Dissolved
Dissolved 2018-04-10
Company Information for FAST TRACK BUILDERS (U.K.) LIMITED
ABERDEEN, AB15,
|
Company Registration Number
SC054527
Private Limited Company
Dissolved Dissolved 2018-04-10 |
Company Name | ||
---|---|---|
FAST TRACK BUILDERS (U.K.) LIMITED | ||
Legal Registered Office | ||
ABERDEEN | ||
Previous Names | ||
|
Company Number | SC054527 | |
---|---|---|
Date formed | 1973-11-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2001-11-30 | |
Date Dissolved | 2018-04-10 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2018-05-30 22:39:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
A C MORRISON & RICHARDS |
||
ELSIE SIM FARQUAR |
||
ROBERT FORBES SHAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD ANDREW BRUCE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IPC DEVELOPMENTS LIMITED | Company Secretary | 2014-02-21 | CURRENT | 2014-02-21 | Dissolved 2016-05-24 | |
HOMEADVERTS LIMITED | Company Secretary | 2011-07-20 | CURRENT | 2011-07-20 | Active - Proposal to Strike off | |
BANFF COUNTRY ESTATE LIMITED | Company Secretary | 2007-07-30 | CURRENT | 2007-07-30 | Active | |
AKRON CONSTRUCTION LIMITED | Company Secretary | 2005-08-31 | CURRENT | 2005-08-31 | Dissolved 2014-02-21 | |
LAND AND SEA TRAINING (UK) LIMITED | Company Secretary | 2005-01-28 | CURRENT | 2005-01-28 | Dissolved 2014-06-06 | |
G W SMITH & SON (WHITECAIRNS) LIMITED | Company Secretary | 2004-09-24 | CURRENT | 2004-09-24 | Liquidation | |
EAB HOLDINGS LIMITED | Company Secretary | 2003-06-27 | CURRENT | 2003-06-27 | Dissolved 2013-10-04 | |
THE PERSIAN RUG COMPANY LIMITED | Company Secretary | 2001-09-24 | CURRENT | 2001-09-24 | Active - Proposal to Strike off | |
SSSL REALISATIONS LIMITED | Company Secretary | 2000-11-30 | CURRENT | 2000-11-21 | Dissolved 2014-04-20 | |
SWANKIE'S FOOD PRODUCTS LIMITED | Company Secretary | 2000-11-14 | CURRENT | 1979-06-15 | RECEIVERSHIP | |
ROD CRAWFORD LIMITED | Company Secretary | 1998-12-31 | CURRENT | 1998-12-31 | Active - Proposal to Strike off | |
APARDION LIMITED | Company Secretary | 1998-12-10 | CURRENT | 1998-11-05 | Active | |
BOWCOMBE VALLEY DEVELOPMENTS LIMITED | Company Secretary | 1998-09-28 | CURRENT | 1988-03-17 | Active | |
ABERDEEN WIRE AND MESH LIMITED | Company Secretary | 1998-03-19 | CURRENT | 1998-03-19 | Dissolved 2013-09-27 | |
R.B. FARQUHAR (MANUFACTURING) LIMITED | Company Secretary | 1997-01-30 | CURRENT | 1997-01-16 | Dissolved 2013-09-06 | |
RAHUQRAF LIMITED | Company Secretary | 1997-01-30 | CURRENT | 1996-08-26 | Dissolved 2014-08-29 | |
STIRLING PROCESS TECHNOLOGY LIMITED | Company Secretary | 1996-11-09 | CURRENT | 1996-10-28 | Liquidation | |
TURBOTECH LIMITED | Company Secretary | 1995-02-01 | CURRENT | 1994-10-24 | Dissolved 2014-05-16 | |
M & L MCINTOSH LTD | Company Secretary | 1994-04-12 | CURRENT | 1984-07-30 | Active - Proposal to Strike off | |
INCHMARLO FARMS LIMITED | Company Secretary | 1990-08-03 | CURRENT | 1990-05-01 | Active | |
D.R.S. ENGINEERING SERVICES LIMITED | Company Secretary | 1990-02-19 | CURRENT | 1982-02-25 | Dissolved 2016-09-20 | |
RBF OFFSHORE SERVICES LIMITED | Company Secretary | 1989-05-18 | CURRENT | 1961-03-30 | Dissolved 2013-10-04 | |
RBFH REALISATIONS LTD | Company Secretary | 1989-05-18 | CURRENT | 1976-10-18 | Dissolved 2014-04-20 | |
AWMAF LIMITED | Company Secretary | 1989-04-21 | CURRENT | 1986-08-26 | Dissolved 2015-11-24 | |
ASHLEIGH PROPERTY CONSULTANTS LIMITED | Company Secretary | 1988-11-28 | CURRENT | 1986-02-26 | Dissolved 2015-03-27 | |
CEBO UK LIMITED | Company Secretary | 1988-09-26 | CURRENT | 1976-03-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
OC-DV | ORDER OF COURT - DISSOLUTION VOID | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
OC-DV | ORDER OF COURT - DISSOLUTION VOID | |
LIQ | DISSOLVED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CRED | |
287 | REGISTERED OFFICE CHANGED ON 06/04/06 FROM: TENON SCOTLAND 33 ALBYN PLACE ABERDEEN AB10 1YL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
4.9(Scot) | APPOINTMENT OF LIQUIDATOR F | |
4.9(Scot) | APPOINTMENT OF LIQUIDATOR I | |
CO4.2(Scot) | CRT ORD NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
4.9(Scot) | APPOINTMENT OF LIQUIDATOR P | |
287 | REGISTERED OFFICE CHANGED ON 21/12/01 FROM: 18 BON-ACCORD CRESCENT ABERDEEN AB11 6XY | |
363s | RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
CERTNM | COMPANY NAME CHANGED R. B. FARQUHAR (F.T.B.) LIMITED CERTIFICATE ISSUED ON 06/07/00 | |
363s | RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/98 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/07/97 | |
363s | RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED R.B. FARQUHAR LIMITED CERTIFICATE ISSUED ON 01/04/97 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/11/95 | |
363s | RETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/11/94 | |
419b(Scot) | DEC MORT/CHARGE RELEASE ***** | |
419b(Scot) | DEC MORT/CHARGE RELEASE ***** | |
363s | RETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | FULL ACCOUNTS MADE UP TO 30/11/93 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/06/93; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/11/92 | |
363s | RETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/11/91 | |
AA | ANNUAL ACCOUNTS MADE UP DATE 30/11/91 | |
363a | RETURN MADE UP TO 28/06/91; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/11/90 | |
363 | RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/11/89 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/11/88 | |
363 | RETURN MADE UP TO 18/05/89; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/11/87 | |
363 | RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
363 | RETURN MADE UP TO 03/06/87; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/11/86 | |
363 | RETURN MADE UP TO 28/05/86; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/85 | |
AA | ANNUAL ACCOUNTS MADE UP DATE 30/11/84 | |
AA | ANNUAL ACCOUNTS MADE UP DATE 30/11/84 | |
AA | ANNUAL ACCOUNTS MADE UP DATE 30/11/82 | |
AA | ANNUAL ACCOUNTS MADE UP DATE 30/11/80 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-01-03 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | SCOTTISH HOMES | |
STANDARD SECURITY | PART of the property or undertaking has been released from charge | JAMES C. INNES & SONS LIMITED | |
STANDARD SECURITY | Outstanding | JAMES OGILVIE WILSON AND OTHERS AS TRUSTEES | |
FLOATING CHARGE | PART of the property or undertaking has been released from charge | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
The top companies supplying to UK government with the same SIC code (9305 - Other service activities) as FAST TRACK BUILDERS (U.K.) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | FAST TRACK BUILDERS (U.K.) LIMITED | Event Date | 2014-01-03 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |