UKBizDB.co.uk

FASTENING STRAPPING & MACHINERY LTD.

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

This company is commonly known as Fastening Strapping & Machinery Ltd.. The company was founded 18 years ago and was given the registration number SC289554. The firm's registered office is in GLENROTHES. You can find them at Unit 4/6 Fife Food & Business Centre, Southfields Industrial Estate, Glenrothes, Fife. This company's SIC code is 46620 - Wholesale of machine tools.

Company Information

Name:FASTENING STRAPPING & MACHINERY LTD.
Company Number:SC289554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2005
End of financial year:31 March 2022
Jurisdiction:Scotland
Industry Codes:
  • 46620 - Wholesale of machine tools

Office Address & Contact

Registered Address:Unit 4/6 Fife Food & Business Centre, Southfields Industrial Estate, Glenrothes, Fife, Scotland, KY6 2RU
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4/6, Fife Food And Business Centre, Southfields Industrial Estate, Glenrothes, United Kingdom, KY6 2RU

Director14 November 2016Active
Unit 4/6 Fife Food & Business Centre, Southfields Industrial Estate, Glenrothes, Scotland, KY6 2RU

Director04 December 2018Active
Unit 4/6, Fife Food And Business Centre, Southfields Industrial Estate, Glenrothes, United Kingdom, KY6 2RU

Director14 November 2016Active
Flat 3/2 30 Highburgh Road, Dowanhill, Glasgow, G12 9DZ

Nominee Secretary30 August 2005Active
Standard Buildings, 94 Hope Street, Glasgow, G2 6QB

Corporate Secretary29 September 2006Active
Unit 4/6, Fife Food And Business Centre, Southfields Industrial Estate, Glenrothes, United Kingdom, KY6 2RU

Director14 November 2016Active
Flat 3/2 30 Highburgh Road, Dowanhill, Glasgow, G12 9DZ

Nominee Director30 August 2005Active
Unit 4/6 Fife Food & Business Centre, Southfields Industrial Estate, Glenrothes, Scotland, KY6 2RU

Director21 January 2019Active
15, Kelvin Avenue, Hillington, Glasgow, G52 4LT

Director19 October 2009Active
10 Mccallum Grove, East Kilbride, G74 4SJ

Director29 September 2006Active
41 Ballantrae Drive, Newton Mearns, Glasgow, G77 5TB

Director30 August 2005Active

People with Significant Control

The Pitreavie Group Limited
Notified on:24 October 2016
Status:Active
Country of residence:Scotland
Address:Unit 4/6 Fife Food & Business Centre, Southfields Industrial Estate, Glenrothes, Scotland, KY6 2RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Mary Ellen Macfarlane
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:Scotland
Address:Unit 4/6 Fife Food & Business Centre, Southfields Industrial Estate, Glenrothes, Scotland, KY6 2RU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Stuart Macfarlane
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:Scotland
Address:Unit 4/6 Fife Food & Business Centre, Southfields Industrial Estate, Glenrothes, Scotland, KY6 2RU
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-21Gazette

Gazette dissolved voluntary.

Download
2023-01-03Gazette

Gazette notice voluntary.

Download
2022-12-22Dissolution

Dissolution application strike off company.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type dormant.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Accounts

Change account reference date company previous extended.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type dormant.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2019-01-21Officers

Termination director company with name termination date.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2019-01-21Officers

Termination director company with name termination date.

Download
2018-07-25Accounts

Accounts with accounts type dormant.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-06-09Address

Change registered office address company with date old address new address.

Download
2017-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.