FMS (SCOTLAND) LTD.
Overview
| Company Name | FMS (SCOTLAND) LTD. |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | SC215939 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | Yes |
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 Address | No |
What are the latest accounts for FMS (SCOTLAND) LTD.?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 30, 2018 |
| Next Accounts Due On | Jul 31, 2019 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2017 |
What is the status of the latest confirmation statement for FMS (SCOTLAND) LTD.?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 20, 2020 |
| Next Confirmation Statement Due | Mar 05, 2020 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 20, 2019 |
| Overdue | Yes |
What are the latest filings for FMS (SCOTLAND) LTD.?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||||||
Registered office address changed to PO Box 24072, Sc215939: Companies House Default Address, Edinburgh, EH3 1FD on Mar 24, 2020 | 1 pages | RP05 | ||||||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||||||
Confirmation statement made on Feb 20, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Previous accounting period shortened from Jul 31, 2018 to Jul 30, 2018 | 1 pages | AA01 | ||||||||||||||||||
Previous accounting period extended from Mar 31, 2018 to Jul 31, 2018 | 1 pages | AA01 | ||||||||||||||||||
Confirmation statement made on Feb 20, 2018 with no updates | 3 pages | CS01 | ||||||||||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 20, 2017 with updates | 6 pages | CS01 | ||||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 8 pages | AA | ||||||||||||||||||
Termination of appointment of Jamie Hardie as a director on Apr 07, 2016 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of John Harold as a director on Apr 06, 2016 | 1 pages | TM01 | ||||||||||||||||||
Sub-division of shares on Apr 06, 2016 | 5 pages | SH02 | ||||||||||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr Jamie Hardie as a director on Apr 06, 2016 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Irene Harold as a director on Apr 06, 2016 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Kevan James Atkinson as a director on Apr 06, 2016 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Douglas Pearson as a secretary on Apr 06, 2016 | 1 pages | TM02 | ||||||||||||||||||
Annual return made up to Feb 20, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 8 pages | AA | ||||||||||||||||||
Annual return made up to Feb 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 8 pages | AA | ||||||||||||||||||
Who are the officers of FMS (SCOTLAND) LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ATKINSON, Kevan James | Director | Whiteside Industrial Estate EH48 2RX Bathgate Block 12, Unit 5 West Lothian Scotland | England | British | 62523980002 | |||||
| PEARSON, Douglas | Secretary | 2 Babylon Court EH33 1BE Tranent East Lothian | British | 72123150001 | ||||||
| PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Secretary | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||
| HARDIE, Jamie | Director | Whiteside Industrial Estate EH48 2RX Bathgate Block 12, Unit 5 West Lothian Scotland | Scotland | British | 206858970001 | |||||
| HAROLD, Irene | Director | 124 Huntly Avenue Deans EH54 8NG Livingston West Lothian | Scotland | British | 69903390001 | |||||
| HAROLD, John | Director | Block 12 Unit 5 Whiteside Industrial Estate EH48 2RX Bathgate West Lothian | Scotland | British | 39313160001 | |||||
| PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||
| PETER TRAINER COMPANY SERVICES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900018680001 |
Who are the persons with significant control of FMS (SCOTLAND) LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Kevan James Atkinson | 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
| |||
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