Company NameFarabibe Limited
Company StatusDissolved
Company NumberSC319763
CategoryPrivate Limited Company
Incorporation Date28 March 2007(17 years ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Alexander Johnston
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2007(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address23 Flat 3
Ferry Road Avenue
Edinburgh
EH4 4BE
Scotland
Secretary NameRoslay Johnston
NationalityBritish
StatusResigned
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address42 Learmonth Crescent
Edinburgh
EH4 1DE
Scotland

Location

Registered AddressOffice 1 16
Melville Street
Falkirk
FK1 1HZ
Scotland
ConstituencyFalkirk
WardFalkirk North

Shareholders

1 at £1Michael Alexander Johnston
100.00%
Ordinary A

Financials

Year2014
Turnover£32,220
Gross Profit£13,458
Net Worth-£8,915
Cash£48
Current Liabilities£11,926

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
19 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
29 December 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
21 April 2015Termination of appointment of Roslay Johnston as a secretary on 1 April 2014 (1 page)
21 April 2015Termination of appointment of Roslay Johnston as a secretary on 1 April 2014 (1 page)
21 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
11 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
3 May 2013Registered office address changed from C/O Merit Commercial Services Unit 2a David Dale House 159 Broad Street Glasgow G40 2QR United Kingdom on 3 May 2013 (1 page)
3 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
3 May 2013Registered office address changed from C/O Merit Commercial Services Unit 2a David Dale House 159 Broad Street Glasgow G40 2QR United Kingdom on 3 May 2013 (1 page)
29 December 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
5 April 2012Director's details changed for Michael Alexander Johnston on 22 September 2011 (2 pages)
5 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
1 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
3 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
27 April 2010Director's details changed for Michael Alexander Johnston on 1 January 2010 (2 pages)
27 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Michael Alexander Johnston on 1 January 2010 (2 pages)
26 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
20 April 2009Return made up to 28/03/09; full list of members (3 pages)
16 April 2009Registered office changed on 16/04/2009 from 9 newton terrace glasgow G3 7PJ (1 page)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 April 2008Return made up to 28/03/08; full list of members (3 pages)
28 March 2007Incorporation (17 pages)