UKBizDB.co.uk

FBM GROUNDWORKS LIMITED

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

This company is commonly known as Fbm Groundworks Limited. The company was founded 9 years ago and was given the registration number SC495250. The firm's registered office is in GLASGOW. You can find them at Garrowhill Business Centre 68 Whirlow Road, Baillieston, Glasgow, . This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:FBM GROUNDWORKS LIMITED
Company Number:SC495250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2015
End of financial year:31 January 2020
Jurisdiction:Scotland
Industry Codes:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:Garrowhill Business Centre 68 Whirlow Road, Baillieston, Glasgow, Scotland, G69 6QE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Garrowhill Business Centre, 68 Whirlow Road, Baillieston, Glasgow, Scotland, G69 6QE

Director01 October 2016Active
Iais Level One, 211 Dumbarton Road, Glasgow, Scotland, G11 6AA

Director26 August 2016Active
Unit 1, Inchneuk Road, Glenboig, Coatbridge, Scotland, ML5 2QX

Director16 January 2015Active
Iais Level One, 211 Dumbarton Road, Glasgow, Scotland, G11 6AA

Director26 August 2016Active
Unit 1, Inchneuk Road, Glenboig, Coatbridge, Scotland, ML5 2QX

Director16 January 2015Active
Iais Level One, 211 Dumbarton Road, Glasgow, Scotland, G11 6AA

Director16 January 2015Active

People with Significant Control

Mr John Gray
Notified on:01 October 2016
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:Scotland
Address:Garrowhill Business Centre, 68 Whirlow Road, Glasgow, Scotland, G69 6QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Neil Maher
Notified on:01 October 2016
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:Scotland
Address:Garrowhill Business Centre, 68 Whirlow Road, Glasgow, Scotland, G69 6QE
Nature of control:
  • Significant influence or control
Mr Brian Mcculloch
Notified on:01 October 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:Scotland
Address:Garrowhill Business Centre, 68 Whirlow Road, Glasgow, Scotland, G69 6QE
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 (7 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
2021-12-14Gazette

Gazette dissolved voluntary.

Download
2021-09-28Gazette

Gazette notice voluntary.

Download
2021-09-22Dissolution

Dissolution application strike off company.

Download
2021-01-13Accounts

Accounts with accounts type dormant.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type dormant.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type dormant.

Download
2017-11-15Address

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

Download
2017-11-14Accounts

Accounts with accounts type dormant.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Persons with significant control

Notification of a person with significant control.

Download
2017-10-10Persons with significant control

Notification of a person with significant control.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Officers

Termination director company with name termination date.

Download
2016-10-14Officers

Termination director company with name termination date.

Download
2016-10-14Officers

Appoint person director company with name date.

Download
2016-10-13Accounts

Accounts with accounts type total exemption small.

Download
2016-09-08Capital

Capital allotment shares.

Download
2016-09-05Officers

Termination director company with name termination date.

Download
2016-09-05Officers

Appoint person director company with name date.

Download
2016-09-05Officers

Appoint person director company with name date.

Download
2016-09-05Address

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

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.