This company is commonly known as Fas Edinburgh Ltd. The company was founded 46 years ago and was given the registration number SC063978. The firm's registered office is in . You can find them at 6 Dundas Street, Edinburgh, , . This company's SIC code is 47781 - Retail sale in commercial art galleries.
Name | : | FAS EDINBURGH LTD |
---|---|---|
Company Number | : | SC063978 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 1978 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 6 Dundas Street, Edinburgh, EH3 6HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Dundas Street, Edinburgh, Scotland, EH3 6HZ | Secretary | 01 September 2021 | Active |
6 Dundas Street, Edinburgh, EH3 6HZ | Director | 21 June 2000 | Active |
24 Pelham Road, London, E18 1PX | Secretary | 21 July 2003 | Active |
23a, Broxash Road, London, SW11 6AD | Secretary | 12 January 2009 | Active |
6 Dundas Street, Edinburgh, EH3 6HZ | Secretary | 01 August 2018 | Active |
148, New Bond Street, London, England, W1S 2JT | Secretary | 20 April 2016 | Active |
6 Dundas Street, Edinburgh, EH3 6HZ | Secretary | 24 June 2020 | Active |
5 Trinity Grove, Edinburgh, EH5 3HB | Secretary | 07 April 1998 | Active |
12 Drum Brae South, Edinburgh, EH12 8SL | Secretary | - | Active |
6 Dundas Street, Edinburgh, EH3 6HZ | Director | 20 February 2012 | Active |
94 Higham Hall Road, Higham, Burnley, BB12 9EY | Director | - | Active |
148, New Bond Street, London, W1S 2JT | Director | - | Active |
148, New Bond Street, London, England, W1S 2JT | Director | 13 April 2016 | Active |
Redhall Mill, Colinton Dell, Edinburgh, EH16 1JF | Director | - | Active |
34, Octavia House, Medway Street King George Square, London, England, SW1P 2TA | Director | 09 October 2003 | Active |
Adams Well, Gover Hill, West Peckham, Maidstone, ME18 5JP | Director | - | Active |
The Fine Art Society Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Level 13 Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-05 | Officers | Appoint person secretary company with name date. | Download |
2021-09-05 | Officers | Termination secretary company with name termination date. | Download |
2021-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type small. | Download |
2020-06-30 | Officers | Appoint person secretary company with name date. | Download |
2020-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-28 | Officers | Termination secretary company with name termination date. | Download |
2020-02-04 | Accounts | Accounts with accounts type small. | Download |
2019-09-19 | Auditors | Auditors resignation company. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-05 | Accounts | Accounts with accounts type small. | Download |
2018-08-01 | Officers | Appoint person secretary company with name date. | Download |
2018-08-01 | Officers | Termination secretary company with name termination date. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-03 | Accounts | Accounts with accounts type small. | Download |
2018-01-10 | Officers | Change person director company with change date. | Download |
2018-01-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.