This company is commonly known as Fvf Ltd.. The company was founded 14 years ago and was given the registration number SC379742. The firm's registered office is in STIRLING. You can find them at Unit 5b Bandeath Industrial Estate, Throsk, Stirling, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | FVF LTD. |
---|---|---|
Company Number | : | SC379742 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 2010 |
End of financial year | : | 31 March 2024 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Unit 5b Bandeath Industrial Estate, Throsk, Stirling, Scotland, FK7 7NP |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5b, Bandeath Industrial Estate, Throsk, Stirling, Scotland, FK7 7NP | Director | 11 September 2023 | Active |
Unit 5b, Bandeath Industrial Estate, Throsk, Stirling, Scotland, FK7 7NP | Director | 01 July 2022 | Active |
51, Kennedy Way, Airth, Falkirk, Scotland, FK2 8GG | Director | 03 May 2011 | Active |
18, Oronsay Avenue, Maddiston, Falkirk, United Kingdom, FK2 0LL | Secretary | 03 May 2011 | Active |
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ | Secretary | 04 June 2010 | Active |
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ | Director | 04 June 2010 | Active |
12, Polmont House Gardens, Polmont, FK2 0SH | Director | 04 June 2010 | Active |
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ | Director | 04 June 2010 | Active |
Gf, 3 Fortuna Court, Kemper Avenue, Falkirk, FK1 1YE | Director | 04 June 2010 | Active |
Mr John William Brown | ||
Notified on | : | 11 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1983 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Unit 5b, Bandeath Industrial Estate, Stirling, Scotland, FK7 7NP |
Nature of control | : |
|
Mr Stephen Christopher Davis | ||
Notified on | : | 01 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Unit 5b, Bandeath Industrial Estate, Stirling, Scotland, FK7 7NP |
Nature of control | : |
|
Ms Dawn Louise Holmes | ||
Notified on | : | 30 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Auchentroig Lodge, Buchlyvie, Stirling, Scotland, FK8 3PB |
Nature of control | : |
|
Beattie Holdings (Scotland) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Beattie Holdings (Scotland) Limited, Bo'Ness Road, Grangemouth, Scotland, FK3 9XF |
Nature of control | : |
|
Mr John O'Connor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Unit 5b, Bandeath Industrial Estate, Stirling, Scotland, FK7 7NP |
Nature of control | : |
|
Mr Michael Stewart Holmes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Unit 5b, Bandeath Industrial Estate, Stirling, Scotland, FK7 7NP |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.