Company NameF3 Building Surveyors Ltd.
DirectorDavid Gerard Bonar
Company StatusActive
Company NumberSC242392
CategoryPrivate Limited Company
Incorporation Date16 January 2003(21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Gerard Bonar
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2003(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address99 Giles Street
Edinburgh
EH6 6BZ
Scotland
Secretary NameRuth Mary Bonar
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Pittville Street
Edinburgh
Lothian
EH15 2BY
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.f3surveyors.com/
Telephone0131 5548050
Telephone regionEdinburgh

Location

Registered Address99 Giles Street
Edinburgh
EH6 6BZ
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1David Gerard Bonar
100.00%
Ordinary

Financials

Year2014
Net Worth£140,077
Cash£75,763
Current Liabilities£29,926

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

29 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
14 April 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
30 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
29 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
18 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
29 March 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
29 March 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
1 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
20 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
15 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
15 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
23 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
2 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
2 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
8 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 1
(3 pages)
8 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 1
(3 pages)
8 February 2014Registered office address changed from 121 Giles Street Leith, Edinburgh EH6 6BZ on 8 February 2014 (1 page)
8 February 2014Registered office address changed from 121 Giles Street Leith, Edinburgh EH6 6BZ on 8 February 2014 (1 page)
8 February 2014Registered office address changed from 121 Giles Street Leith, Edinburgh EH6 6BZ on 8 February 2014 (1 page)
10 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
10 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
9 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
9 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
20 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
20 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
4 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
13 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
9 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
20 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
20 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
14 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
14 February 2010Director's details changed for David Gerard Bonar on 13 February 2010 (2 pages)
14 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
14 February 2010Director's details changed for David Gerard Bonar on 13 February 2010 (2 pages)
21 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
21 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 February 2009Return made up to 16/01/09; full list of members (3 pages)
2 February 2009Return made up to 16/01/09; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 May 2008Appointment terminated secretary ruth bonar (1 page)
1 May 2008Appointment terminated secretary ruth bonar (1 page)
1 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 January 2008Return made up to 16/01/08; full list of members (2 pages)
28 January 2008Return made up to 16/01/08; full list of members (2 pages)
12 July 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
12 July 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
16 February 2007Return made up to 16/01/07; full list of members (6 pages)
16 February 2007Return made up to 16/01/07; full list of members (6 pages)
1 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
1 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
4 February 2006Return made up to 16/01/06; full list of members (6 pages)
4 February 2006Return made up to 16/01/06; full list of members (6 pages)
29 June 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
29 June 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
19 January 2005Return made up to 16/01/05; full list of members
  • 363(287) ‐ Registered office changed on 19/01/05
(6 pages)
19 January 2005Return made up to 16/01/05; full list of members
  • 363(287) ‐ Registered office changed on 19/01/05
(6 pages)
26 March 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
26 March 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
27 January 2004Return made up to 16/01/04; full list of members (6 pages)
27 January 2004Return made up to 16/01/04; full list of members (6 pages)
22 March 2003Registered office changed on 22/03/03 from: 4 pittville street portobello edinburgh EH15 2BY (1 page)
22 March 2003Registered office changed on 22/03/03 from: 4 pittville street portobello edinburgh EH15 2BY (1 page)
23 January 2003Director resigned (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003New secretary appointed (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003New secretary appointed (2 pages)
23 January 2003Secretary resigned (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
16 January 2003Incorporation (15 pages)
16 January 2003Incorporation (15 pages)