Company NameFenestration Design & Build (UK) Limited
Company StatusDissolved
Company NumberSC236822
CategoryPrivate Limited Company
Incorporation Date17 September 2002(21 years, 6 months ago)
Dissolution Date3 May 2017 (6 years, 11 months ago)
Previous NameFormstep Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Hunter Dixon Beattie
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2002(4 weeks after company formation)
Appointment Duration14 years, 6 months (closed 03 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 King Street
Crieff
Perthshire
PH7 3HD
Scotland
Director NameIan Robert Harkness
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2002(4 weeks after company formation)
Appointment Duration14 years, 6 months (closed 03 May 2017)
RoleCompany Director
Correspondence Address36 Curling Knowe
Crossgates
Fife
KY4 8AX
Scotland
Secretary NameJames Hunter Dixon Beattie
NationalityBritish
StatusClosed
Appointed14 May 2008(5 years, 8 months after company formation)
Appointment Duration8 years, 11 months (closed 03 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 King Street
Crieff
Perthshire
PH7 3HD
Scotland
Director NameStephen Henderson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 09 March 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Broomhead Park
Dunfermline
Fife
KY12 0PT
Scotland
Secretary NameIan Robert Harkness
NationalityBritish
StatusResigned
Appointed15 October 2002(4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 09 August 2004)
RoleCompany Director
Correspondence Address36 Curling Knowe
Crossgates
Fife
KY4 8AX
Scotland
Secretary NameShirley Harkness
NationalityBritish
StatusResigned
Appointed09 March 2004(1 year, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 May 2008)
RoleCompany Director
Correspondence Address36 Curling Knowe
Crossgates
Cowdenbeath
Fife
KY4 8AX
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2008
Net Worth-£292,517
Current Liabilities£630,983

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 May 2017Final Gazette dissolved following liquidation (1 page)
3 February 2017Notice of final meeting of creditors (4 pages)
27 October 2011Court order insolvency:removes neil anthony armour of kpmg LLP as joint liquidator (1 page)
23 September 2011Registered office address changed from Unit 2 Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW on 23 September 2011 (2 pages)
10 August 2010Registered office address changed from Morris & Young 6 Atholl Crescent Perth PH1 5JH on 10 August 2010 (3 pages)
27 July 2010Notice of winding up order (1 page)
27 July 2010Court order notice of winding up (1 page)
18 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010Compulsory strike-off action has been suspended (1 page)
2 October 2009Return made up to 17/09/09; full list of members (4 pages)
18 September 2008Return made up to 17/09/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 May 2008Secretary appointed james hunter dickson beattie (1 page)
20 May 2008Appointment terminated secretary shirley harkness (1 page)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 September 2007Return made up to 17/09/07; full list of members (2 pages)
28 August 2007Partic of mort/charge * (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 November 2006Return made up to 17/09/06; full list of members (2 pages)
15 November 2005Return made up to 17/09/05; full list of members (2 pages)
12 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 January 2005Return made up to 17/09/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 December 2004Ad 12/11/04--------- £ si 3000@1=3000 £ ic 900/3900 (2 pages)
2 December 2004Nc inc already adjusted 02/07/04 (1 page)
25 November 2004Ad 02/07/04--------- £ si 20000@1=20000 £ ic 900/20900 (2 pages)
25 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 November 2004£ ic 20900/900 16/11/04 £ sr 20000@1=20000 (1 page)
8 September 2004Director resigned (1 page)
31 August 2004New secretary appointed (2 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 December 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
14 September 2003Return made up to 17/09/03; full list of members (7 pages)
9 September 2003Ad 30/09/02--------- £ si 899@1=899 £ ic 1/900 (2 pages)
23 January 2003Partic of mort/charge * (6 pages)
23 October 2002Memorandum and Articles of Association (9 pages)
21 October 2002New secretary appointed;new director appointed (2 pages)
21 October 2002Company name changed formstep LIMITED\certificate issued on 21/10/02 (2 pages)
21 October 2002Registered office changed on 21/10/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
18 October 2002Director resigned (1 page)
18 October 2002Secretary resigned (1 page)
17 September 2002Incorporation (16 pages)