F.S.M. TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

F.S.M. TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC144115

Incorporation date

27/04/1993

Size

Full

Contacts

Registered address

Registered address

41 Charlotte Square, Edinburgh, EH2 4HQCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1993)
dot icon21/10/2010
Final Gazette dissolved via voluntary strike-off
dot icon01/07/2010
First Gazette notice for voluntary strike-off
dot icon25/09/2009
Voluntary strike-off action has been suspended
dot icon26/02/2009
First Gazette notice for voluntary strike-off
dot icon15/02/2009
Application for striking-off
dot icon30/01/2008
Full accounts made up to 2007-03-31
dot icon07/06/2007
Return made up to 28/04/07; no change of members
dot icon18/12/2006
Full accounts made up to 2006-03-31
dot icon10/12/2006
Registered office changed on 11/12/06 from: saltire court, level 2 20 castle terrace edinburgh EH1 2ET
dot icon18/06/2006
New director appointed
dot icon18/06/2006
Director resigned
dot icon10/05/2006
Return made up to 28/04/06; full list of members
dot icon13/02/2006
Full accounts made up to 2005-03-31
dot icon24/05/2005
Return made up to 28/04/05; full list of members
dot icon27/10/2004
Full accounts made up to 2004-03-31
dot icon19/05/2004
Return made up to 28/04/04; full list of members
dot icon16/09/2003
Full accounts made up to 2003-03-31
dot icon07/07/2003
Return made up to 28/04/03; full list of members
dot icon04/11/2002
Full accounts made up to 2002-03-31
dot icon23/06/2002
New secretary appointed;new director appointed
dot icon23/06/2002
Secretary resigned;director resigned
dot icon15/05/2002
Return made up to 28/04/02; full list of members
dot icon15/04/2002
New director appointed
dot icon04/04/2002
Director resigned
dot icon29/01/2002
Full accounts made up to 2001-03-31
dot icon23/08/2001
Registered office changed on 24/08/01 from: 6 dunrobin court clydebank business park clydebank G81 2QP
dot icon23/08/2001
New secretary appointed
dot icon23/08/2001
Secretary resigned
dot icon08/05/2001
Return made up to 28/04/01; full list of members
dot icon02/05/2001
Registered office changed on 03/05/01 from: unit 3.02, kelvin campus west of scotland science park maryhill road glasgow, G20 0SP
dot icon19/02/2001
New director appointed
dot icon19/02/2001
Director resigned
dot icon19/02/2001
Director resigned
dot icon29/01/2001
Full accounts made up to 2000-03-31
dot icon03/10/2000
New director appointed
dot icon13/09/2000
Secretary resigned
dot icon13/09/2000
New secretary appointed
dot icon23/08/2000
New director appointed
dot icon26/07/2000
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon20/07/2000
Director resigned
dot icon18/07/2000
Return made up to 28/04/00; change of members
dot icon18/07/2000
Ad 31/03/00--------- £ si 50@1=50 £ ic 93130/93180
dot icon17/05/2000
New secretary appointed
dot icon15/05/2000
Director resigned
dot icon15/05/2000
Secretary resigned
dot icon05/03/2000
Ad 22/12/99--------- £ si 1500@1=1500 £ ic 91630/93130
dot icon05/03/2000
Ad 06/09/99--------- £ si 1500@1=1500 £ ic 90130/91630
dot icon05/03/2000
Nc inc already adjusted 27/07/99
dot icon05/03/2000
Resolutions
dot icon05/03/2000
Resolutions
dot icon05/03/2000
Resolutions
dot icon05/03/2000
New director appointed
dot icon05/03/2000
Director resigned
dot icon05/03/2000
Director resigned
dot icon28/02/2000
Accounts for a small company made up to 1999-04-30
dot icon19/09/1999
Accounts for a small company made up to 1998-04-30
dot icon12/07/1999
Return made up to 28/04/99; change of members
dot icon30/11/1998
New director appointed
dot icon22/07/1998
Ad 03/04/98--------- £ si 1210@1
dot icon22/07/1998
Director resigned
dot icon22/07/1998
Registered office changed on 23/07/98 from: moores rowland allan house 25 bothwell street glasgow G2 6NL
dot icon22/07/1998
Return made up to 28/04/98; full list of members
dot icon14/04/1998
Partic of mort/charge *
dot icon22/03/1998
Dec mort/charge *
dot icon25/11/1997
New director appointed
dot icon25/11/1997
New secretary appointed
dot icon25/11/1997
Secretary resigned
dot icon02/10/1997
Return made up to 28/04/97; full list of members
dot icon05/08/1997
Memorandum and Articles of Association
dot icon05/08/1997
Resolutions
dot icon05/08/1997
Resolutions
dot icon05/08/1997
Resolutions
dot icon05/08/1997
Resolutions
dot icon05/08/1997
Ad 25/07/97--------- £ si 3920@1=3920 £ ic 85000/88920
dot icon05/08/1997
Conve 25/07/97
dot icon05/08/1997
£ nc 85000/91265 25/07/97
dot icon05/08/1997
New director appointed
dot icon04/08/1997
Accounts for a small company made up to 1996-04-30
dot icon04/08/1997
Accounts for a small company made up to 1997-04-30
dot icon05/02/1997
New director appointed
dot icon01/08/1996
Return made up to 28/04/96; no change of members
dot icon12/05/1996
Partic of mort/charge *
dot icon05/05/1996
Registered office changed on 06/05/96 from: moores rowland james sellars house 144 west george street glasgow G2 2HG
dot icon28/02/1996
Accounts for a small company made up to 1995-04-30
dot icon10/07/1995
Return made up to 28/04/95; no change of members
dot icon10/07/1995
Registered office changed on 11/07/95
dot icon01/03/1995
Accounts for a small company made up to 1994-04-30
dot icon22/01/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/11/1994
New director appointed
dot icon28/11/1994
Director resigned
dot icon31/08/1994
Memorandum and Articles of Association
dot icon31/08/1994
Resolutions
dot icon04/07/1994
Registered office changed on 05/07/94 from: stoy hayward james sellars house 144 west george street glasgow G2 2HG
dot icon04/07/1994
Return made up to 28/04/94; full list of members
dot icon04/07/1994
Registered office changed on 05/07/94
dot icon04/07/1994
Secretary's particulars changed;director's particulars changed
dot icon01/06/1994
Ad 18/04/94--------- £ si 1159@1=1159 £ ic 83841/85000
dot icon28/04/1994
Statement of affairs
dot icon28/04/1994
Ad 31/03/94--------- £ si 5599@1=5599 £ ic 78242/83841
dot icon25/04/1994
New director appointed
dot icon25/04/1994
Registered office changed on 26/04/94 from: c/o stoy hayward suite 2, level 10 plaza tower east kilbride
dot icon25/04/1994
Memorandum and Articles of Association
dot icon25/04/1994
Ad 31/03/94--------- £ si 78239@1=78239 £ ic 3/78242
dot icon25/04/1994
Nc inc already adjusted 31/03/94
dot icon25/04/1994
Resolutions
dot icon25/04/1994
Resolutions
dot icon25/04/1994
Resolutions
dot icon25/04/1994
Resolutions
dot icon25/04/1994
Ad 29/03/94--------- £ si 1@1=1 £ ic 2/3
dot icon25/04/1994
Nc inc already adjusted 29/03/94
dot icon25/04/1994
Resolutions
dot icon06/07/1993
Registered office changed on 07/07/93 from: 24 great king street edinburgh EH3 6QN
dot icon12/05/1993
New secretary appointed;director resigned
dot icon12/05/1993
Secretary resigned;new director appointed
dot icon27/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
27/04/1993 - 27/04/1993
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
27/04/1993 - 27/04/1993
3784
Jibson, Peter Bernard
Director
26/08/1997 - 29/03/2000
5
Brennand, Michael Steel
Director
17/07/2000 - 12/02/2001
30
Brennand, Michael Steel
Director
30/12/2001 - 30/03/2006
30

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About F.S.M. TECHNOLOGIES LIMITED

F.S.M. TECHNOLOGIES LIMITED is an(a) Dissolved company incorporated on 27/04/1993 with the registered office located at 41 Charlotte Square, Edinburgh, EH2 4HQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of F.S.M. TECHNOLOGIES LIMITED?

toggle

F.S.M. TECHNOLOGIES LIMITED is currently Dissolved. It was registered on 27/04/1993 and dissolved on 21/10/2010.

Where is F.S.M. TECHNOLOGIES LIMITED located?

toggle

F.S.M. TECHNOLOGIES LIMITED is registered at 41 Charlotte Square, Edinburgh, EH2 4HQ.

What does F.S.M. TECHNOLOGIES LIMITED do?

toggle

F.S.M. TECHNOLOGIES LIMITED operates in the Research and experimental development on natural sciences and engineering (73.10 - SIC 2003) sector.

What is the latest filing for F.S.M. TECHNOLOGIES LIMITED?

toggle

The latest filing was on 21/10/2010: Final Gazette dissolved via voluntary strike-off.