FBB (DI) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameFBB (DI) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC032653
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of FBB (DI) LIMITED?

    • (7499) /

    Where is FBB (DI) LIMITED located?

    Registered Office Address
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    Undeliverable Registered Office AddressNo

    What were the previous names of FBB (DI) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLACKWOOD BROTHERS LIMITEDNov 05, 1957Nov 05, 1957

    What are the latest accounts for FBB (DI) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2011
    Next Accounts Due OnDec 31, 2011
    Last Accounts
    Last Accounts Made Up ToJan 02, 2010

    What is the status of the latest confirmation statement for FBB (DI) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 01, 2016
    Next Confirmation Statement DueAug 15, 2016
    OverdueYes

    What is the status of the latest annual return for FBB (DI) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FBB (DI) LIMITED?

    Filings
    DateDescriptionDocumentType

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    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

    Annual return made up to Aug 01, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 12, 2011

    Statement of capital on Sep 12, 2011

    • Capital: GBP 1,050,000
    SH01

    Director's details changed for James Kemp Carrie on Aug 01, 2011

    2 pagesCH01

    Current accounting period extended from Dec 31, 2010 to Mar 31, 2011

    3 pagesAA01

    Registered office address changed from Lochleven Mills Kinross KY13 8GL on Jan 19, 2011

    2 pagesAD01

    Termination of appointment of Andrew Bartmess as a director

    2 pagesTM01

    Appointment of James Kemp Carrie as a director

    3 pagesAP01

    Annual return made up to Aug 01, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Andrew Dwayne Bartmess on Aug 01, 2010

    2 pagesCH01

    Director's details changed for Mr David Gordon Cooper on Aug 01, 2010

    2 pagesCH01

    Director's details changed for Mr Patrick James Mennie on Aug 01, 2010

    2 pagesCH01

    Secretary's details changed for Mr David Gordon Cooper on Aug 01, 2010

    1 pagesCH03

    Accounts for a dormant company made up to Jan 02, 2010

    5 pagesAA

    legacy

    4 pages363a

    Accounts made up to Jan 03, 2009

    4 pagesAA

    Accounts made up to Dec 29, 2007

    4 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages363a

    Who are the officers of FBB (DI) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, David Gordon
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    Secretary
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    British73528470001
    CARRIE, James Kemp
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    Director
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    ScotlandBritishCompany Director155134710001
    COOPER, David Gordon
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    Director
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    United KingdomBritishChartered Accountant73528470001
    MENNIE, Patrick James
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    Director
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    ScotlandBritishChartered Accountant110528330001
    COOPER, David Gordon
    19 Baberton Crescent
    Juniper Green
    EH14 5BW Edinburgh
    Midlothian
    Secretary
    19 Baberton Crescent
    Juniper Green
    EH14 5BW Edinburgh
    Midlothian
    British73528470001
    CUBITT, Mark
    16 Burleigh Road
    Milnathort
    KY13 9SU Kinross
    Fife
    Secretary
    16 Burleigh Road
    Milnathort
    KY13 9SU Kinross
    Fife
    BritishChartered Accountant64309900001
    HARRISON, Iain
    Briarcliff
    4 Drummond Terrace
    PH7 4AF Crieff
    Perthshire
    Secretary
    Briarcliff
    4 Drummond Terrace
    PH7 4AF Crieff
    Perthshire
    BritishAccountant85700020001
    SMITH, Robert Loudon
    18 Park Crescent
    Inchinnan
    PA4 9PW Renfrew
    Renfrewshire
    Secretary
    18 Park Crescent
    Inchinnan
    PA4 9PW Renfrew
    Renfrewshire
    British702620001
    SWINLEY, Keith Alexander Cairns
    13 Robsland Avenue
    KA7 2RW Ayr
    Ayrshire
    Scotland
    Secretary
    13 Robsland Avenue
    KA7 2RW Ayr
    Ayrshire
    Scotland
    BritishSolicitor39948830002
    BARTMESS, Andrew Dwayne
    Lochleven Mills
    Kinross
    KY13 8GL
    Director
    Lochleven Mills
    Kinross
    KY13 8GL
    UsaAmericanOperations Executive118504930001
    CUBITT, Mark
    16 Burleigh Road
    Milnathort
    KY13 9SU Kinross
    Fife
    Director
    16 Burleigh Road
    Milnathort
    KY13 9SU Kinross
    Fife
    BritishChartered Accountant64309900001
    FORREST, Peter
    Whinfield House
    58 The Muirs
    KY13 8AU Kinross
    Tayside
    Scotland
    Director
    Whinfield House
    58 The Muirs
    KY13 8AU Kinross
    Tayside
    Scotland
    BritishTextile Company19249640003
    FOX, Keith
    29 Midton Road
    KA7 2SF Ayr
    Ayrshire
    Director
    29 Midton Road
    KA7 2SF Ayr
    Ayrshire
    BritishManaging Director665170001
    GRAFTON, Stuart Holt
    8 Holly Place
    KA1 2JU Kilmarnock
    Director
    8 Holly Place
    KA1 2JU Kilmarnock
    BritishTextile Technologist979870002
    HARRISON, Iain
    Briarcliff
    4 Drummond Terrace
    PH7 4AF Crieff
    Perthshire
    Director
    Briarcliff
    4 Drummond Terrace
    PH7 4AF Crieff
    Perthshire
    BritishAccountant85700020001
    HARTLEY, Michael George
    Summerfield House White Tor Road
    Starkholmes
    DE4 5JF Matlock
    Derbyshire
    Director
    Summerfield House White Tor Road
    Starkholmes
    DE4 5JF Matlock
    Derbyshire
    BritishCompany Director56889040003
    KUENSSBERG, Nicholas Christopher Dwelly, Professor
    6 Cleveden Drive
    G12 0SE Glasgow
    Lanarkshire
    Director
    6 Cleveden Drive
    G12 0SE Glasgow
    Lanarkshire
    ScotlandBritishCompany Director104200001
    MACDONALD, Angus Macleod
    46 Gailes Road
    KA10 6TA Troon
    Ayrshire
    Director
    46 Gailes Road
    KA10 6TA Troon
    Ayrshire
    BritishProduction Director26473450001
    MCKIE, James
    7 Barbadoes Place
    KA1 1UY Kilmarnock
    Ayrshire
    Director
    7 Barbadoes Place
    KA1 1UY Kilmarnock
    Ayrshire
    BritishProduction Director45899510001
    MILLER, Ronald Andrew Baird, Sir
    7 Doune Terrace
    EH3 6DY Edinburgh
    Midlothian
    Director
    7 Doune Terrace
    EH3 6DY Edinburgh
    Midlothian
    BritishCompany Director10350001
    MUNN, Paul
    Coul
    52 Inverleith Place
    EH3 5PA Edinburgh
    Director
    Coul
    52 Inverleith Place
    EH3 5PA Edinburgh
    ScotlandBritishCompany Director51419720002
    SCULLION, Robert Macgauchie
    11 Howard Street
    KA1 2BP Kilmarnock
    Ayrshire
    Director
    11 Howard Street
    KA1 2BP Kilmarnock
    Ayrshire
    BritishSales Director66151010002
    SHARP, Terence
    71 Common End Lane
    Lepton
    HD8 0AL Huddersfield
    West Yorkshire
    Director
    71 Common End Lane
    Lepton
    HD8 0AL Huddersfield
    West Yorkshire
    BritishCompany Director665190001
    SHARP, Terence
    71 Common End Lane
    Lepton
    HD8 0AL Huddersfield
    West Yorkshire
    Director
    71 Common End Lane
    Lepton
    HD8 0AL Huddersfield
    West Yorkshire
    BritishDirector665190001
    SMITH, Robert Loudon
    18 Park Crescent
    Inchinnan
    PA4 9PW Renfrew
    Renfrewshire
    Director
    18 Park Crescent
    Inchinnan
    PA4 9PW Renfrew
    Renfrewshire
    BritishChartered Accountant702620001
    SWINLEY, Keith Alexander Cairns
    13 Robsland Avenue
    KA7 2RW Ayr
    Ayrshire
    Scotland
    Director
    13 Robsland Avenue
    KA7 2RW Ayr
    Ayrshire
    Scotland
    United KingdomBritishSolicitor39948830002
    TRAVIS, Nigel David
    10 Arundale
    Westhoughton
    BL5 3YB Bolton
    Lancs
    Director
    10 Arundale
    Westhoughton
    BL5 3YB Bolton
    Lancs
    BritishSales Director54428130001

    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