Active
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 Name | ||
---|---|---|
FAERCH UKCO IV LIMITED | ||
Legal Registered Office | ||
BELLWETHER GREEN 225 WEST GEORGE STREET GLASGOW G2 2ND Other companies in G2 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES ANDREW OSBORNE-SMITH |
||
TOM SAND-KRISTENSEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LARS GADE HANSEN |
Director | ||
JESPER HELMUTH LARSEN |
Director | ||
MARK DUJARDIN |
Director | ||
JAMES IAN NEWBOLD |
Company Secretary | ||
JAMES IAN NEWBOLD |
Director | ||
WILLIAM THOMAS SCOTT |
Director | ||
WILLIAM MURRAY DAKERS |
Director | ||
DOREEN MAY DAKERS |
Company Secretary | ||
DAVID SMITH DAKERS |
Director | ||
JAMES MOXEY BOSWELL |
Director | ||
DESMOND G CORBETT |
Director | ||
WILLIAM THYNE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OSBORNE SMITH PROPERTIES LTD | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
FAERCH UKCO III LIMITED | Director | 2015-04-20 | CURRENT | 2002-01-14 | Active | |
FAERCH UKCO I LIMITED | Director | 2015-04-20 | CURRENT | 2008-06-19 | Active | |
FAERCH UK LIMITED | Director | 1999-03-26 | CURRENT | 1971-06-17 | Active | |
FAERCH UKCO II LIMITED | Director | 1999-03-26 | CURRENT | 1974-02-27 | Active |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES | ||
Change of details for Avro Industries Limited as a person with significant control on 2021-04-16 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES | |
SECRETARY'S DETAILS CHNAGED FOR HS SECRETARIAL LIMITED on 2021-12-01 | ||
CH04 | SECRETARY'S DETAILS CHNAGED FOR HS SECRETARIAL LIMITED on 2021-12-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES | |
AP04 | Appointment of Hs Secretarial Limited as company secretary on 2021-06-22 | |
RES15 | CHANGE OF COMPANY NAME 15/04/21 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW OSBORNE-SMITH | |
AP01 | DIRECTOR APPOINTED MR SPENCER JOHNSTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR TOM SAND-KRISTENSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LARS GADE HANSEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES | |
PSC05 | Change of details for Avro Industries Limited as a person with significant control on 2017-07-31 | |
CH01 | Director's details changed for Mr James Andrew Osborne-Smith on 2017-07-31 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AA01 | Previous accounting period shortened from 31/03/16 TO 31/12/15 | |
LATEST SOC | 03/08/16 STATEMENT OF CAPITAL;GBP 121000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JESPER HELMUTH LARSEN | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 121000 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAMES ANDREW OSBORNE-SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DUJARDIN | |
AP01 | DIRECTOR APPOINTED MR LARS GADE HANSEN | |
AP01 | DIRECTOR APPOINTED MR JESPER HELMUTH LARSEN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/14 | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 121000 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/13 FROM C/O Bellwether Green 11 Park Circus Glasgow G3 6AX Scotland | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
AR01 | 31/07/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/11 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 31/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES NEWBOLD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES NEWBOLD | |
AR01 | 31/07/10 FULL LIST | |
AA | 29/03/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2009 FROM 11 WOODSIDE CRESCENT GLASGOW G3 7UL | |
AR01 | 31/07/09 FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 14/09/2009 FROM 11 PARK CIRCUS GLASGOW G3 6AX | |
287 | REGISTERED OFFICE CHANGED ON 30/07/2009 FROM BELLWETHER GREEN, 11 WOODSIDE CRESCENT GLASGOW G3 7UL | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/08/2008 FROM THISTLE HOUSE 146 WEST REGENT STREET GLASGOW LANARKSHIRE G2 2RZ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/07 | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/06 | |
363s | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/05 | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/03/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | DIRECTOR RESIGNED | |
RES13 | APPROVE SALE 31/03/03 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
CERTNM | COMPANY NAME CHANGED ALMOND ENGINEERING LIMITED CERTIFICATE ISSUED ON 02/04/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS | |
122 | RECON 10/05/00 | |
SRES01 | ADOPT ARTICLES 10/05/00 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES13 | SHARE REDESIGATION 10/05/00 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/02/00 FROM: CAPUTHALL ROAD DEANS INDUSTRIAL ESTATE LIVINGSTON WEST LOTHIAN EH54 8AS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 15/11/97; CHANGE OF MEMBERS |
Proposal to Strike Off | 2012-06-01 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LETTER OF OFFSET | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
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
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as FAERCH UKCO IV LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ANSON FOOD SERVICES LIMITED | Event Date | 2012-06-01 |
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. |