FAKITCO HOLDINGS LIMITED
Overview
Company Name | FAKITCO HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC439277 |
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 FAKITCO HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is FAKITCO HOLDINGS LIMITED located?
Registered Office Address | Mms 1 George Square G2 1AL Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FAKITCO HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
MM&S (5751) LIMITED | Dec 21, 2012 | Dec 21, 2012 |
What are the latest accounts for FAKITCO HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for FAKITCO HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Dec 21, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 26 Netherhall Road Netherton Industrial Estate Wishaw Lanarkshire ML2 0JG to Mms 1 George Square Glasgow G2 1AL on Mar 17, 2017 | 1 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Full accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Dec 21, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Dec 21, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a medium company made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
Director's details changed for Mr Martyn Derek Nash on Sep 24, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Martyn Derek Nash on Sep 24, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of Maclay Murray & Spens Llp as a secretary on Aug 20, 2014 | 1 pages | TM02 | ||||||||||
Registered office address changed from 1 George Square Glasgow G2 1AL to 26 Netherhall Road Netherton Industrial Estate Wishaw Lanarkshire ML2 0JG on Aug 20, 2014 | 1 pages | AD01 | ||||||||||
Previous accounting period shortened from Jan 31, 2014 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Dec 21, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Vindex Services Limited as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Vindex Limited as a director | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on May 22, 2013
| 4 pages | SH01 | ||||||||||
Current accounting period extended from Dec 31, 2013 to Jan 31, 2014 | 3 pages | AA01 | ||||||||||
Appointment of Martyn Nash as a director | 3 pages | AP01 | ||||||||||
Who are the officers of FAKITCO HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NASH, Martyn Derek | Director | Erica Road Stacey Bushes MK12 6HS Milton Keynes 1-7 England | England | British | Director | 3623160001 | ||||||||||||
MACLAY MURRAY & SPENS LLP | Secretary | George Square G2 1AL Glasgow 1 Scotland |
| 174560020001 | ||||||||||||||
TRUESDALE, Christine | Director | George Square G2 1AL Glasgow 1 Scotland | United Kingdom | British | Legal Executive | 134350040001 | ||||||||||||
VINDEX LIMITED | Director | George Square G2 1AL Glasgow 1 Scotland |
| 64555080001 | ||||||||||||||
VINDEX SERVICES LIMITED | Director | George Square G2 1AL Glasgow 1 Scotland |
| 64555070001 |
Who are the persons with significant control of FAKITCO HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Vgroup International Limited | Apr 06, 2016 | Erica Road Stacey Bushes MK12 6HS Milton Keynes 1 England | No | ||||||||||
| |||||||||||||
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