Company NameFS Inspection Services Ltd.
Company StatusDissolved
Company NumberSC358826
CategoryPrivate Limited Company
Incorporation Date29 April 2009(14 years, 12 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

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

Directors

Director NameFrancis Slater
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2009(same day as company formation)
RoleCoating Inspector
Country of ResidenceUnited Kingdom
Correspondence Address111 Kinghorn Road
Burntisland
Fife
KY3 9HU
Scotland
Director NameJaqueline Slater
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2009(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address111 Kinghorn Road
Burntisland
Fife
KY3 9HU
Scotland
Secretary NameJaqueline Slater
NationalityBritish
StatusClosed
Appointed29 April 2009(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address111 Kinghorn Road
Burntisland
Fife
KY3 9HU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 April 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address111 Kinghorn Road
Burntisland
Fife
KY3 9HU
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardBurntisland, Kinghorn and Western Kirkcaldy

Shareholders

500 at £1Francis Slater
50.00%
Ordinary
500 at £1Jacqueline Slater
50.00%
Ordinary

Financials

Year2014
Net Worth-£70
Current Liabilities£271

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
28 June 2017Application to strike the company off the register (3 pages)
28 June 2017Application to strike the company off the register (3 pages)
31 May 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
31 May 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(5 pages)
25 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(5 pages)
27 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(5 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(5 pages)
12 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(5 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
21 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 May 2011Director's details changed for Francis Slater on 1 October 2009 (2 pages)
10 May 2011Director's details changed for Jaqueline Slater on 1 October 2009 (2 pages)
10 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
10 May 2011Director's details changed for Francis Slater on 1 October 2009 (2 pages)
10 May 2011Director's details changed for Francis Slater on 1 October 2009 (2 pages)
10 May 2011Director's details changed for Jaqueline Slater on 1 October 2009 (2 pages)
10 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
10 May 2011Director's details changed for Jaqueline Slater on 1 October 2009 (2 pages)
1 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 May 2010Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom on 13 May 2010 (1 page)
13 May 2010Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom on 13 May 2010 (1 page)
29 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
22 September 2009Registered office changed on 22/09/2009 from 209 high street burntisland fife KY3 9AE (1 page)
22 September 2009Registered office changed on 22/09/2009 from 209 high street burntisland fife KY3 9AE (1 page)
5 August 2009Location of register of members (1 page)
5 August 2009Director appointed francis slater (1 page)
5 August 2009Director and secretary appointed jaqueline slater (1 page)
5 August 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2009Location of register of members (1 page)
5 August 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
5 August 2009Director appointed francis slater (1 page)
5 August 2009Director and secretary appointed jaqueline slater (1 page)
1 May 2009Appointment terminated secretary brian reid LTD. (1 page)
1 May 2009Appointment terminated secretary brian reid LTD. (1 page)
1 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(15 pages)
1 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(15 pages)
1 May 2009Appointment terminated director stephen george mabbott (1 page)
1 May 2009Ad 29/04/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
1 May 2009Ad 29/04/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
1 May 2009Appointment terminated director stephen george mabbott (1 page)
29 April 2009Incorporation (18 pages)
29 April 2009Incorporation (18 pages)