FABB SCOTLAND LIMITED: Filings
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 |
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 | ||
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