Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FAERCH UKCO IV LIMITED
Company Information for

FAERCH UKCO IV LIMITED

BELLWETHER GREEN, 225 WEST GEORGE STREET, GLASGOW, G2 2ND,
Company Registration Number
SC067146
Private Limited Company
Active

Company Overview

About Faerch Ukco Iv Ltd
FAERCH UKCO IV LIMITED was founded on 1979-02-21 and has its registered office in Glasgow. The organisation's status is listed as "Active". Faerch Ukco Iv Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
FAERCH UKCO IV LIMITED
 
Legal Registered Office
BELLWETHER GREEN
225 WEST GEORGE STREET
GLASGOW
G2 2ND
Other companies in G2
 
Previous Names
ANSON FOOD SERVICES LIMITED15/04/2021
Filing Information
Company Number SC067146
Company ID Number SC067146
Date formed 1979-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-11-06 13:52:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAERCH UKCO IV LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FAERCH UKCO IV LIMITED

Current Directors
Officer Role Date Appointed
JAMES ANDREW OSBORNE-SMITH
Director 2015-04-20
TOM SAND-KRISTENSEN
Director 2018-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
LARS GADE HANSEN
Director 2015-04-20 2018-01-12
JESPER HELMUTH LARSEN
Director 2015-04-24 2015-09-04
MARK DUJARDIN
Director 2000-02-15 2015-04-21
JAMES IAN NEWBOLD
Company Secretary 2000-02-15 2010-10-04
JAMES IAN NEWBOLD
Director 2000-02-15 2010-10-04
WILLIAM THOMAS SCOTT
Director 1989-01-06 2003-03-31
WILLIAM MURRAY DAKERS
Director 1989-01-06 2000-12-31
DOREEN MAY DAKERS
Company Secretary 1989-01-06 2000-02-15
DAVID SMITH DAKERS
Director 1991-01-01 1998-09-18
JAMES MOXEY BOSWELL
Director 1989-01-06 1995-09-30
DESMOND G CORBETT
Director 1989-01-06 1991-06-30
WILLIAM THYNE
Director 1989-01-06 1990-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ANDREW OSBORNE-SMITH OSBORNE SMITH PROPERTIES LTD Director 2016-03-11 CURRENT 2016-03-11 Active
JAMES ANDREW OSBORNE-SMITH FAERCH UKCO III LIMITED Director 2015-04-20 CURRENT 2002-01-14 Active
JAMES ANDREW OSBORNE-SMITH FAERCH UKCO I LIMITED Director 2015-04-20 CURRENT 2008-06-19 Active
JAMES ANDREW OSBORNE-SMITH FAERCH UK LIMITED Director 1999-03-26 CURRENT 1971-06-17 Active
JAMES ANDREW OSBORNE-SMITH FAERCH UKCO II LIMITED Director 1999-03-26 CURRENT 1974-02-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-11Unaudited abridged accounts made up to 2022-12-31
2023-08-11CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2022-12-16Change of details for Avro Industries Limited as a person with significant control on 2021-04-16
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-01-20SECRETARY'S DETAILS CHNAGED FOR HS SECRETARIAL LIMITED on 2021-12-01
2022-01-20CH04SECRETARY'S DETAILS CHNAGED FOR HS SECRETARIAL LIMITED on 2021-12-01
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-06-22AP04Appointment of Hs Secretarial Limited as company secretary on 2021-06-22
2021-04-15RES15CHANGE OF COMPANY NAME 15/04/21
2021-01-11RES13Resolutions passed:
  • Accounts approved 17/12/2020
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW OSBORNE-SMITH
2019-04-11AP01DIRECTOR APPOINTED MR SPENCER JOHNSTON
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-01-12AP01DIRECTOR APPOINTED MR TOM SAND-KRISTENSEN
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR LARS GADE HANSEN
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-08-01PSC05Change of details for Avro Industries Limited as a person with significant control on 2017-07-31
2017-08-01CH01Director's details changed for Mr James Andrew Osborne-Smith on 2017-07-31
2017-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-10-13AA01Previous accounting period shortened from 31/03/16 TO 31/12/15
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 121000
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/15
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JESPER HELMUTH LARSEN
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 121000
2015-07-31AR0131/07/15 ANNUAL RETURN FULL LIST
2015-05-11AP01DIRECTOR APPOINTED MR JAMES ANDREW OSBORNE-SMITH
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK DUJARDIN
2015-04-24AP01DIRECTOR APPOINTED MR LARS GADE HANSEN
2015-04-24AP01DIRECTOR APPOINTED MR JESPER HELMUTH LARSEN
2014-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/14
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 121000
2014-08-01AR0131/07/14 ANNUAL RETURN FULL LIST
2013-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/13 FROM C/O Bellwether Green 11 Park Circus Glasgow G3 6AX Scotland
2013-08-05AR0131/07/13 ANNUAL RETURN FULL LIST
2012-08-13AR0131/07/12 FULL LIST
2012-07-14DISS40DISS40 (DISS40(SOAD))
2012-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/12
2012-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/11
2012-06-01GAZ1FIRST GAZETTE
2011-08-04AR0131/07/11 FULL LIST
2011-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-10-28TM02APPOINTMENT TERMINATED, SECRETARY JAMES NEWBOLD
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NEWBOLD
2010-09-15AR0131/07/10 FULL LIST
2010-04-06AA29/03/09 TOTAL EXEMPTION SMALL
2009-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2009 FROM 11 WOODSIDE CRESCENT GLASGOW G3 7UL
2009-12-01AR0131/07/09 FULL LIST
2009-09-14287REGISTERED OFFICE CHANGED ON 14/09/2009 FROM 11 PARK CIRCUS GLASGOW G3 6AX
2009-07-30287REGISTERED OFFICE CHANGED ON 30/07/2009 FROM BELLWETHER GREEN, 11 WOODSIDE CRESCENT GLASGOW G3 7UL
2008-09-16363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM THISTLE HOUSE 146 WEST REGENT STREET GLASGOW LANARKSHIRE G2 2RZ
2008-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/07
2007-08-15363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2006-08-11363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/06
2005-10-05363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/05
2004-08-10363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-07-30AAFULL ACCOUNTS MADE UP TO 28/03/04
2003-09-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-22363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-04-14410(Scot)PARTIC OF MORT/CHARGE *****
2003-04-14288bDIRECTOR RESIGNED
2003-04-04RES13APPROVE SALE 31/03/03
2003-04-04419a(Scot)DEC MORT/CHARGE *****
2003-04-02CERTNMCOMPANY NAME CHANGED ALMOND ENGINEERING LIMITED CERTIFICATE ISSUED ON 02/04/03
2002-08-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-27363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-08-21AUDAUDITOR'S RESIGNATION
2002-08-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-09-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-30363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-02-22288bDIRECTOR RESIGNED
2000-09-13AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-07363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-05-18122RECON 10/05/00
2000-05-18SRES01ADOPT ARTICLES 10/05/00
2000-05-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-05-18SRES13SHARE REDESIGATION 10/05/00
2000-02-29288aNEW DIRECTOR APPOINTED
2000-02-28287REGISTERED OFFICE CHANGED ON 28/02/00 FROM: CAPUTHALL ROAD DEANS INDUSTRIAL ESTATE LIVINGSTON WEST LOTHIAN EH54 8AS
2000-02-28288bSECRETARY RESIGNED
2000-02-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-07-23363sRETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS
1999-07-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-11-05288bDIRECTOR RESIGNED
1998-08-25363sRETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS
1998-08-18AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-31AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-14363sRETURN MADE UP TO 15/11/97; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to FAERCH UKCO IV LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-06-01
Fines / Sanctions
No fines or sanctions have been issued against FAERCH UKCO IV LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2003-04-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1995-11-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFFSET 1987-07-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1987-07-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-30
Annual Accounts
2013-03-31
Annual Accounts
2012-04-01
Annual Accounts
2011-04-03
Annual Accounts
2010-03-31
Annual Accounts
2009-03-29
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FAERCH UKCO IV LIMITED

Intangible Assets
Patents
We have not found any records of FAERCH UKCO IV LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAERCH UKCO IV LIMITED
Trademarks
We have not found any records of FAERCH UKCO IV LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAERCH UKCO IV LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as FAERCH UKCO IV LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FAERCH UKCO IV LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyANSON FOOD SERVICES LIMITEDEvent Date2012-06-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAERCH UKCO IV LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FAERCH UKCO IV LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.