Company NameFibromed Products Limited
Company StatusDissolved
Company NumberSC437604
CategoryPrivate Limited Company
Incorporation Date26 November 2012(11 years, 4 months ago)
Dissolution Date3 April 2015 (8 years, 12 months ago)
Previous NameEnsco 390 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameDr Howard John Marriage
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2013(4 months, 1 week after company formation)
Appointment Duration1 year, 11 months (closed 03 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameHBJG Limited (Corporation)
StatusResigned
Appointed26 November 2012(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusResigned
Appointed26 November 2012(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitewww.gateleyuk.com/
Email address[email protected]
Telephone01224 965400
Telephone regionAberdeen

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30k at £0.001David Hay
30.00%
Ordinary
20k at £0.001Barry Middleton
20.00%
Ordinary
20k at £0.001David Ricketts
20.00%
Ordinary
10k at £0.001Howard Marriage
10.00%
Ordinary
10k at £0.001John Iredale
10.00%
Ordinary
10k at £0.001Mark Bradley
10.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

3 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014Application to strike the company off the register (3 pages)
26 February 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 26 February 2014 (1 page)
26 June 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 100.000
(4 pages)
26 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 June 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 115
(4 pages)
25 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 560 co act 2006 auth to allot equity securities 19/06/2013
(5 pages)
13 June 2013Sub-division of shares on 27 May 2013 (5 pages)
13 June 2013Statement of capital following an allotment of shares on 27 May 2013
  • GBP 10
(4 pages)
13 June 2013Resolutions
  • RES13 ‐ Subdivision of 10 ord shares of £1 into 10000 ord shares of £0.001 each 27/05/2013
(1 page)
10 June 2013Termination of appointment of Deborah Jane Almond as a director on 9 April 2013 (2 pages)
10 June 2013Termination of appointment of Hbjg Limited as a director on 9 April 2013 (2 pages)
10 June 2013Termination of appointment of Hbjg Limited as a director on 9 April 2013 (2 pages)
10 June 2013Termination of appointment of Hbjg Secretarial Limited as a secretary on 9 April 2013 (2 pages)
10 June 2013Appointment of Dr Howard Marriage as a director on 9 April 2013 (3 pages)
10 June 2013Termination of appointment of Deborah Jane Almond as a director on 9 April 2013 (2 pages)
10 June 2013Termination of appointment of Hbjg Secretarial Limited as a secretary on 9 April 2013 (2 pages)
10 June 2013Appointment of Dr Howard Marriage as a director on 9 April 2013 (3 pages)
9 April 2013Company name changed ensco 390 LIMITED\certificate issued on 09/04/13
  • CONNOT ‐
(2 pages)
9 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-09
(1 page)
26 November 2012Incorporation (39 pages)