FASTEQ LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFASTEQ LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC206873
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of FASTEQ LIMITED?

    Previous Company Names
    Company NameFromUntil
    COVECHART LIMITEDMay 05, 2000May 05, 2000

    What are the latest accounts for FASTEQ LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for FASTEQ LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    4 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 09, 2017

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on May 05, 2017 with updates

    4 pagesCS01

    Annual return made up to May 05, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 05, 2016

    Statement of capital on Oct 05, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2014

    10 pagesAA

    Annual return made up to May 05, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2015

    Statement of capital on Jun 01, 2015

    • Capital: GBP 1
    SH01

    Appointment of John Gerald Holland as a secretary on Apr 30, 2015

    2 pagesAP03

    Appointment of Alexander Murray as a director on Apr 30, 2015

    2 pagesAP01

    Termination of appointment of Greg Alan Hann as a director on Mar 31, 2015

    1 pagesTM01

    Termination of appointment of Thaddeus Jude Fortin as a director on Dec 31, 2014

    1 pagesTM01

    Termination of appointment of James Evan Gutknecht as a director on Apr 30, 2015

    1 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    Appointment of Mr John Gerald Holland as a director on Sep 22, 2014

    2 pagesAP01

    Appointment of Mr Greg Alan Hann as a director on Sep 22, 2014

    2 pagesAP01

    Termination of appointment of Michael Connelly as a director on Sep 15, 2014

    1 pagesTM01

    Termination of appointment of Shireen Elizabeth Greer as a director on Feb 28, 2014

    1 pagesTM01

    Termination of appointment of John James Ward as a director on Sep 15, 2014

    1 pagesTM01

    Statement of capital on Nov 05, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Who are the officers of FASTEQ LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLAND, John Gerald
    Avenue Stanford
    Valencia
    24911
    California 91355
    United States
    Secretary
    Avenue Stanford
    Valencia
    24911
    California 91355
    United States
    198024230001
    HOLLAND, John Gerald
    Avenue Stanford
    91355 Valencia
    24911
    California
    United States
    Director
    Avenue Stanford
    91355 Valencia
    24911
    California
    United States
    United StatesAmericanSr. Vice Presdent & General Counsel196794230001
    MURRAY, Alexander
    Avenue Stanford
    Valencia
    24911
    California 91355
    United States
    Director
    Avenue Stanford
    Valencia
    24911
    California 91355
    United States
    United StatesBritishExecutive Vp And Coo197848860001
    CONNELLY, Michael
    Brighouse Park Gait
    EH4 6QT Edinburgh
    9
    United Kingdom
    Secretary
    Brighouse Park Gait
    EH4 6QT Edinburgh
    9
    United Kingdom
    BritishCompany Director79808420003
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    SF SECRETARIES LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Secretary
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    78293470002
    STEEDMAN RAMAGE W.S.
    6 Alva Street
    EH2 4QQ Edinburgh
    Midlothian
    Secretary
    6 Alva Street
    EH2 4QQ Edinburgh
    Midlothian
    1198110001
    ANTHONY, Johnathan James
    40 Tuke Street
    KY12 0PP Dunfermline
    Fife
    Director
    40 Tuke Street
    KY12 0PP Dunfermline
    Fife
    BritishCompany Director73151630001
    CONNELLY, Michael
    Brighouse Park Gait
    EH4 6QT Edinburgh
    9
    Scotland
    Director
    Brighouse Park Gait
    EH4 6QT Edinburgh
    9
    Scotland
    United KingdomBritishCompany Director79808420005
    FORTIN, Thaddeus Jude, Mr.
    1475 Phoenixville Pike
    Suite 101
    19380 West Chester
    Haas Group International Inc.
    Usa
    Director
    1475 Phoenixville Pike
    Suite 101
    19380 West Chester
    Haas Group International Inc.
    Usa
    UsaUnited StatesChief Executive118752230001
    GRANT, John
    Lochinvar Road
    Cumbernauld
    G67 4AR Glasgow
    31
    Scotland
    Director
    Lochinvar Road
    Cumbernauld
    G67 4AR Glasgow
    31
    Scotland
    ScotlandBritishQuality Director160031220001
    GREER, Shireen Elizabeth, Mrs.
    1475 Phoenixville Pike
    Suite 101
    19380 West Chester
    Haas Group International Inc.
    Pa
    Usa
    Director
    1475 Phoenixville Pike
    Suite 101
    19380 West Chester
    Haas Group International Inc.
    Pa
    Usa
    UsaBritishChief Financial Officer163159520001
    GUTKNECHT, James Evan, Mr.
    1475 Phoenixville Pike
    Suite 101
    19380 West Chester
    Haas Group International Inc.
    Pa
    Usa
    Director
    1475 Phoenixville Pike
    Suite 101
    19380 West Chester
    Haas Group International Inc.
    Pa
    Usa
    UsaUnited StatesChief Administrative Officer118752400001
    HAIG, Rona
    Mill Road Industrial Estate
    Linlithgow Bridge
    EH49 7SF Linlithgow
    9
    West Lothian
    Scotland
    Director
    Mill Road Industrial Estate
    Linlithgow Bridge
    EH49 7SF Linlithgow
    9
    West Lothian
    Scotland
    ScotlandBritishCompany Director152084640001
    HANN, Greg Alan
    Avenue Stanford
    91355 Valencia
    24911
    California
    Usa
    Director
    Avenue Stanford
    91355 Valencia
    24911
    California
    Usa
    UsaUs CitizenChief Financial Officer196794010001
    WARD, John James
    Jardine Place
    EH48 4GU Bathgate
    1
    West Lothian
    Scotland
    Director
    Jardine Place
    EH48 4GU Bathgate
    1
    West Lothian
    Scotland
    ScotlandBritishDirector128621330002
    WARD, John
    Jardine Place
    EH48 4GU Bathgate
    1
    West Lothian
    Scotland
    Director
    Jardine Place
    EH48 4GU Bathgate
    1
    West Lothian
    Scotland
    ScotlandBritishDirector71007530009
    WILSON, Mike
    Merlin Drive
    KY11 8RX Dunfermline
    84
    Fife
    Scotland
    Director
    Merlin Drive
    KY11 8RX Dunfermline
    84
    Fife
    Scotland
    ScotlandBritishSales Director127461370002
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of FASTEQ LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    West Sussex
    RH10 9TY Crawley
    Newton Road
    United Kingdom
    Apr 06, 2016
    West Sussex
    RH10 9TY Crawley
    Newton Road
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03601549
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FASTEQ LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • West Lothian Enterprise Limited
    Transactions
    • Sep 17, 2009Registration of a charge (410)
    • Jul 20, 2012Statement of satisfaction of a floating charge (MG03s)

    Does FASTEQ LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 24, 2019Dissolved on
    Aug 09, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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