FASTEQ LIMITED
Overview
Company Name | FASTEQ LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC206873 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of FASTEQ LIMITED?
- Agents involved in the sale of a variety of goods (46190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is FASTEQ LIMITED located?
Registered Office Address | 9 Mill Road Industrial Estate EH49 7SF Linlithgow West Lothian |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FASTEQ LIMITED?
Company Name | From | Until |
---|---|---|
COVECHART LIMITED | May 05, 2000 | May 05, 2000 |
What are the latest accounts for FASTEQ LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for FASTEQ LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 4 pages | 4.26(Scot) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on May 05, 2017 with updates | 4 pages | CS01 | ||||||||||
Annual return made up to May 05, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Full accounts made up to Dec 31, 2014 | 10 pages | AA | ||||||||||
Annual return made up to May 05, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of John Gerald Holland as a secretary on Apr 30, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Alexander Murray as a director on Apr 30, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Greg Alan Hann as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thaddeus Jude Fortin as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Evan Gutknecht as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Appointment of Mr John Gerald Holland as a director on Sep 22, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Greg Alan Hann as a director on Sep 22, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Connelly as a director on Sep 15, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Shireen Elizabeth Greer as a director on Feb 28, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of John James Ward as a director on Sep 15, 2014 | 1 pages | TM01 | ||||||||||
Statement of capital on Nov 05, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Who are the officers of FASTEQ LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOLLAND, John Gerald | Secretary | Avenue Stanford Valencia 24911 California 91355 United States | 198024230001 | |||||||
HOLLAND, John Gerald | Director | Avenue Stanford 91355 Valencia 24911 California United States | United States | American | Sr. Vice Presdent & General Counsel | 196794230001 | ||||
MURRAY, Alexander | Director | Avenue Stanford Valencia 24911 California 91355 United States | United States | British | Executive Vp And Coo | 197848860001 | ||||
CONNELLY, Michael | Secretary | Brighouse Park Gait EH4 6QT Edinburgh 9 United Kingdom | British | Company Director | 79808420003 | |||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
SF SECRETARIES LIMITED | Secretary | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 78293470002 | |||||||
STEEDMAN RAMAGE W.S. | Secretary | 6 Alva Street EH2 4QQ Edinburgh Midlothian | 1198110001 | |||||||
ANTHONY, Johnathan James | Director | 40 Tuke Street KY12 0PP Dunfermline Fife | British | Company Director | 73151630001 | |||||
CONNELLY, Michael | Director | Brighouse Park Gait EH4 6QT Edinburgh 9 Scotland | United Kingdom | British | Company Director | 79808420005 | ||||
FORTIN, Thaddeus Jude, Mr. | Director | 1475 Phoenixville Pike Suite 101 19380 West Chester Haas Group International Inc. Usa | Usa | United States | Chief Executive | 118752230001 | ||||
GRANT, John | Director | Lochinvar Road Cumbernauld G67 4AR Glasgow 31 Scotland | Scotland | British | Quality Director | 160031220001 | ||||
GREER, Shireen Elizabeth, Mrs. | Director | 1475 Phoenixville Pike Suite 101 19380 West Chester Haas Group International Inc. Pa Usa | Usa | British | Chief Financial Officer | 163159520001 | ||||
GUTKNECHT, James Evan, Mr. | Director | 1475 Phoenixville Pike Suite 101 19380 West Chester Haas Group International Inc. Pa Usa | Usa | United States | Chief Administrative Officer | 118752400001 | ||||
HAIG, Rona | Director | Mill Road Industrial Estate Linlithgow Bridge EH49 7SF Linlithgow 9 West Lothian Scotland | Scotland | British | Company Director | 152084640001 | ||||
HANN, Greg Alan | Director | Avenue Stanford 91355 Valencia 24911 California Usa | Usa | Us Citizen | Chief Financial Officer | 196794010001 | ||||
WARD, John James | Director | Jardine Place EH48 4GU Bathgate 1 West Lothian Scotland | Scotland | British | Director | 128621330002 | ||||
WARD, John | Director | Jardine Place EH48 4GU Bathgate 1 West Lothian Scotland | Scotland | British | Director | 71007530009 | ||||
WILSON, Mike | Director | Merlin Drive KY11 8RX Dunfermline 84 Fife Scotland | Scotland | British | Sales Director | 127461370002 | ||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of FASTEQ LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Haas Group International Scm Limited | Apr 06, 2016 | West Sussex RH10 9TY Crawley Newton Road United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does FASTEQ LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Sep 10, 2009 Delivered On Sep 17, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does FASTEQ LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary 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