BRITISH FITTINGS COMPANY (SCOTLAND) LIMITED

BRITISH FITTINGS COMPANY (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBRITISH FITTINGS COMPANY (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00343121
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRITISH FITTINGS COMPANY (SCOTLAND) LIMITED?

    • (7499) /

    Where is BRITISH FITTINGS COMPANY (SCOTLAND) LIMITED located?

    Registered Office Address
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRITISH FITTINGS COMPANY (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2009

    What are the latest filings for BRITISH FITTINGS COMPANY (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Canc share prem/dist reserves 31/08/2010
    RES13

    Statement of capital on Sep 09, 2010

    • Capital: GBP 1
    4 pagesSH19

    Annual return made up to Jun 21, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Stephen Webster as a director

    1 pagesTM01

    Appointment of Mr Robert Andrew Ross Smith as a director

    2 pagesAP01

    Director's details changed for Stephen Paul Webster on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Alison Drew on Oct 01, 2009

    1 pagesCH03

    Accounts made up to Jul 31, 2009

    5 pagesAA

    legacy

    3 pages363a

    Accounts made up to Jul 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    Accounts made up to Jul 31, 2007

    5 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Accounts made up to Jul 31, 2006

    6 pagesAA

    legacy

    2 pages363a

    Accounts made up to Jul 31, 2005

    6 pagesAA

    legacy

    1 pages288c

    legacy

    2 pages363a

    Who are the officers of BRITISH FITTINGS COMPANY (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DREW, Alison
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Secretary
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    British86845230002
    SMITH, Robert Andrew Ross
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Director
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    United KingdomBritishAccountant150753930001
    WOLSELEY DIRECTORS LIMITED
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    Director
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    122185200001
    MORRIS, Anthony Charles
    42 Walnut Way
    Hyde Heath
    HP6 5SD Amersham
    Buckinghamshire
    Secretary
    42 Walnut Way
    Hyde Heath
    HP6 5SD Amersham
    Buckinghamshire
    British28467660001
    PARKER, Edward Geoffrey
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    Secretary
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    BritishChartered Secretary37378570013
    SMITH, Brian Frederick
    Leawood
    Bell Lane Broadheath
    WR15 8QX Tenbury Wells
    Worcestershire
    Secretary
    Leawood
    Bell Lane Broadheath
    WR15 8QX Tenbury Wells
    Worcestershire
    British6030670001
    WHITE, Mark Jonathan
    38 Grange Close
    Church Road Nascot Wood
    WD17 4HQ Watford
    Hertfordshire
    Secretary
    38 Grange Close
    Church Road Nascot Wood
    WD17 4HQ Watford
    Hertfordshire
    British82978250001
    WOODWARD, William Edward
    19 Tideswell Close
    West Hunsbury
    NN4 9XY Northampton
    Northamptonshire
    Secretary
    19 Tideswell Close
    West Hunsbury
    NN4 9XY Northampton
    Northamptonshire
    British11797040001
    ARMSTRONG, James Colin
    Hurley Wells
    The Braes
    Hazel Bank
    Lanarkshire
    Director
    Hurley Wells
    The Braes
    Hazel Bank
    Lanarkshire
    BritishCompany Director23886180001
    BOYD, William James
    15 Lochalsh Place
    Blantyre
    G72 9LU Glasgow
    Lanarkshire
    Scotland
    Director
    15 Lochalsh Place
    Blantyre
    G72 9LU Glasgow
    Lanarkshire
    Scotland
    BritishCompany Director27241830001
    BRANSON, David Anthony
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    Director
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    BritishCompany Director/Secretary272310001
    BUCKETT, Cecil John
    Vectis House 10 Cherry Hill Drive
    Barnt Green
    B45 8JY Birmingham
    West Midlands
    Director
    Vectis House 10 Cherry Hill Drive
    Barnt Green
    B45 8JY Birmingham
    West Midlands
    BritishCompany Director690420001
    CRUICKSHANK, Neil William
    29 Leeward Circle Westwood
    East Kilbride
    G75 8PA Glasgow
    Director
    29 Leeward Circle Westwood
    East Kilbride
    G75 8PA Glasgow
    BritishDirector62094140001
    PARKER, Edward Geoffrey
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    Director
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    BritishChartered Secretary37378570013
    SMITH, Brian Frederick
    Leawood
    Bell Lane Broadheath
    WR15 8QX Tenbury Wells
    Worcestershire
    Director
    Leawood
    Bell Lane Broadheath
    WR15 8QX Tenbury Wells
    Worcestershire
    British6030670001
    STANTON, Brian William
    The Moors
    Burlingham
    WR10 3AD Pershore
    Hereford & Worcester
    Director
    The Moors
    Burlingham
    WR10 3AD Pershore
    Hereford & Worcester
    BritishCompany Director14648180001
    WEBSTER, Stephen Paul
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Director
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    United KingdomBritishCompany Director40201730005
    WHITE, Mark Jonathan
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    Director
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    EnglandBritishSolicitor82978250002

    Does BRITISH FITTINGS COMPANY (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Apr 24, 1992
    Delivered On May 06, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 06, 1992Registration of a charge (395)
    • Feb 05, 1997Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Nov 12, 1986
    Delivered On Nov 14, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 14, 1986Registration of a charge
    • Feb 05, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 01, 1983
    Delivered On Sep 06, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures (including trade fixtures) fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 06, 1983Registration of a charge
    • Jun 16, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 17, 1981
    Delivered On Aug 26, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge undertaking and all property and assets present and future including goodwill book debts uncalled capital & all buildings fixtures (inc.trade fixtures) fixed plant & machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 26, 1981Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0