UKBizDB.co.uk

FAKITCO NO.2 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fakitco No.2 Limited. The company was founded 11 years ago and was given the registration number SC441296. The firm's registered office is in WISHAW. You can find them at 26 Netherhall Road, Netherton Industrial Estate, Wishaw, Lanarkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FAKITCO NO.2 LIMITED
Company Number:SC441296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2013
End of financial year:31 December 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:26 Netherhall Road, Netherton Industrial Estate, Wishaw, Lanarkshire, ML2 0JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Netherhall Road, Netherton Industrial Estate, Wishaw, ML2 0JG

Director21 September 2016Active
26, Netherhall Road, Netherton Industrial Estate, Wishaw, ML2 0JG

Director21 September 2016Active
1, George Square, Glasgow, Scotland, G2 1AL

Corporate Secretary28 January 2013Active
26, Netherhall Road, Netherton Industrial Estate, Wishaw, ML2 0JG

Director21 September 2016Active
Unit 1- 7 Erica Road, Erica Road, Stacey Bushes, Milton Keynes, England, MK12 6HS

Director22 May 2013Active
1, George Square, Glasgow, Scotland, G2 1AL

Director28 January 2013Active
1, George Square, Glasgow, Scotland, G2 1AL

Corporate Director28 January 2013Active
1, George Square, Glasgow, Scotland, G2 1AL

Corporate Director28 January 2013Active

People with Significant Control

Mr Alastair Gerald Lees Maxwell
Notified on:23 September 2016
Status:Active
Date of birth:May 1970
Nationality:British
Address:26, Netherhall Road, Wishaw, ML2 0JG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Accounts

Accounts with accounts type dormant.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type dormant.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-02-02Accounts

Accounts with accounts type dormant.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type dormant.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type dormant.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type dormant.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Accounts

Accounts with accounts type dormant.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Accounts

Accounts with accounts type dormant.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Auditors

Auditors resignation company.

Download
2016-10-07Accounts

Accounts with accounts type full.

Download
2016-10-02Officers

Appoint person director company with name date.

Download
2016-10-02Officers

Appoint person director company with name date.

Download
2016-10-02Officers

Appoint person director company with name date.

Download
2016-10-02Officers

Termination director company with name termination date.

Download
2016-09-23Mortgage

Mortgage satisfy charge full.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.