This company is commonly known as Fabb Scotland Limited. The company was founded 32 years ago and was given the registration number SC134379. The firm's registered office is in EDINBURGH. You can find them at Norton Park, 57 Albion Road, Edinburgh, . This company's SIC code is 55202 - Youth hostels.
Name | : | FABB SCOTLAND LIMITED |
---|---|---|
Company Number | : | SC134379 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 1991 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Norton Park, 57 Albion Road, Edinburgh, EH7 5QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Treehouse, Invertrossachs Road, Callander, Scotland, FK17 8HW | Secretary | 22 March 1999 | Active |
The Treehouse, Invertrossachs Road, Callander, Scotland, FK17 8HW | Director | 11 February 2011 | Active |
The Treehouse, Invertrossachs Road, Callander, Scotland, FK17 8HW | Director | 04 December 2013 | Active |
The Treehouse, Invertrossachs Road, Callander, Scotland, FK17 8HW | Director | 05 June 2014 | Active |
5 Barony Court,, Barony Court, Cambusbarron, Stirling, Scotland, FK7 9NG | Director | 17 March 2015 | Active |
10 High Street, Lochwinnoch Road, Kilmacolm, PA13 4DP | Secretary | 06 December 1998 | Active |
The Lodge 227 Dalry Road, Edinburgh, EH11 2EQ | Secretary | 08 October 1991 | Active |
18 Fox Covert Avenue, Edinburgh, EH12 6UQ | Secretary | 18 February 1998 | Active |
8 Hillview Drive, Edinburgh, EH12 8QW | Director | 08 October 1991 | Active |
1 Muirton Cottages, Muirton Farm, Cluny, KY2 6QT | Director | 08 October 1991 | Active |
53 Orleans Avenue, Glasgow, G14 9NF | Director | 27 October 2001 | Active |
5 Boyd Orr Avenue, Brechin, DD9 6YH | Director | 28 May 1995 | Active |
Craigmore House 25 Craigmillar Park, Edinburgh, EH16 5PE | Director | 01 November 1992 | Active |
19 Ollerton Court, Victoria Road, Kirkcaldy, KY1 1DZ | Director | 01 January 2003 | Active |
20 Winton Drive, Edinburgh, EH10 7ES | Director | 13 August 1995 | Active |
Rowanbank, Back Causeway, Culross, Fife, KY12 8JF | Director | 20 November 1994 | Active |
24 Kinord Drive, Aboyne, AB34 5JZ | Director | 08 October 1991 | Active |
Norton Park, 57 Albion Road, Edinburgh, EH7 5QY | Director | 29 October 2009 | Active |
2 Orchard Grove, Kilmacolm, PA13 4HQ | Director | 09 October 1997 | Active |
Norton Park, 57 Albion Road, Edinburgh, EH7 5QY | Director | 17 October 2012 | Active |
44 St Clair Cres, Roslin, EH25 9NG | Director | 09 September 2004 | Active |
3 Cambridge Avenue, Pilrig, Edinburgh, EH6 5AW | Director | 20 November 2003 | Active |
18 Hazel Place, Leslie, Glenrothes, KY6 3LW | Director | 08 October 1991 | Active |
16 Stevenson Street, Kilmarnock, KA1 2RG | Director | 20 November 1994 | Active |
13 Inveralmond Drive, Cramond, Edinburgh, EH4 6JX | Director | 08 October 1991 | Active |
31b Glasgow Road, Stirling, FK7 0PA | Director | 21 October 2000 | Active |
113 Lanark Road, Edinburgh, EH14 2LZ | Director | 27 October 2001 | Active |
59 St Andrew Street, Dalkeith, EH22 1BP | Director | 08 October 1991 | Active |
59 Finlaggan Crescent, Dundee, DD4 9JT | Director | 27 June 1993 | Active |
88 Morven Avenue, Kilmarnock, KA3 2AQ | Director | 08 October 1991 | Active |
8 Northgreen Drive, Airth, FK2 8RA | Director | 14 November 2006 | Active |
14 Tournai Path, Blantyre, Glasgow, G72 0SD | Director | 08 October 1991 | Active |
52 Claremont Court, Edinburgh, EH7 4LA | Director | 27 October 2001 | Active |
1 Meadow Park, Alva, FK12 5AQ | Director | 08 October 1991 | Active |
6 Rosefield Place, Edinburgh, EH15 1AZ | Director | 14 November 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-06-13 | Gazette | Gazette notice compulsory. | Download |
2023-04-21 | Address | Default companies house registered office address applied. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-23 | Officers | Termination director company with name termination date. | Download |
2022-03-09 | Gazette | Gazette filings brought up to date. | Download |
2022-03-01 | Gazette | Gazette notice compulsory. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Address | Change registered office address company with date old address new address. | Download |
2021-04-30 | Gazette | Gazette filings brought up to date. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2019-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-18 | Officers | Change person director company with change date. | Download |
2019-09-18 | Officers | Termination director company with name termination date. | Download |
2019-09-18 | Officers | Termination director company with name termination date. | Download |
2019-02-04 | Accounts | Accounts with accounts type small. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Officers | Termination director company with name termination date. | Download |
2018-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-31 | Officers | Appoint person director company with name date. | Download |
2017-12-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.