Company NameF.A.M. Trading (Scotland) Ltd
DirectorsFrancesco Agus and Franca Mastio
Company StatusActive
Company NumberSC546721
CategoryPrivate Limited Company
Incorporation Date3 October 2016(7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Francesco Agus
Date of BirthNovember 1976 (Born 47 years ago)
NationalityItalian
StatusCurrent
Appointed03 October 2016(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence Address8 Douglas Park
Dunfermline
KY12 9YE
Scotland
Director NameMs Franca Mastio
Date of BirthJune 1972 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed03 October 2016(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence Address8 Douglas Park
Dunfermline
KY12 9YE
Scotland

Location

Registered Address8 Douglas Park
Dunfermline
KY12 9YE
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline North
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return2 October 2023 (7 months ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Charges

14 December 2016Delivered on: 21 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 5 mid terrace, south qaueensferry. WLN322221.
Outstanding
18 October 2016Delivered on: 20 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

18 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
25 July 2023Micro company accounts made up to 30 November 2022 (4 pages)
11 November 2022Confirmation statement made on 2 October 2022 with updates (3 pages)
28 September 2022Micro company accounts made up to 30 November 2021 (3 pages)
12 November 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (4 pages)
13 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
4 August 2020Registered office address changed from 3/23 Portland Gardens Edinburgh EH6 6NY Scotland to 8 Douglas Park Dunfermline KY12 9YE on 4 August 2020 (1 page)
23 January 2020Micro company accounts made up to 30 November 2019 (4 pages)
15 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
12 November 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
21 March 2018Micro company accounts made up to 30 November 2017 (5 pages)
6 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
9 May 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
9 May 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
10 April 2017Previous accounting period shortened from 31 October 2017 to 30 November 2016 (1 page)
10 April 2017Previous accounting period shortened from 31 October 2017 to 30 November 2016 (1 page)
13 February 2017Registered office address changed from 3/23 Portland Gardens Portland Gardens Edinburgh EH6 6NY Scotland to 3/23 Portland Gardens Edinburgh EH6 6NY on 13 February 2017 (1 page)
13 February 2017Registered office address changed from 3/23 Portland Gardens Portland Gardens Edinburgh EH6 6NY Scotland to 3/23 Portland Gardens Edinburgh EH6 6NY on 13 February 2017 (1 page)
9 February 2017Registered office address changed from 13/7D North Bank Street Edinburgh EH1 2LP United Kingdom to 3/23 Portland Gardens Portland Gardens Edinburgh EH6 6NY on 9 February 2017 (1 page)
9 February 2017Director's details changed for Mr Francesco Agus on 8 February 2017 (2 pages)
9 February 2017Director's details changed for Ms Franca Mastio on 8 February 2017 (2 pages)
9 February 2017Registered office address changed from 13/7D North Bank Street Edinburgh EH1 2LP United Kingdom to 3/23 Portland Gardens Portland Gardens Edinburgh EH6 6NY on 9 February 2017 (1 page)
9 February 2017Director's details changed for Ms Franca Mastio on 8 February 2017 (2 pages)
9 February 2017Director's details changed for Mr Francesco Agus on 8 February 2017 (2 pages)
21 December 2016Registration of charge SC5467210002, created on 14 December 2016 (7 pages)
21 December 2016Registration of charge SC5467210002, created on 14 December 2016 (7 pages)
20 October 2016Registration of charge SC5467210001, created on 18 October 2016 (8 pages)
20 October 2016Registration of charge SC5467210001, created on 18 October 2016 (8 pages)
3 October 2016Incorporation
Statement of capital on 2016-10-03
  • GBP 22
(28 pages)
3 October 2016Incorporation
Statement of capital on 2016-10-03
  • GBP 22
(28 pages)