Company NameFBD System Scaffold Limited
Company StatusDissolved
Company NumberSC237136
CategoryPrivate Limited Company
Incorporation Date20 September 2002(21 years, 7 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Derek Kilcoyne
Date of BirthApril 1970 (Born 54 years ago)
StatusClosed
Appointed20 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 6 Woodhead Road
Chryston
Glasgow
G69 9HZ
Scotland
Director NameMr Steven Kilcoyne
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2005(3 years, 2 months after company formation)
Appointment Duration12 years, 6 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address71 Nuneaton Street
Dalmarnock
Glasgow
G40 3JT
Scotland
Director NameMr Anthony John Kilcoyne
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2008(5 years, 3 months after company formation)
Appointment Duration10 years, 5 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 6 Woodhead Road
Chryston
Glasgow
G69 9HZ
Scotland
Secretary NameMr Derek Kilcoyne
StatusClosed
Appointed11 March 2009(6 years, 5 months after company formation)
Appointment Duration9 years, 3 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address71 Nuneaton Street
Dalmarnock
Glasgow
G40 3JT
Scotland
Secretary NameAlexandra Louise Kilcoyne
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address15 Whitefield Avenue
Cambuslang
Glasgow
G72 8NP
Scotland
Secretary NameMr Brian James Kilcoyne
NationalityBritish
StatusResigned
Appointed24 March 2006(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 March 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address159 Ayr Road
Newton Mearns
Glasgow
Lanarkshire
G77 6RE
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websitesnagroup.co.uk

Location

Registered AddressUnit 6 Woodhead Road
Chryston
Glasgow
G69 9HZ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardStrathkelvin
Address Matches3 other UK companies use this postal address

Shareholders

27.5k at £1Firm Of S&a Kilcoyne
100.00%
Ordinary A

Financials

Year2014
Net Worth-£363,649
Current Liabilities£70,310

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

5 January 2009Delivered on: 21 January 2009
Persons entitled: S & a Kilcoyne Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: All fixed and current assets.
Outstanding
7 February 2006Delivered on: 25 February 2006
Satisfied on: 28 August 2010
Persons entitled: Lloyds Tsb 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
3 October 2005Delivered on: 17 October 2005
Satisfied on: 20 May 2008
Persons entitled: Bibby Factors Scotland Limited

Classification: 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
24 January 2005Delivered on: 28 January 2005
Satisfied on: 16 July 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: 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
28 November 2002Delivered on: 3 December 2002
Satisfied on: 22 October 2005
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.
Fully Satisfied

Filing History

8 July 2017Voluntary strike-off action has been suspended (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
14 June 2017Application to strike the company off the register (3 pages)
1 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
26 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
10 June 2016Accounts for a dormant company made up to 30 September 2015 (10 pages)
14 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 27,500
(4 pages)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 September 2014Annual return made up to 13 September 2014 with a full list of shareholders (4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 27,500
(4 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
13 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
6 December 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
9 November 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
9 November 2010Secretary's details changed for Mr Derek Kilcoyne on 13 September 2010 (1 page)
9 November 2010Director's details changed for Mr Derek Kilcoyne on 13 September 2010 (2 pages)
9 November 2010Director's details changed for Steven Kilcoyne on 13 September 2010 (2 pages)
9 November 2010Registered office address changed from 71 Nuneaton Street Dalmarnock Glasgow G40 3JT on 9 November 2010 (1 page)
9 November 2010Director's details changed for Anthony John Kilcoyne on 13 September 2010 (2 pages)
9 November 2010Registered office address changed from 71 Nuneaton Street Dalmarnock Glasgow G40 3JT on 9 November 2010 (1 page)
6 October 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
31 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
30 November 2009Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
30 October 2009Director's details changed for Stephen Kilcoyne on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (5 pages)
26 March 2009Appointment terminated secretary brian kilcoyne (1 page)
26 March 2009Secretary appointed mr derek kilcoyne (1 page)
23 February 2009Gbp sr 425000@1 (1 page)
21 January 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
14 November 2008Total exemption full accounts made up to 31 March 2008 (18 pages)
8 October 2008Director's change of particulars / derek kilcoyne / 01/01/2008 (1 page)
8 October 2008Return made up to 13/09/08; full list of members (4 pages)
8 October 2008Director's change of particulars / anthony kilcoyne / 01/02/2008 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
14 February 2008New director appointed (1 page)
22 January 2008Accounts for a small company made up to 31 March 2007 (9 pages)
10 October 2007Return made up to 13/09/07; full list of members (3 pages)
16 July 2007Dec mort/charge * (2 pages)
18 December 2006Full accounts made up to 31 March 2006 (15 pages)
21 September 2006Return made up to 13/09/06; full list of members (7 pages)
11 May 2006Registered office changed on 11/05/06 from: 125 boden street dalmarnock glasgow G40 3QF (1 page)
27 March 2006Secretary resigned (1 page)
27 March 2006New secretary appointed (2 pages)
25 February 2006Partic of mort/charge * (3 pages)
22 December 2005Accounts for a small company made up to 31 March 2005 (9 pages)
28 November 2005New director appointed (2 pages)
22 October 2005Dec mort/charge * (2 pages)
17 October 2005Partic of mort/charge * (4 pages)
13 October 2005Return made up to 13/09/05; full list of members (6 pages)
28 January 2005Partic of mort/charge * (3 pages)
1 November 2004Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
17 September 2004Return made up to 13/09/04; full list of members (6 pages)
15 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
7 January 2004Memorandum and Articles of Association (8 pages)
7 January 2004Nc inc already adjusted 18/12/03 (1 page)
7 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 January 2004Ad 18/12/03--------- £ si 425000@1=425000 £ ic 25000/450000 (2 pages)
29 September 2003Return made up to 20/09/03; full list of members (6 pages)
3 December 2002Partic of mort/charge * (6 pages)
29 October 2002Amending 88(2) for 20/09/02 (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New secretary appointed (2 pages)
14 October 2002Director resigned (1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002Ad 20/09/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
20 September 2002Incorporation (17 pages)