UKBizDB.co.uk

FMR RESEARCH LIMITED

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

This company is commonly known as Fmr Research Limited. The company was founded 31 years ago and was given the registration number SC141767. The firm's registered office is in GLASGOW. You can find them at 83 Drymen Road, Bearsden, Glasgow, . This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:FMR RESEARCH LIMITED
Company Number:SC141767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1992
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:83 Drymen Road, Bearsden, Glasgow, Scotland, G61 3RP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83 Drymen Road, Bearsden, Glasgow, G61 3RP

Director17 January 2000Active
83, Drymen Road, Bearsden, Glasgow, Scotland, G61 3RP

Secretary15 September 2019Active
36 North Grange Road, Bearsden, Glasgow, G61 3AF

Secretary17 January 2000Active
3 Mcintosh Way, Motherwell, ML1 3BB

Secretary29 November 1993Active
137 Mallard Terrace, East Kilbride, G75 8UF

Secretary17 December 1992Active
7 Ashfield Road, Clarkston, Glasgow, G76 7TU

Director18 April 2000Active
83 Drymen Road, Bearsden, Glasgow, G61 3RP

Director07 August 2000Active
162 Fife Drive, Forgewood, Motherwell, ML1 3UT

Director01 May 1995Active
36 North Grange Road, Bearsden, Glasgow, G61 3AF

Director17 January 2000Active
89 Kinloch Drive, Motherwell, ML1 3XD

Director17 December 1992Active
42 Davaar Drive, Motherwell, ML1 3TW

Director17 December 1992Active

People with Significant Control

Ms Nicola Jane Bell
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:Scotland
Address:83, Drymen Road, Glasgow, Scotland, G61 3RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon Haslam
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:C/O Lindsays, 100 Queen Street, Glasgow, United Kingdom, G1 3DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Persons with significant control

Change to a person with significant control.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2021-12-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Address

Change sail address company with old address new address.

Download
2021-06-23Address

Move registers to sail company with new address.

Download
2021-06-23Persons with significant control

Change to a person with significant control.

Download
2021-06-22Address

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

Download
2021-06-22Persons with significant control

Change to a person with significant control.

Download
2021-06-21Persons with significant control

Change to a person with significant control.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-31Officers

Termination director company with name termination date.

Download
2021-05-31Officers

Termination secretary company with name termination date.

Download
2021-05-31Persons with significant control

Cessation of a person with significant control.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Officers

Appoint person secretary company with name date.

Download
2019-09-16Officers

Termination director company with name termination date.

Download
2019-09-16Officers

Termination secretary company with name termination date.

Download
2019-09-16Address

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

Download

Copyright © 2024. All rights reserved.