FIRBANK HOLDINGS LTD.

Register to unlock more data on OkredoRegister

FIRBANK HOLDINGS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC294323

Incorporation date

09/12/2005

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O KPMG LLP, 191 West George Street, Glasgow G2 2LJCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2005)
dot icon11/08/2015
Final Gazette dissolved following liquidation
dot icon11/05/2015
Return of final meeting of voluntary winding up
dot icon11/05/2015
Notice of final meeting of creditors
dot icon17/04/2013
Notice of move from Administration to Creditors Voluntary Liquidation
dot icon11/01/2013
Administrator's progress report
dot icon02/08/2012
Statement of affairs with form 2.13B(SCOT)
dot icon31/07/2012
Statement of administrator's deemed proposal
dot icon18/07/2012
Statement of administrator's proposal
dot icon14/06/2012
Registered office address changed from 2 Central Park Avenue Central Park Avenue, Central Park Larbert Stirlingshire FK5 4RX United Kingdom on 2012-06-14
dot icon06/06/2012
Appointment of an administrator
dot icon10/04/2012
Termination of appointment of Paul Allan as a director
dot icon10/04/2012
Termination of appointment of David Kilshaw as a director
dot icon04/04/2012
Termination of appointment of David Kilshaw as a director
dot icon27/02/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon24/02/2012
Registered office address changed from 80 George Street Edinburgh EH2 3BU on 2012-02-24
dot icon16/06/2011
Termination of appointment of Mark Bradford as a director
dot icon17/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon12/01/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon12/01/2011
Termination of appointment of Seonaid Bradford as a director
dot icon07/06/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon04/06/2010
Registered office address changed from Firbank Bakery 101 Main St Torrance Glasgow East Dunbartonshire G64 4EN on 2010-06-04
dot icon28/05/2010
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon28/05/2010
Statement of satisfaction in full or in part of a charge /full /charge no 4
dot icon28/05/2010
Statement of satisfaction in full or in part of a charge /full /charge no 5
dot icon12/05/2010
Appointment of Mr David Charles Kilshaw as a director
dot icon12/05/2010
Appointment of Mr Paul Murdoch Allan as a director
dot icon12/05/2010
Termination of appointment of Seonaid Bradford as a secretary
dot icon11/05/2010
Particulars of a mortgage or charge / charge no: 6
dot icon31/03/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon27/03/2010
Particulars of a mortgage or charge / charge no: 5
dot icon12/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon22/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon10/09/2009
Registered office changed on 10/09/2009 from c/o gilchrist & company 193 bath street glasgow G2 4HU
dot icon14/05/2009
Particulars of a mortgage or charge / charge no: 4
dot icon27/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon28/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon09/12/2008
Return made up to 08/12/08; full list of members
dot icon27/10/2008
Ad 03/10/08\gbp si 100@1=100\gbp ic 2/102\
dot icon27/10/2008
Resolutions
dot icon27/10/2008
Nc inc already adjusted 03/10/08
dot icon27/10/2008
Resolutions
dot icon30/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon10/12/2007
Return made up to 09/12/07; full list of members
dot icon09/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon21/12/2006
Return made up to 09/12/06; full list of members
dot icon06/07/2006
New secretary appointed
dot icon06/07/2006
Secretary resigned
dot icon31/05/2006
New director appointed
dot icon31/05/2006
New secretary appointed;new director appointed
dot icon31/05/2006
Registered office changed on 31/05/06 from: 193 bath street glasgow G2 4HU
dot icon31/05/2006
Accounting reference date extended from 31/12/06 to 30/04/07
dot icon12/05/2006
Partic of mort/charge *
dot icon13/12/2005
Director resigned
dot icon13/12/2005
Secretary resigned
dot icon09/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2010
dot iconLast change occurred
30/04/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/04/2010
dot iconNext account date
30/04/2011
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradford, Mark
Director
09/12/2005 - 09/06/2011
19
BRIAN REID LTD.
Nominee Secretary
09/12/2005 - 09/12/2005
6709
STEPHEN MABBOTT LTD.
Nominee Director
09/12/2005 - 09/12/2005
6626
Kilshaw, David Charles
Director
07/05/2010 - 26/03/2012
25
Allan, Paul Murdoch
Director
07/05/2010 - 29/03/2012
13

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 FIRBANK HOLDINGS LTD.

FIRBANK HOLDINGS LTD. is an(a) Dissolved company incorporated on 09/12/2005 with the registered office located at C/O KPMG LLP, 191 West George Street, Glasgow G2 2LJ. There is currently no 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 FIRBANK HOLDINGS LTD.?

toggle

FIRBANK HOLDINGS LTD. is currently Dissolved. It was registered on 09/12/2005 and dissolved on 11/08/2015.

Where is FIRBANK HOLDINGS LTD. located?

toggle

FIRBANK HOLDINGS LTD. is registered at C/O KPMG LLP, 191 West George Street, Glasgow G2 2LJ.

What does FIRBANK HOLDINGS LTD. do?

toggle

FIRBANK HOLDINGS LTD. operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for FIRBANK HOLDINGS LTD.?

toggle

The latest filing was on 11/08/2015: Final Gazette dissolved following liquidation.