Company NameFakitco Holdings Limited
Company StatusDissolved
Company NumberSC439277
CategoryPrivate Limited Company
Incorporation Date21 December 2012(11 years, 4 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)
Previous NameMM&S (5751) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martyn Derek Nash
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2013(5 months after company formation)
Appointment Duration6 years (closed 28 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-7 Erica Road
Stacey Bushes
Milton Keynes
MK12 6HS
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed21 December 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed21 December 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed21 December 2012(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered AddressMms
1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

90 at £1V Group International LTD
90.00%
Ordinary
10 at £1Innovative Safety Supply Inc.
10.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£849,902

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

18 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
17 March 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
17 March 2017Registered office address changed from 26 Netherhall Road Netherton Industrial Estate Wishaw Lanarkshire ML2 0JG to Mms 1 George Square Glasgow G2 1AL on 17 March 2017 (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
7 October 2016Full accounts made up to 31 December 2015 (7 pages)
3 March 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (10 pages)
5 March 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
6 October 2014Accounts for a medium company made up to 31 December 2013 (10 pages)
24 September 2014Director's details changed for Mr Martyn Derek Nash on 24 September 2014 (2 pages)
24 September 2014Director's details changed for Mr Martyn Derek Nash on 24 September 2014 (2 pages)
20 August 2014Registered office address changed from 1 George Square Glasgow G2 1AL to 26 Netherhall Road Netherton Industrial Estate Wishaw Lanarkshire ML2 0JG on 20 August 2014 (1 page)
20 August 2014Termination of appointment of Maclay Murray & Spens Llp as a secretary on 20 August 2014 (1 page)
29 July 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
25 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
14 January 2014Termination of appointment of Vindex Services Limited as a director (1 page)
14 January 2014Termination of appointment of Vindex Limited as a director (1 page)
5 June 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 100
(4 pages)
5 June 2013Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 5 June 2013 (2 pages)
5 June 2013Appointment of Martyn Nash as a director (3 pages)
5 June 2013Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 5 June 2013 (2 pages)
5 June 2013Current accounting period extended from 31 December 2013 to 31 January 2014 (3 pages)
23 May 2013Company name changed mm&s (5751) LIMITED\certificate issued on 23/05/13
  • CONNOT ‐
(3 pages)
22 May 2013Termination of appointment of Christine Truesdale as a director (1 page)
21 December 2012Incorporation (44 pages)