Company NameFBD (Scotland) Limited
Company StatusDissolved
Company NumberSC241174
CategoryPrivate Limited Company
Incorporation Date16 December 2002(20 years, 6 months ago)
Dissolution Date23 December 2016 (6 years, 5 months ago)

Business Activity

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

Directors

Director NameKaren Mitch Tait
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2002(same day as company formation)
RoleHousewife
Correspondence AddressCowan & Partners 60 Constitution Street
Leith
Edinburgh
Midlothian
EH6 6RR
Scotland
Director NameMr Robert William Tait
Date of BirthDecember 1943 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2006(3 years, 7 months after company formation)
Appointment Duration10 years, 5 months (closed 23 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCowan & Partners 60 Constitution Street
Leith
Edinburgh
Midlothian
EH6 6RR
Scotland
Secretary NameMrs Karen Mitch Tait
StatusClosed
Appointed22 April 2010(7 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 23 December 2016)
RoleCompany Director
Correspondence AddressCowan & Partners 60 Constitution Street
Leith
Edinburgh
Midlothian
EH6 6RR
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered AddressApex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches4 other UK companies use this postal address

Financials

Year2009
Net Worth£182
Cash£17,657
Current Liabilities£63,893

Accounts

Latest Accounts31 December 2009 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 December 2016Final Gazette dissolved following liquidation (1 page)
23 December 2016Final Gazette dissolved following liquidation (1 page)
23 September 2016Notice of final meeting of creditors (16 pages)
23 September 2016Notice of final meeting of creditors (16 pages)
12 December 2013Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages)
12 December 2013Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages)
15 June 2011Court order notice of winding up (1 page)
15 June 2011Notice of winding up order (1 page)
15 June 2011Court order notice of winding up (1 page)
15 June 2011Notice of winding up order (1 page)
14 June 2011Registered office address changed from 60 Constitution Street Leith Edinburgh EH6 6RR on 14 June 2011 (2 pages)
14 June 2011Registered office address changed from 60 Constitution Street Leith Edinburgh EH6 6RR on 14 June 2011 (2 pages)
24 January 2011Annual return made up to 16 December 2010 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 100
(5 pages)
24 January 2011Annual return made up to 16 December 2010 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 100
(5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 April 2010Appointment of Mrs Karen Mitch Tait as a secretary (2 pages)
22 April 2010Termination of appointment of Acs Secretaries Limited as a secretary (1 page)
22 April 2010Director's details changed for Robert William Tait on 22 April 2010 (2 pages)
22 April 2010Director's details changed for Karen Mitch Tait on 22 April 2010 (2 pages)
22 April 2010Appointment of Mrs Karen Mitch Tait as a secretary (2 pages)
22 April 2010Termination of appointment of Acs Secretaries Limited as a secretary (1 page)
22 April 2010Director's details changed for Robert William Tait on 22 April 2010 (2 pages)
22 April 2010Director's details changed for Karen Mitch Tait on 22 April 2010 (2 pages)
25 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
3 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 January 2009Return made up to 16/12/08; full list of members (4 pages)
7 January 2009Return made up to 16/12/08; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
14 February 2008Return made up to 16/12/07; full list of members (3 pages)
14 February 2008Return made up to 16/12/07; full list of members (3 pages)
19 December 2007Ad 06/12/07--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
19 December 2007Ad 06/12/07--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 February 2007Return made up to 16/12/06; full list of members (7 pages)
20 February 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 February 2007Return made up to 16/12/06; full list of members (7 pages)
20 February 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
6 April 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 April 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 January 2006Return made up to 16/12/05; full list of members (6 pages)
6 January 2006Return made up to 16/12/05; full list of members (6 pages)
27 January 2005Return made up to 16/12/04; full list of members (6 pages)
27 January 2005Return made up to 16/12/04; full list of members (6 pages)
5 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 January 2004Return made up to 16/12/03; full list of members (6 pages)
11 January 2004Return made up to 16/12/03; full list of members (6 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
16 December 2002Incorporation (17 pages)
16 December 2002Incorporation (17 pages)