Company NameFAB Factory Limited
DirectorsFiona Ainslie and Annemarie McCulloch
Company StatusActive
Company NumberSC557837
CategoryPrivate Limited Company
Incorporation Date16 February 2017(7 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Fiona Ainslie
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Rogart Street
Glasgow
G40 2AA
Scotland
Director NameMrs Annemarie McCulloch
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Rogart Street
Glasgow
G40 2AA
Scotland

Location

Registered Address10 Rogart Street
Glasgow
G40 2AA
Scotland
ConstituencyGlasgow Central
WardCalton

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return24 January 2024 (3 months, 1 week ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Filing History

24 January 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
23 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
13 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
26 January 2023Compulsory strike-off action has been discontinued (1 page)
25 January 2023Micro company accounts made up to 28 February 2022 (3 pages)
24 January 2023First Gazette notice for compulsory strike-off (1 page)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (9 pages)
30 March 2021Micro company accounts made up to 28 February 2020 (3 pages)
30 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
10 January 2021Registered office address changed from Unit 3, Block 2 Nuneaton Industrial Estate Nuneaton Street Glasgow Lanarkshire G40 3JU Scotland to 10 Rogart Street Glasgow G40 2AA on 10 January 2021 (1 page)
29 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
15 January 2020Micro company accounts made up to 28 February 2019 (2 pages)
29 June 2019Compulsory strike-off action has been discontinued (1 page)
28 June 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
16 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
29 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
16 February 2017Incorporation
Statement of capital on 2017-02-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
16 February 2017Incorporation
Statement of capital on 2017-02-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)