FIBREREACH LTD.
Overview
Company Name | FIBREREACH LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC380475 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FIBREREACH LTD.?
- Other telecommunications activities (61900) / Information and communication
Where is FIBREREACH LTD. located?
Registered Office Address | Quartermile One 15 Lauriston Place EH3 9EP Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FIBREREACH LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for FIBREREACH LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Change of details for Mr John Alexander Petrie as a person with significant control on Jun 17, 2020 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Howard William Innes Wallace as a person with significant control on Jun 17, 2020 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Howard William Innes Wallace on Jun 17, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Howard William Innes Wallace as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of John Alexander Petrie as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jun 16, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jun 16, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Termination of appointment of William Turney as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of FIBREREACH LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COHEN, Bernard Louis | Secretary | Orchard Park Avenue G46 7BW Glasgow 113a Renfrewshire Scotland | British | 157581250001 | ||||||||||
PETRIE, John Alexander | Director | 15 Lauriston Place EH3 9EP Edinburgh Quartermile One | United Kingdom | British | Engineer | 157479190001 | ||||||||
WALLACE, Howard William Innes | Director | 15 Lauriston Place EH3 9EP Edinburgh Quartermile One Scotland | Scotland | British | Company Director | 59057860003 | ||||||||
COHEN, Bernard Louis | Secretary | Orchard Park Avenue Giffnock G46 7BW Glasgow 113a Scotland | British | 157479440001 | ||||||||||
BRIAN REID LTD. | Secretary | Logie Mill Logie Green Road EH7 4HH Edinburgh 5 United Kingdom |
| 152016680001 | ||||||||||
MABBOTT, Stephen George | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British | Company Registration Agent | 133953120001 | ||||||||
PETRIE, John Alexander | Director | Orchard Park Avenue Giffnock G46 7BW Glasgow 113a United Kingdom | United Kingdom | British | Engineer | 157479190001 | ||||||||
TURNEY, William | Director | Hepburn Way Lawthorn KA11 2EE Irvine 15 Ayrshire Scotland | Scotland | British | Finance Director | 159695740001 |
Who are the persons with significant control of FIBREREACH LTD.?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Howard William Innes Wallace | Apr 06, 2016 | 15 Lauriston Place EH3 9EP Edinburgh Quartermile One Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr John Alexander Petrie | Apr 06, 2016 | 15 Lauriston Place EH3 9EP Edinburgh Quartermile One Scotland | No |
Nationality: British Country of Residence: Scotland | |||
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