FABB SCOTLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameFABB SCOTLAND LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC134379
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of FABB SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    PHAB SCOTLAND LIMITEDOct 08, 1991Oct 08, 1991

    What are the latest accounts for FABB SCOTLAND LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2021
    Next Accounts Due OnDec 31, 2021
    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What is the status of the latest confirmation statement for FABB SCOTLAND LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 31, 2023
    Next Confirmation Statement DueApr 14, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2022
    OverdueYes

    What are the latest filings for FABB SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed to PO Box 24072, Sc134379 - Companies House Default Address, Edinburgh, EH3 1FD on Apr 21, 2023

    1 pagesRP05

    Confirmation statement made on Mar 31, 2022 with updates

    3 pagesCS01

    Termination of appointment of Jean Dunlop as a director on Mar 31, 2017

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Caroline Davis as a director on Apr 24, 2021

    1 pagesTM01

    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 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Mar 31, 2020

    24 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    26 pagesAA

    Director's details changed for Jean Dunlop on Sep 16, 2019

    2 pagesCH01

    Termination of appointment of Alex Thorburn as a director on Sep 16, 2019

    1 pagesTM01

    Termination of appointment of Jack Calder as a director on Sep 10, 2019

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2018

    25 pagesAA

    Confirmation statement made on Dec 23, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Darren Pike as a director on Jan 30, 2019

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2017

    22 pagesAA

    Confirmation statement made on Dec 23, 2017 with no updates

    3 pagesCS01

    Who are the officers of FABB SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HIRD, Fiona
    Invertrossachs Road
    FK17 8HW Callander
    The Treehouse
    Scotland
    Secretary
    Invertrossachs Road
    FK17 8HW Callander
    The Treehouse
    Scotland
    British63466500003
    ARCHIBALD, Alan
    Invertrossachs Road
    FK17 8HW Callander
    The Treehouse
    Scotland
    Director
    Invertrossachs Road
    FK17 8HW Callander
    The Treehouse
    Scotland
    ScotlandBritish163921540001
    GALLAGHER, Mags
    Invertrossachs Road
    FK17 8HW Callander
    The Treehouse
    Scotland
    Director
    Invertrossachs Road
    FK17 8HW Callander
    The Treehouse
    Scotland
    ScotlandScottish189030620001
    LEYDON, Graham
    Invertrossachs Road
    FK17 8HW Callander
    The Treehouse
    Scotland
    Director
    Invertrossachs Road
    FK17 8HW Callander
    The Treehouse
    Scotland
    United KingdomScottish184627430001
    MACGOWAN, Dougie
    Barony Court
    Cambusbarron
    FK7 9NG Stirling
    5 Barony Court,
    Scotland
    Director
    Barony Court
    Cambusbarron
    FK7 9NG Stirling
    5 Barony Court,
    Scotland
    ScotlandBritish201659150001
    CUNNINGHAM, John
    10 High Street
    Lochwinnoch Road
    PA13 4DP Kilmacolm
    Renfrewshire
    Secretary
    10 High Street
    Lochwinnoch Road
    PA13 4DP Kilmacolm
    Renfrewshire
    British55331790001
    DOWNIE, Carol
    The Lodge 227 Dalry Road
    EH11 2EQ Edinburgh
    Midlothian
    Secretary
    The Lodge 227 Dalry Road
    EH11 2EQ Edinburgh
    Midlothian
    Scottish66178000001
    HUNTER, Margaret Ann
    18 Fox Covert Avenue
    EH12 6UQ Edinburgh
    Secretary
    18 Fox Covert Avenue
    EH12 6UQ Edinburgh
    British57478100001
    AINSLIE, Stuart Alexander
    8 Hillview Drive
    EH12 8QW Edinburgh
    Director
    8 Hillview Drive
    EH12 8QW Edinburgh
    British704910002
    BARKER, Allan Chalmers
    1 Muirton Cottages
    Muirton Farm
    KY2 6QT Cluny
    Fife
    Director
    1 Muirton Cottages
    Muirton Farm
    KY2 6QT Cluny
    Fife
    British5668140004
    BEGG, Juliette Kathleen
    53 Orleans Avenue
    G14 9NF Glasgow
    Strathclyde
    Director
    53 Orleans Avenue
    G14 9NF Glasgow
    Strathclyde
    British78868760001
    BEGG, Margaret Anne
    5 Boyd Orr Avenue
    DD9 6YH Brechin
    Angus
    Director
    5 Boyd Orr Avenue
    DD9 6YH Brechin
    Angus
    British44317560001
    BLACKLAWS, Allan Farquharson
    Craigmore House 25 Craigmillar Park
    EH16 5PE Edinburgh
    Midlothian
    Director
    Craigmore House 25 Craigmillar Park
    EH16 5PE Edinburgh
    Midlothian
    British280270001
    BRERETON, Janet
    19 Ollerton Court
    Victoria Road
    KY1 1DZ Kirkcaldy
    Fife
    Director
    19 Ollerton Court
    Victoria Road
    KY1 1DZ Kirkcaldy
    Fife
    ScotlandBritish91524590001
    BROWNIE, Anne Patricia
    20 Winton Drive
    EH10 7ES Edinburgh
    Director
    20 Winton Drive
    EH10 7ES Edinburgh
    British44297620001
    BURNS, Derek Ross
    Rowanbank
    Back Causeway, Culross
    KY12 8JF Fife
    Director
    Rowanbank
    Back Causeway, Culross
    KY12 8JF Fife
    United KingdomBritish85204820001
    BUYERS, Thomas Bartlett
    24 Kinord Drive
    AB34 5JZ Aboyne
    Aberdeenshire
    Director
    24 Kinord Drive
    AB34 5JZ Aboyne
    Aberdeenshire
    British1316630002
    CALDER, Jack
    Norton Park
    57 Albion Road
    EH7 5QY Edinburgh
    Director
    Norton Park
    57 Albion Road
    EH7 5QY Edinburgh
    ScotlandBritish147102980001
    CUNNINGHAM, John
    2 Orchard Grove
    PA13 4HQ Kilmacolm
    Renfrewshire
    Director
    2 Orchard Grove
    PA13 4HQ Kilmacolm
    Renfrewshire
    ScotlandBritish55331790002
    CUSTARD, Katherine
    Norton Park
    57 Albion Road
    EH7 5QY Edinburgh
    Director
    Norton Park
    57 Albion Road
    EH7 5QY Edinburgh
    ScotlandBritish173404180001
    DALRYMPLE, Denise Elaine
    44 St Clair Cres
    EH25 9NG Roslin
    Midlothian
    Director
    44 St Clair Cres
    EH25 9NG Roslin
    Midlothian
    ScotlandBritish81761380002
    DAVIS, Caroline
    3 Cambridge Avenue
    Pilrig
    EH6 5AW Edinburgh
    Midlothian
    Director
    3 Cambridge Avenue
    Pilrig
    EH6 5AW Edinburgh
    Midlothian
    ScotlandBritish101076030002
    DOUGAN, David Blair
    18 Hazel Place
    Leslie
    KY6 3LW Glenrothes
    Fife
    Director
    18 Hazel Place
    Leslie
    KY6 3LW Glenrothes
    Fife
    British5668130001
    DUNLOP, Jean
    16 Stevenson Street
    KA1 2RG Kilmarnock
    Ayrshire
    Director
    16 Stevenson Street
    KA1 2RG Kilmarnock
    Ayrshire
    ScotlandBritish41989690001
    GIBBS, Ronald Percy
    13 Inveralmond Drive
    Cramond
    EH4 6JX Edinburgh
    Midlothian
    Director
    13 Inveralmond Drive
    Cramond
    EH4 6JX Edinburgh
    Midlothian
    British5668120001
    HALL, Michael
    31b Glasgow Road
    FK7 0PA Stirling
    Director
    31b Glasgow Road
    FK7 0PA Stirling
    British74185640001
    HALLIGAN, Jean
    113 Lanark Road
    EH14 2LZ Edinburgh
    Director
    113 Lanark Road
    EH14 2LZ Edinburgh
    British78868730001
    LAIDLAW, Cornelius Yorston
    59 St Andrew Street
    EH22 1BP Dalkeith
    Midlothian
    Director
    59 St Andrew Street
    EH22 1BP Dalkeith
    Midlothian
    British5668110001
    LOWE, Brian James
    59 Finlaggan Crescent
    DD4 9JT Dundee
    Director
    59 Finlaggan Crescent
    DD4 9JT Dundee
    British35195790001
    MCCALLUM, Georgina Joanne
    88 Morven Avenue
    KA3 2AQ Kilmarnock
    Ayrshire
    Director
    88 Morven Avenue
    KA3 2AQ Kilmarnock
    Ayrshire
    British5668100001
    MCGOWAN, Douglas
    8 Northgreen Drive
    FK2 8RA Airth
    Stirlingshire
    Director
    8 Northgreen Drive
    FK2 8RA Airth
    Stirlingshire
    ScotlandBritish125847520001
    MCMANUS, Anne Farrell
    14 Tournai Path
    Blantyre
    G72 0SD Glasgow
    Lanarkshire
    Director
    14 Tournai Path
    Blantyre
    G72 0SD Glasgow
    Lanarkshire
    British5668160001
    MCSHARRY, Jim
    52 Claremont Court
    EH7 4LA Edinburgh
    Lothian
    Director
    52 Claremont Court
    EH7 4LA Edinburgh
    Lothian
    British88816910001
    MELDRUM, James Alastair
    1 Meadow Park
    FK12 5AQ Alva
    Clackmannanshire
    Director
    1 Meadow Park
    FK12 5AQ Alva
    Clackmannanshire
    British5668150001
    MILLER, Derek Thomas
    6 Rosefield Place
    EH15 1AZ Edinburgh
    Lothian
    Director
    6 Rosefield Place
    EH15 1AZ Edinburgh
    Lothian
    ScotlandBritish98207750001

    What are the latest statements on persons with significant control for FABB SCOTLAND LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 23, 2016The 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 NumberDatesTypePractitionersOther
    1
    DateType
    May 16, 2025Petition date
    May 16, 2025Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Craig Bisset Morrison
    Turnberry House, 175 West George Street
    G2 2LB Glasgow
    practitioner
    Turnberry House, 175 West George Street
    G2 2LB Glasgow
    Ian William Wright
    Third Floor Turnberry House
    175 West George Street
    G2 2LB Glasgow
    practitioner
    Third Floor Turnberry House
    175 West George Street
    G2 2LB Glasgow
    Notesscottish-insolvency-info

    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