Company NameFBM Civils Ltd
Company StatusDissolved
Company NumberSC541298
CategoryPrivate Limited Company
Incorporation Date27 July 2016(7 years, 9 months ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr John Gray
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2016(2 months after company formation)
Appointment Duration5 years, 2 months (closed 14 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGarrowhill Business Centre 68 Whirlow Road
Baillieston
Glasgow
G69 6QE
Scotland
Director NameMr Martin Neil Maher
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIais Level One 211 Dumbarton Road
Glasgow
G11 6AA
Scotland
Director NameMr Brian McCulloch
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(same day as company formation)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressIais Level One 211 Dumbarton Road
Glasgow
G11 6AA
Scotland

Location

Registered AddressGarrowhill Business Centre 68 Whirlow Road
Baillieston
Glasgow
G69 6QE
Scotland
ConstituencyGlasgow East
WardBaillieston

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

2 December 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
23 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
8 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
16 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
2 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
5 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
15 November 2017Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA Scotland to Garrowhill Business Centre 68 Whirlow Road Baillieston Glasgow G69 6QE on 15 November 2017 (1 page)
15 November 2017Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA Scotland to Garrowhill Business Centre 68 Whirlow Road Baillieston Glasgow G69 6QE on 15 November 2017 (1 page)
10 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
10 October 2017Notification of Martin Neil Maher as a person with significant control on 10 October 2017 (2 pages)
10 October 2017Notification of Brian Mcculloch as a person with significant control on 10 October 2017 (2 pages)
10 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
10 October 2017Notification of Brian Mcculloch as a person with significant control on 1 October 2016 (2 pages)
10 October 2017Notification of Martin Neil Maher as a person with significant control on 1 October 2016 (2 pages)
17 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
13 October 2016Termination of appointment of Brian Mcculloch as a director on 1 October 2016 (1 page)
13 October 2016Termination of appointment of Brian Mcculloch as a director on 1 October 2016 (1 page)
13 October 2016Termination of appointment of Martin Neil Maher as a director on 1 October 2016 (1 page)
13 October 2016Appointment of Mr John Gray as a director on 1 October 2016 (2 pages)
13 October 2016Termination of appointment of Martin Neil Maher as a director on 1 October 2016 (1 page)
13 October 2016Appointment of Mr John Gray as a director on 1 October 2016 (2 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
17 August 2016Registered office address changed from 1 Inchneuk Road Glenboig Coatbridge Lanarkshire ML5 2QX Scotland to Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 17 August 2016 (1 page)
17 August 2016Registered office address changed from 1 Inchneuk Road Glenboig Coatbridge Lanarkshire ML5 2QX Scotland to Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 17 August 2016 (1 page)
27 July 2016Incorporation
Statement of capital on 2016-07-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
27 July 2016Incorporation
Statement of capital on 2016-07-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)