FMS (SCOTLAND) LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFMS (SCOTLAND) LTD.
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number SC215939
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeYes

    What is the purpose of FMS (SCOTLAND) LTD.?

    • Repair of machinery (33120) / Manufacturing

    Where is FMS (SCOTLAND) LTD. located?

    Registered Office Address
    SC215939: COMPANIES HOUSE DEFAULT ADDRESS
    24238
    EH7 9HR Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FMS (SCOTLAND) LTD.?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJul 30, 2018
    Next Accounts Due OnJul 31, 2019
    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What is the status of the latest confirmation statement for FMS (SCOTLAND) LTD.?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 20, 2020
    Next Confirmation Statement DueMar 05, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 20, 2019
    OverdueYes

    What are the latest filings for FMS (SCOTLAND) LTD.?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Registered office address changed to PO Box 24072, Sc215939: Companies House Default Address, Edinburgh, EH3 1FD on Mar 24, 2020

    1 pagesRP05

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Feb 20, 2019 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period shortened from Jul 31, 2018 to Jul 30, 2018

    1 pagesAA01

    Previous accounting period extended from Mar 31, 2018 to Jul 31, 2018

    1 pagesAA01

    Confirmation statement made on Feb 20, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Feb 20, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    8 pagesAA

    Termination of appointment of Jamie Hardie as a director on Apr 07, 2016

    1 pagesTM01

    Termination of appointment of John Harold as a director on Apr 06, 2016

    1 pagesTM01

    Sub-division of shares on Apr 06, 2016

    5 pagesSH02

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Subdivision into 200 ordinary shares of £0.01 each 06/04/2016
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Jamie Hardie as a director on Apr 06, 2016

    2 pagesAP01

    Termination of appointment of Irene Harold as a director on Apr 06, 2016

    1 pagesTM01

    Appointment of Mr Kevan James Atkinson as a director on Apr 06, 2016

    2 pagesAP01

    Termination of appointment of Douglas Pearson as a secretary on Apr 06, 2016

    1 pagesTM02

    Annual return made up to Feb 20, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2016

    Statement of capital on Mar 02, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    8 pagesAA

    Annual return made up to Feb 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2015

    Statement of capital on Feb 23, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    8 pagesAA

    Who are the officers of FMS (SCOTLAND) LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATKINSON, Kevan James
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Block 12, Unit 5
    West Lothian
    Scotland
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Block 12, Unit 5
    West Lothian
    Scotland
    EnglandBritish62523980002
    PEARSON, Douglas
    2 Babylon Court
    EH33 1BE Tranent
    East Lothian
    Secretary
    2 Babylon Court
    EH33 1BE Tranent
    East Lothian
    British72123150001
    PETER TRAINER COMPANY SECRETARIES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Secretary
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900018690001
    HARDIE, Jamie
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Block 12, Unit 5
    West Lothian
    Scotland
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Block 12, Unit 5
    West Lothian
    Scotland
    ScotlandBritish206858970001
    HAROLD, Irene
    124 Huntly Avenue
    Deans
    EH54 8NG Livingston
    West Lothian
    Director
    124 Huntly Avenue
    Deans
    EH54 8NG Livingston
    West Lothian
    ScotlandBritish69903390001
    HAROLD, John
    Block 12 Unit 5
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    West Lothian
    Director
    Block 12 Unit 5
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    West Lothian
    ScotlandBritish39313160001
    PETER TRAINER COMPANY SECRETARIES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900018690001
    PETER TRAINER COMPANY SERVICES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900018680001

    Who are the persons with significant control of FMS (SCOTLAND) LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kevan James Atkinson
    Block 12 Unit 5
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    West Lothian
    Apr 06, 2016
    Block 12 Unit 5
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    West Lothian
    No
    Nationality: British
    Country of Residence: England
    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 has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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