Active - Proposal to Strike off
Company Information for FASTENING STRAPPING & MACHINERY LTD.
Unit 4/6 Fife Food & Business Centre, Southfields Industrial Estate, Glenrothes, FIFE, KY6 2RU,
|
Company Registration Number
SC289554
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
FASTENING STRAPPING & MACHINERY LTD. | ||
Legal Registered Office | ||
Unit 4/6 Fife Food & Business Centre Southfields Industrial Estate Glenrothes FIFE KY6 2RU Other companies in G74 | ||
Previous Names | ||
|
Company Number | SC289554 | |
---|---|---|
Company ID Number | SC289554 | |
Date formed | 2005-08-30 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-03-31 | |
Account next due | 31/12/2023 | |
Latest return | 30/08/2015 | |
Return next due | 27/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-03-16 09:25:41 |
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 |
---|---|---|
GORDON DELANEY |
||
JOSEPH O'NEILL DIAMOND |
||
STEPHEN HESLOP |
||
MARY MACFARLANE |
||
WILLIAM STUART MACFARLANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MACDONALD HENDERSON LIMITED |
Company Secretary | ||
MORINNE MACDONALD |
Nominated Secretary | ||
MORINNE MACDONALD |
Nominated Director | ||
GAIL POLLOCK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MD CASES LIMITED | Director | 2018-04-06 | CURRENT | 2005-12-05 | Active - Proposal to Strike off | |
PITREAVIE CASES LTD | Director | 2018-04-06 | CURRENT | 2001-03-01 | Active - Proposal to Strike off | |
SNAPCO LIMITED | Director | 2016-11-14 | CURRENT | 1985-12-05 | Active - Proposal to Strike off | |
MD CASES LIMITED | Director | 2018-04-06 | CURRENT | 2005-12-05 | Active - Proposal to Strike off | |
PITREAVIE CASES LTD | Director | 2018-04-06 | CURRENT | 2001-03-01 | Active - Proposal to Strike off | |
SNAPCO LIMITED | Director | 2016-11-14 | CURRENT | 1985-12-05 | Active - Proposal to Strike off | |
BLOXED TOYS LTD | Director | 2016-07-12 | CURRENT | 2015-08-24 | Dissolved 2017-09-12 | |
SHUTTER BLUE LIMITED | Director | 2015-10-23 | CURRENT | 2015-10-23 | Active | |
SORBA-FREEZE LIMITED | Director | 2015-06-02 | CURRENT | 1990-10-26 | Active - Proposal to Strike off | |
THE PITREAVIE GROUP LIMITED | Director | 2015-03-20 | CURRENT | 2015-03-20 | Active | |
SUPPLY SOURCE EUROPE LIMITED | Director | 2015-01-06 | CURRENT | 2015-01-06 | Active - Proposal to Strike off | |
RON MCEWEN LIMITED | Director | 2013-06-04 | CURRENT | 1963-07-04 | Dissolved 2015-05-15 | |
ANDERSONS PACKAGING (ABERDEEN) LIMITED | Director | 2013-06-04 | CURRENT | 1975-09-17 | Active | |
PITREAVIE PACKAGING LIMITED | Director | 2007-12-12 | CURRENT | 2005-09-16 | Active | |
NEVYN CARA LIMITED | Director | 2007-01-31 | CURRENT | 2007-01-31 | Dissolved 2016-03-29 | |
MD CASES LIMITED | Director | 2018-04-06 | CURRENT | 2005-12-05 | Active - Proposal to Strike off | |
PITREAVIE CASES LTD | Director | 2018-04-06 | CURRENT | 2001-03-01 | Active - Proposal to Strike off | |
BLAZING KEEP LIMITED | Director | 2016-12-23 | CURRENT | 2014-06-03 | Active | |
SNAPCO LIMITED | Director | 2016-11-14 | CURRENT | 1985-12-05 | Active - Proposal to Strike off | |
SORBA-FREEZE LIMITED | Director | 2015-06-02 | CURRENT | 1990-10-26 | Active - Proposal to Strike off | |
THE PITREAVIE GROUP LIMITED | Director | 2015-03-20 | CURRENT | 2015-03-20 | Active | |
BLAZING GRIFFIN LIMITED | Director | 2015-02-02 | CURRENT | 2011-08-02 | Active | |
RON MCEWEN LIMITED | Director | 2013-06-04 | CURRENT | 1963-07-04 | Dissolved 2015-05-15 | |
ANDERSONS PACKAGING (ABERDEEN) LIMITED | Director | 2013-06-04 | CURRENT | 1975-09-17 | Active | |
HUTCHINSON NETWORKS LIMITED | Director | 2012-05-01 | CURRENT | 2011-01-11 | Liquidation | |
PITREAVIE PACKAGING LIMITED | Director | 2011-05-25 | CURRENT | 2005-09-16 | Active | |
S.H.H DEVELOPMENT LTD | Director | 2010-09-03 | CURRENT | 2010-09-03 | Active - Proposal to Strike off | |
SNAPCO LIMITED | Director | 2009-10-19 | CURRENT | 1985-12-05 | Active - Proposal to Strike off | |
THE PITREAVIE GROUP LIMITED | Director | 2016-10-24 | CURRENT | 2015-03-20 | Active | |
SNAPCO LIMITED | Director | 2006-11-15 | CURRENT | 1985-12-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
APPOINTMENT TERMINATED, DIRECTOR WILLIAM STUART MACFARLANE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM STUART MACFARLANE | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/12/20 TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY ELLEN MACFARLANE | |
AP01 | DIRECTOR APPOINTED MR JOSEPH O'NEILL DIAMOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY MACFARLANE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/17 FROM 10 Mccallum Grove East Kilbride Lanarkshire G74 4SJ | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2895540001 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN HESLOP | |
AP01 | DIRECTOR APPOINTED MR GORDON DELANEY | |
AP01 | DIRECTOR APPOINTED MR JOSEPH O'NEILL DIAMOND | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/08/13 ANNUAL RETURN FULL LIST | |
AR01 | 30/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/08/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/08/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/08/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MARY MACFARLANE | |
363s | RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/11/2008 FROM STANDARD BUILDINGS 94 HOPE STREET GLASGOW G2 6PH | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY MACDONALD HENDERSON LIMITED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED EXCHANGELAW (NO.393) LIMITED CERTIFICATE ISSUED ON 03/10/06 | |
363s | RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2012-01-01 | £ 48,060 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 327,743 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FASTENING STRAPPING & MACHINERY LTD.
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 513 |
Current Assets | 2012-01-01 | £ 513 |
Fixed Assets | 2012-01-01 | £ 375,327 |
Secured Debts | 2012-01-01 | £ 55,200 |
Shareholder Funds | 2012-01-01 | £ 37 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46620 - Wholesale of machine tools) as FASTENING STRAPPING & MACHINERY LTD. are:
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. |