FABB SCOTLAND LIMITED
Overview
| Company Name | FABB SCOTLAND LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC134379 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of FABB SCOTLAND LIMITED?
- Youth hostels (55202) / Accommodation and food service activities
- Sports and recreation education (85510) / Education
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is FABB SCOTLAND LIMITED located?
| Registered Office Address | C/O Quantuma Advisory Limited 86a George Street EH2 3BU Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FABB SCOTLAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| PHAB SCOTLAND LIMITED | Oct 08, 1991 | Oct 08, 1991 |
What are the latest accounts for FABB SCOTLAND LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2021 |
| Next Accounts Due On | Dec 31, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2020 |
What is the status of the latest confirmation statement for FABB SCOTLAND LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Mar 31, 2023 |
| Next Confirmation Statement Due | Apr 14, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2022 |
| Overdue | Yes |
What are the latest filings for FABB SCOTLAND LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from PO Box 24238 Sc134379 - Companies House Default Address Edinburgh EH7 9HR to C/O Quantuma Advisory Limited 86a George Street Edinburgh EH2 3BU on May 21, 2025 | 3 pages | AD01 | ||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed to PO Box 24072, Sc134379 - Companies House Default Address, Edinburgh, EH3 1FD on Apr 21, 2023 | 1 pages | RP05 | ||
Confirmation statement made on Mar 31, 2022 with updates | 3 pages | CS01 | ||
Termination of appointment of Jean Dunlop as a director on Mar 31, 2017 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Caroline Davis as a director on Apr 24, 2021 | 1 pages | TM01 | ||
Registered office address changed from Norton Park 57 Albion Road Edinburgh EH7 5QY to The Treehouse Invertrossachs Road Callander FK17 8HW on Apr 30, 2021 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Mar 31, 2020 | 24 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 26 pages | AA | ||
Director's details changed for Jean Dunlop on Sep 16, 2019 | 2 pages | CH01 | ||
Termination of appointment of Alex Thorburn as a director on Sep 16, 2019 | 1 pages | TM01 | ||
Termination of appointment of Jack Calder as a director on Sep 10, 2019 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2018 | 25 pages | AA | ||
Confirmation statement made on Dec 23, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Darren Pike as a director on Jan 30, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 22 pages | AA | ||
Confirmation statement made on Dec 23, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of FABB SCOTLAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HIRD, Fiona | Secretary | Invertrossachs Road FK17 8HW Callander The Treehouse Scotland | British | 63466500003 | ||||||
| ARCHIBALD, Alan | Director | Invertrossachs Road FK17 8HW Callander The Treehouse Scotland | Scotland | British | 163921540001 | |||||
| GALLAGHER, Mags | Director | Invertrossachs Road FK17 8HW Callander The Treehouse Scotland | Scotland | Scottish | 189030620001 | |||||
| LEYDON, Graham | Director | Invertrossachs Road FK17 8HW Callander The Treehouse Scotland | United Kingdom | Scottish | 184627430001 | |||||
| MACGOWAN, Dougie | Director | Barony Court Cambusbarron FK7 9NG Stirling 5 Barony Court, Scotland | Scotland | British | 201659150001 | |||||
| CUNNINGHAM, John | Secretary | 10 High Street Lochwinnoch Road PA13 4DP Kilmacolm Renfrewshire | British | 55331790001 | ||||||
| DOWNIE, Carol | Secretary | The Lodge 227 Dalry Road EH11 2EQ Edinburgh Midlothian | Scottish | 66178000001 | ||||||
| HUNTER, Margaret Ann | Secretary | 18 Fox Covert Avenue EH12 6UQ Edinburgh | British | 57478100001 | ||||||
| AINSLIE, Stuart Alexander | Director | 8 Hillview Drive EH12 8QW Edinburgh | British | 704910002 | ||||||
| BARKER, Allan Chalmers | Director | 1 Muirton Cottages Muirton Farm KY2 6QT Cluny Fife | British | 5668140004 | ||||||
| BEGG, Juliette Kathleen | Director | 53 Orleans Avenue G14 9NF Glasgow Strathclyde | British | 78868760001 | ||||||
| BEGG, Margaret Anne | Director | 5 Boyd Orr Avenue DD9 6YH Brechin Angus | British | 44317560001 | ||||||
| BLACKLAWS, Allan Farquharson | Director | Craigmore House 25 Craigmillar Park EH16 5PE Edinburgh Midlothian | British | 280270001 | ||||||
| BRERETON, Janet | Director | 19 Ollerton Court Victoria Road KY1 1DZ Kirkcaldy Fife | Scotland | British | 91524590001 | |||||
| BROWNIE, Anne Patricia | Director | 20 Winton Drive EH10 7ES Edinburgh | British | 44297620001 | ||||||
| BURNS, Derek Ross | Director | Rowanbank Back Causeway, Culross KY12 8JF Fife | United Kingdom | British | 85204820001 | |||||
| BUYERS, Thomas Bartlett | Director | 24 Kinord Drive AB34 5JZ Aboyne Aberdeenshire | British | 1316630002 | ||||||
| CALDER, Jack | Director | Norton Park 57 Albion Road EH7 5QY Edinburgh | Scotland | British | 147102980001 | |||||
| CUNNINGHAM, John | Director | 2 Orchard Grove PA13 4HQ Kilmacolm Renfrewshire | Scotland | British | 55331790002 | |||||
| CUSTARD, Katherine | Director | Norton Park 57 Albion Road EH7 5QY Edinburgh | Scotland | British | 173404180001 | |||||
| DALRYMPLE, Denise Elaine | Director | 44 St Clair Cres EH25 9NG Roslin Midlothian | Scotland | British | 81761380002 | |||||
| DAVIS, Caroline | Director | 3 Cambridge Avenue Pilrig EH6 5AW Edinburgh Midlothian | Scotland | British | 101076030002 | |||||
| DOUGAN, David Blair | Director | 18 Hazel Place Leslie KY6 3LW Glenrothes Fife | British | 5668130001 | ||||||
| DUNLOP, Jean | Director | 16 Stevenson Street KA1 2RG Kilmarnock Ayrshire | Scotland | British | 41989690001 | |||||
| GIBBS, Ronald Percy | Director | 13 Inveralmond Drive Cramond EH4 6JX Edinburgh Midlothian | British | 5668120001 | ||||||
| HALL, Michael | Director | 31b Glasgow Road FK7 0PA Stirling | British | 74185640001 | ||||||
| HALLIGAN, Jean | Director | 113 Lanark Road EH14 2LZ Edinburgh | British | 78868730001 | ||||||
| LAIDLAW, Cornelius Yorston | Director | 59 St Andrew Street EH22 1BP Dalkeith Midlothian | British | 5668110001 | ||||||
| LOWE, Brian James | Director | 59 Finlaggan Crescent DD4 9JT Dundee | British | 35195790001 | ||||||
| MCCALLUM, Georgina Joanne | Director | 88 Morven Avenue KA3 2AQ Kilmarnock Ayrshire | British | 5668100001 | ||||||
| MCGOWAN, Douglas | Director | 8 Northgreen Drive FK2 8RA Airth Stirlingshire | Scotland | British | 125847520001 | |||||
| MCMANUS, Anne Farrell | Director | 14 Tournai Path Blantyre G72 0SD Glasgow Lanarkshire | British | 5668160001 | ||||||
| MCSHARRY, Jim | Director | 52 Claremont Court EH7 4LA Edinburgh Lothian | British | 88816910001 | ||||||
| MELDRUM, James Alastair | Director | 1 Meadow Park FK12 5AQ Alva Clackmannanshire | British | 5668150001 | ||||||
| MILLER, Derek Thomas | Director | 6 Rosefield Place EH15 1AZ Edinburgh Lothian | Scotland | British | 98207750001 |
What are the latest statements on persons with significant control for FABB SCOTLAND LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 23, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does FABB SCOTLAND LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
|
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