OSCAR FABER (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

OSCAR FABER (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC088307

Incorporation date

05/06/1984

Size

-

Contacts

Registered address

Registered address

10 George Street, Edinburgh EH2 2DZCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1986)
dot icon16/08/2016
Final Gazette dissolved following liquidation
dot icon16/05/2016
Return of final meeting of voluntary winding up
dot icon06/03/2015
Registered office address changed from 1 Tanfield Edinburgh EH3 5DA to 10 George Street Edinburgh EH2 2DZ on 2015-03-06
dot icon06/03/2015
Resolutions
dot icon20/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon16/12/2014
Satisfaction of charge 1 in full
dot icon24/11/2014
Appointment of Mr Ian James Adamson as a director on 2014-11-21
dot icon24/11/2014
Appointment of Mr Patrick Paul Flaherty as a director on 2014-11-21
dot icon24/11/2014
Termination of appointment of Graham Howells as a director on 2014-11-21
dot icon24/11/2014
Termination of appointment of David James Smith as a director on 2014-11-21
dot icon16/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon14/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon18/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon01/03/2013
Accounts for a dormant company made up to 2012-05-31
dot icon17/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon29/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon05/01/2012
Termination of appointment of Stephen Hodkinson as a director
dot icon03/11/2011
Termination of appointment of Kevin Corbett as a director
dot icon09/09/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon18/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon09/02/2011
Appointment of Mr David James Smith as a director
dot icon15/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon15/09/2010
Appointment of Mr Ian James Adamson as a secretary
dot icon15/09/2010
Appointment of Mr Graham Howells as a director
dot icon15/09/2010
Appointment of Mr Kevin Allan Corbett as a director
dot icon15/09/2010
Appointment of Mr Stephen Lambert Hodkinson as a director
dot icon15/09/2010
Termination of appointment of Kennedy Dalton as a director
dot icon15/09/2010
Termination of appointment of Ian Smith as a director
dot icon15/09/2010
Termination of appointment of Donald Fahrenheim as a secretary
dot icon18/02/2010
Registered office address changed from 42 Colinton Road Edinburgh EH10 5BT on 2010-02-18
dot icon04/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon26/08/2009
Return made up to 21/08/09; full list of members
dot icon10/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon28/08/2008
Return made up to 21/08/08; full list of members
dot icon16/10/2007
Accounts for a dormant company made up to 2007-05-31
dot icon06/09/2007
Return made up to 21/08/07; full list of members
dot icon28/02/2007
Accounts for a dormant company made up to 2006-05-31
dot icon25/08/2006
Return made up to 21/08/06; full list of members
dot icon15/03/2006
Accounts for a dormant company made up to 2005-05-31
dot icon22/08/2005
Return made up to 21/08/05; full list of members
dot icon24/03/2005
Accounts for a dormant company made up to 2004-05-31
dot icon26/08/2004
Return made up to 21/08/04; full list of members
dot icon10/02/2004
Accounts for a dormant company made up to 2003-05-31
dot icon01/09/2003
Return made up to 21/08/03; full list of members
dot icon03/04/2003
Accounts for a dormant company made up to 2002-05-31
dot icon23/08/2002
Return made up to 21/08/02; full list of members
dot icon18/03/2002
Accounts for a dormant company made up to 2001-05-31
dot icon30/08/2001
Return made up to 21/08/01; full list of members
dot icon18/12/2000
Accounts for a dormant company made up to 2000-05-31
dot icon04/09/2000
Return made up to 21/08/00; full list of members
dot icon08/02/2000
Accounts for a dormant company made up to 1999-05-31
dot icon13/09/1999
Return made up to 21/08/99; no change of members
dot icon12/03/1999
Accounts for a dormant company made up to 1998-05-31
dot icon26/08/1998
Return made up to 21/08/98; no change of members
dot icon26/08/1998
Secretary resigned
dot icon26/08/1998
Director resigned
dot icon26/08/1998
New secretary appointed
dot icon07/04/1998
Accounts for a dormant company made up to 1997-05-31
dot icon12/09/1997
Return made up to 21/08/97; full list of members
dot icon07/04/1997
Accounts for a dormant company made up to 1996-05-31
dot icon19/08/1996
Return made up to 21/08/96; full list of members
dot icon29/03/1996
Accounts for a dormant company made up to 1995-05-31
dot icon15/08/1995
Return made up to 21/08/95; full list of members
dot icon22/06/1995
Director resigned
dot icon03/04/1995
Accounts for a dormant company made up to 1994-05-31
dot icon17/08/1994
Return made up to 21/08/94; full list of members
dot icon31/03/1994
Full accounts made up to 1993-05-31
dot icon23/12/1993
Partic of mort/charge *
dot icon18/10/1993
Return made up to 21/08/93; full list of members
dot icon11/06/1993
New director appointed
dot icon10/03/1993
Director's particulars changed
dot icon21/12/1992
Full accounts made up to 1992-05-31
dot icon25/08/1992
Return made up to 21/08/92; full list of members
dot icon13/04/1992
Resolutions
dot icon13/04/1992
Resolutions
dot icon13/04/1992
Resolutions
dot icon13/03/1992
Memorandum and Articles of Association
dot icon13/03/1992
Resolutions
dot icon31/10/1991
Full accounts made up to 1991-05-31
dot icon28/10/1991
Director's particulars changed
dot icon23/09/1991
Return made up to 21/08/91; no change of members
dot icon06/09/1991
Registered office changed on 06/09/91 from: 23 walker street edinburgh EH3 7HX
dot icon06/09/1991
Director resigned
dot icon05/03/1991
Return made up to 20/08/90; no change of members
dot icon30/01/1991
Accounts for a dormant company made up to 1990-05-31
dot icon30/01/1991
Return made up to 20/08/89; no change of members
dot icon12/07/1990
Registered office changed on 12/07/90 from: 94 hope street glasgow G2 6PH
dot icon30/04/1990
Director resigned;new director appointed
dot icon20/11/1989
Accounts for a dormant company made up to 1989-05-31
dot icon20/11/1989
Return made up to 21/08/89; full list of members
dot icon09/11/1988
Accounts made up to 1988-05-31
dot icon09/11/1988
Return made up to 14/07/88; full list of members
dot icon24/05/1988
Director resigned
dot icon25/03/1988
Certificate of change of name
dot icon25/03/1988
Certificate of change of name
dot icon12/02/1988
Registered office changed on 12/02/88 from: 18 lynedoch crescent glasgow G3 6EQ
dot icon04/02/1988
Re-registration of Memorandum and Articles
dot icon04/02/1988
Resolutions
dot icon04/02/1988
Resolutions
dot icon22/01/1988
Certificate of change of name and re-registration to Limited
dot icon20/01/1988
Application for reregistration from UNLTD to LTD
dot icon26/11/1987
Return made up to 14/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/08/1986
Return made up to 14/07/86; full list of members
dot icon30/07/1986
Registered office changed on 30/07/86 from: 75 hope street glasgow G2 6AJ

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

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

10
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OSCAR FABER (SCOTLAND) LIMITED

OSCAR FABER (SCOTLAND) LIMITED is an(a) Active company incorporated on 05/06/1984 with the registered office located at 10 George Street, Edinburgh EH2 2DZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of OSCAR FABER (SCOTLAND) LIMITED?

toggle

OSCAR FABER (SCOTLAND) LIMITED is currently Active. It was registered on 05/06/1984 and dissolved on 16/08/2016.

Where is OSCAR FABER (SCOTLAND) LIMITED located?

toggle

OSCAR FABER (SCOTLAND) LIMITED is registered at 10 George Street, Edinburgh EH2 2DZ.

What does OSCAR FABER (SCOTLAND) LIMITED do?

toggle

OSCAR FABER (SCOTLAND) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for OSCAR FABER (SCOTLAND) LIMITED?

toggle

The latest filing was on 16/08/2016: Final Gazette dissolved following liquidation.