This company is commonly known as Fountainbridge Windows Ltd.. The company was founded 17 years ago and was given the registration number SC317561. The firm's registered office is in DUNFERMLINE. You can find them at C/o Thomson Cooper 3 Castle Court, Carnegie Campus, Dunfermline, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | FOUNTAINBRIDGE WINDOWS LTD. |
---|---|---|
Company Number | : | SC317561 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 March 2007 |
End of financial year | : | 30 June 2017 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Thomson Cooper 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
119, Montgomery Street, Edinburgh, United Kingdom, EH7 5EX | Director | 03 July 2013 | Active |
51 Artillery Park, Haddington, EH41 3PZ | Secretary | 23 March 2007 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Secretary | 01 March 2007 | Active |
14a Seaforth Drive, Edinburgh, EH4 2BX | Director | 23 March 2007 | Active |
51 Artillery Park, Haddington, EH41 3PZ | Director | 23 March 2007 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Director | 01 March 2007 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Director | 01 March 2007 | Active |
Mr James Amos Lander Hickman | ||
Notified on | : | 08 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Address | : | Unit 7, Forth Industrial Estate, Edinburgh, EH5 1RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-29 | Insolvency | Liquidation compulsory return final meeting court scotland. | Download |
2020-03-17 | Address | Change registered office address company with date old address new address. | Download |
2020-03-17 | Insolvency | Liquidation compulsory notice winding up order court scotland. | Download |
2019-06-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-05-21 | Gazette | Gazette notice compulsory. | Download |
2019-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-29 | Accounts | Change account reference date company previous extended. | Download |
2015-06-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-28 | Address | Change registered office address company with date old address. | Download |
2014-03-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-18 | Officers | Appoint person director company with name. | Download |
2013-07-16 | Officers | Termination director company with name. | Download |
2013-04-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-01-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-04-26 | Accounts | Accounts amended with made up date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.