Company NameFirbank Holdings Ltd.
Company StatusDissolved
Company NumberSC294323
CategoryPrivate Limited Company
Incorporation Date9 December 2005(18 years, 4 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Mark Bradford
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKames
Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4EB
Scotland
Director NameSeonaid Hamilton Bradford
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(same day as company formation)
RolePhysiotherpist
Correspondence AddressKames
Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4EB
Scotland
Secretary NameMr Mark Bradford
NationalityBritish
StatusResigned
Appointed09 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKames
Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4EB
Scotland
Secretary NameSeonaid Hamilton Bradford
NationalityBritish
StatusResigned
Appointed09 June 2006(6 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 May 2010)
RoleCompany Director
Correspondence AddressKames
Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4EB
Scotland
Director NameMr Paul Murdoch Allan
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed07 May 2010(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 March 2012)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address20 Landale Road
Peterhead
Aberdeenshire
AB42 1QP
Scotland
Director NameMr David Charles Kilshaw
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address283 North Deeside Road
Cults
Aberdeen
Aberdeenshire
AB15 9PA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 December 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 December 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Mathiesons Foods LTD
98.04%
Ordinary B
2 at £1Mathiesons Foods LTD
1.96%
Ordinary

Financials

Year2014
Net Worth£182,334
Cash£130
Current Liabilities£647,778

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 August 2015Final Gazette dissolved following liquidation (1 page)
11 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015Final Gazette dissolved following liquidation (1 page)
11 May 2015Notice of final meeting of creditors (2 pages)
11 May 2015Return of final meeting of voluntary winding up (4 pages)
11 May 2015Return of final meeting of voluntary winding up (4 pages)
11 May 2015Notice of final meeting of creditors (2 pages)
17 April 2013Notice of move from Administration to Creditors Voluntary Liquidation (17 pages)
17 April 2013Notice of move from Administration to Creditors Voluntary Liquidation (17 pages)
11 January 2013Administrator's progress report (27 pages)
11 January 2013Administrator's progress report (27 pages)
2 August 2012Statement of affairs with form 2.13B(SCOT) (17 pages)
2 August 2012Statement of affairs with form 2.13B(SCOT) (17 pages)
31 July 2012Statement of administrator's deemed proposal (1 page)
31 July 2012Statement of administrator's deemed proposal (1 page)
18 July 2012Statement of administrator's proposal (51 pages)
18 July 2012Statement of administrator's proposal (51 pages)
14 June 2012Registered office address changed from 2 Central Park Avenue Central Park Avenue, Central Park Larbert Stirlingshire FK5 4RX United Kingdom on 14 June 2012 (2 pages)
14 June 2012Registered office address changed from 2 Central Park Avenue Central Park Avenue, Central Park Larbert Stirlingshire FK5 4RX United Kingdom on 14 June 2012 (2 pages)
6 June 2012Appointment of an administrator (3 pages)
6 June 2012Appointment of an administrator (3 pages)
10 April 2012Termination of appointment of Paul Allan as a director (2 pages)
10 April 2012Termination of appointment of Paul Allan as a director (2 pages)
10 April 2012Termination of appointment of David Kilshaw as a director (2 pages)
10 April 2012Termination of appointment of David Kilshaw as a director (2 pages)
4 April 2012Termination of appointment of David Kilshaw as a director (2 pages)
4 April 2012Termination of appointment of David Kilshaw as a director (2 pages)
27 February 2012Annual return made up to 8 December 2011 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 102
(5 pages)
27 February 2012Annual return made up to 8 December 2011 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 102
(5 pages)
27 February 2012Annual return made up to 8 December 2011 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 102
(5 pages)
24 February 2012Registered office address changed from 80 George Street Edinburgh EH2 3BU on 24 February 2012 (1 page)
24 February 2012Registered office address changed from 80 George Street Edinburgh EH2 3BU on 24 February 2012 (1 page)
16 June 2011Termination of appointment of Mark Bradford as a director (2 pages)
16 June 2011Termination of appointment of Mark Bradford as a director (2 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
12 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
12 January 2011Termination of appointment of Seonaid Bradford as a director (1 page)
12 January 2011Termination of appointment of Seonaid Bradford as a director (1 page)
12 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
7 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
7 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
4 June 2010Registered office address changed from Firbank Bakery 101 Main St Torrance Glasgow East Dunbartonshire G64 4EN on 4 June 2010 (2 pages)
4 June 2010Registered office address changed from Firbank Bakery 101 Main St Torrance Glasgow East Dunbartonshire G64 4EN on 4 June 2010 (2 pages)
4 June 2010Registered office address changed from Firbank Bakery 101 Main St Torrance Glasgow East Dunbartonshire G64 4EN on 4 June 2010 (2 pages)
28 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
28 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
28 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
28 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
28 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
28 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
12 May 2010Appointment of Mr Paul Murdoch Allan as a director (3 pages)
12 May 2010Appointment of Mr Paul Murdoch Allan as a director (3 pages)
12 May 2010Termination of appointment of Seonaid Bradford as a secretary (2 pages)
12 May 2010Termination of appointment of Seonaid Bradford as a secretary (2 pages)
12 May 2010Appointment of Mr David Charles Kilshaw as a director (3 pages)
12 May 2010Appointment of Mr David Charles Kilshaw as a director (3 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
31 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
31 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
22 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
22 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
10 September 2009Registered office changed on 10/09/2009 from c/o gilchrist & company 193 bath street glasgow G2 4HU (1 page)
10 September 2009Registered office changed on 10/09/2009 from c/o gilchrist & company 193 bath street glasgow G2 4HU (1 page)
14 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
27 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
9 December 2008Return made up to 08/12/08; full list of members (4 pages)
9 December 2008Return made up to 08/12/08; full list of members (4 pages)
27 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2008Ad 03/10/08\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
27 October 2008Nc inc already adjusted 03/10/08 (1 page)
27 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 October 2008Ad 03/10/08\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
27 October 2008Nc inc already adjusted 03/10/08 (1 page)
30 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 December 2007Return made up to 09/12/07; full list of members (2 pages)
10 December 2007Return made up to 09/12/07; full list of members (2 pages)
9 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 December 2006Return made up to 09/12/06; full list of members (7 pages)
21 December 2006Return made up to 09/12/06; full list of members (7 pages)
6 July 2006Secretary resigned (2 pages)
6 July 2006New secretary appointed (1 page)
6 July 2006New secretary appointed (1 page)
6 July 2006Secretary resigned (2 pages)
31 May 2006New secretary appointed;new director appointed (2 pages)
31 May 2006New secretary appointed;new director appointed (2 pages)
31 May 2006Registered office changed on 31/05/06 from: 193 bath street glasgow G2 4HU (1 page)
31 May 2006New director appointed (2 pages)
31 May 2006Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
31 May 2006Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
31 May 2006Registered office changed on 31/05/06 from: 193 bath street glasgow G2 4HU (1 page)
31 May 2006New director appointed (2 pages)
12 May 2006Partic of mort/charge * (4 pages)
12 May 2006Partic of mort/charge * (4 pages)
13 December 2005Director resigned (1 page)
13 December 2005Secretary resigned (1 page)
13 December 2005Secretary resigned (1 page)
13 December 2005Director resigned (1 page)
9 December 2005Incorporation (16 pages)
9 December 2005Incorporation (16 pages)