort/charge * (6 pages) |
22 March 2002 | New secretary appointed;new director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | New secretary appointed;new director appointed (2 pages) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | New director appointed (2 pages) |
15 March 2002 | Registered office changed on 15/03/02 from: 5 albyn place edinburgh midlothian EH2 4NJ (1 page) |
15 March 2002 | Registered office changed on 15/03/02 from: 5 albyn place edinburgh midlothian EH2 4NJ (1 page) |
8 March 2002 | Incorporation (18 pages) |
8 March 2002 | Incorporation (18 pages) |