OSCAR FABER TPA LIMITED

Register to unlock more data on OkredoRegister

OSCAR FABER TPA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC073900

Incorporation date

19/02/1981

Size

-

Contacts

Registered address

Registered address

10 George Street, Edinburgh EH2 2DZCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1986)
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 icon18/12/2014
Satisfaction of charge 6 in full
dot icon18/12/2014
Satisfaction of charge 5 in full
dot icon15/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon15/12/2014
Appointment of Mr Ian James Adamson as a director on 2013-04-29
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 David James Smith as a director on 2014-11-21
dot icon14/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon10/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon10/12/2013
Termination of appointment of Howard Blessington as a director
dot icon01/03/2013
Accounts for a dormant company made up to 2012-05-31
dot icon10/01/2013
Annual return made up to 2012-12-06 with full list of shareholders
dot icon01/03/2012
Accounts for a dormant company made up to 2011-05-31
dot icon20/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon03/11/2011
Termination of appointment of John Vincent as a director
dot icon02/07/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon14/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon29/12/2010
Appointment of Mr Ian James Adamson as a secretary
dot icon23/12/2010
Appointment of Mr David James Smith as a director
dot icon23/12/2010
Termination of appointment of David Gane as a director
dot icon23/12/2010
Termination of appointment of Kennedy Dalton as a director
dot icon23/12/2010
Termination of appointment of David Brownfield as a director
dot icon23/12/2010
Termination of appointment of Donald Fahrenheim as a secretary
dot icon04/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon27/01/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon27/01/2010
Director's details changed for David John Brownfield on 2009-12-06
dot icon27/01/2010
Director's details changed for Mr David John Gane on 2009-12-06
dot icon27/01/2010
Director's details changed for Howard Karl Blessington on 2009-12-06
dot icon27/01/2010
Registered office address changed from 42 Colinton Road Edinburgh Midlothian EH10 5BT on 2010-01-27
dot icon10/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon16/12/2008
Return made up to 06/12/08; full list of members
dot icon12/12/2007
Return made up to 06/12/07; full list of members
dot icon16/10/2007
Accounts for a dormant company made up to 2007-05-31
dot icon28/02/2007
Accounts for a dormant company made up to 2006-05-31
dot icon12/12/2006
Return made up to 06/12/06; full list of members
dot icon15/03/2006
Accounts for a dormant company made up to 2005-05-31
dot icon08/12/2005
Return made up to 06/12/05; full list of members
dot icon24/03/2005
Accounts for a dormant company made up to 2004-05-31
dot icon04/01/2005
Return made up to 06/12/04; full list of members
dot icon04/01/2005
Director resigned
dot icon04/01/2005
Director resigned
dot icon10/02/2004
Accounts for a dormant company made up to 2003-05-31
dot icon17/12/2003
Return made up to 06/12/03; full list of members
dot icon03/04/2003
Accounts for a dormant company made up to 2002-05-31
dot icon11/12/2002
Return made up to 06/12/02; full list of members
dot icon18/03/2002
Accounts for a dormant company made up to 2001-05-31
dot icon17/12/2001
Return made up to 06/12/01; full list of members
dot icon18/09/2001
Director resigned
dot icon18/12/2000
Accounts for a dormant company made up to 2000-05-31
dot icon29/11/2000
Return made up to 06/12/00; full list of members
dot icon29/11/2000
Director resigned
dot icon08/02/2000
Accounts for a dormant company made up to 1999-05-31
dot icon07/01/2000
Registered office changed on 07/01/00 from: 42 colinton road edinburgh EH10 5BT
dot icon29/12/1999
Return made up to 06/12/99; full list of members
dot icon12/03/1999
Accounts for a dormant company made up to 1998-05-31
dot icon22/12/1998
Director resigned
dot icon15/12/1998
Return made up to 06/12/98; no change of members
dot icon07/04/1998
Accounts for a dormant company made up to 1997-05-31
dot icon22/12/1997
Return made up to 06/12/97; no change of members
dot icon08/12/1997
Secretary resigned
dot icon08/12/1997
New secretary appointed
dot icon07/04/1997
Accounts for a dormant company made up to 1996-05-31
dot icon17/12/1996
New director appointed
dot icon15/12/1996
Return made up to 06/12/96; full list of members
dot icon30/08/1996
Director resigned
dot icon30/08/1996
Secretary resigned
dot icon30/08/1996
New secretary appointed
dot icon29/03/1996
Accounts for a dormant company made up to 1995-05-31
dot icon05/02/1996
Return made up to 06/12/95; no change of members
dot icon08/03/1995
Full accounts made up to 1994-05-31
dot icon17/01/1995
Resolutions
dot icon17/01/1995
Resolutions
dot icon17/01/1995
Resolutions
dot icon17/01/1995
Resolutions
dot icon17/01/1995
Director resigned
dot icon17/01/1995
Return made up to 06/12/94; no change of members
dot icon31/03/1994
Full accounts made up to 1993-05-31
dot icon31/03/1994
Return made up to 06/12/93; full list of members
dot icon12/08/1993
Director resigned
dot icon11/08/1993
Director resigned;new director appointed
dot icon28/06/1993
Director resigned
dot icon28/06/1993
Director resigned
dot icon28/06/1993
New director appointed
dot icon28/06/1993
New director appointed
dot icon04/02/1993
Partic of mort/charge *
dot icon28/01/1993
Certificate of change of name
dot icon14/01/1993
Registered office changed on 14/01/93 from: 17 abercromby place edinburgh EH3 6LT
dot icon14/01/1993
Director resigned;new director appointed
dot icon14/01/1993
Director resigned;new director appointed
dot icon23/12/1992
Full accounts made up to 1992-05-31
dot icon23/12/1992
Return made up to 06/12/92; no change of members
dot icon17/06/1992
Full group accounts made up to 1991-05-31
dot icon13/04/1992
New director appointed
dot icon29/01/1992
Return made up to 06/12/91; no change of members
dot icon20/06/1991
Partic of mort/charge 6851
dot icon13/06/1991
Full accounts made up to 1990-05-31
dot icon04/06/1991
Return made up to 06/12/90; full list of members
dot icon20/05/1991
Director's particulars changed
dot icon14/06/1990
New director appointed
dot icon14/06/1990
Director's particulars changed
dot icon05/06/1990
Full accounts made up to 1989-05-31
dot icon05/06/1990
Return made up to 06/12/89; full list of members
dot icon23/01/1990
New director appointed
dot icon23/01/1990
New director appointed
dot icon23/01/1990
New director appointed
dot icon23/01/1990
New director appointed
dot icon23/01/1990
Director resigned
dot icon13/09/1989
Director resigned
dot icon22/05/1989
New director appointed
dot icon14/04/1989
Director's particulars changed
dot icon14/04/1989
Director resigned
dot icon14/04/1989
Return made up to 11/11/88; full list of members
dot icon14/04/1989
Full accounts made up to 1988-05-31
dot icon13/10/1988
New director appointed
dot icon14/07/1988
New director appointed
dot icon06/07/1988
Return made up to 28/10/87; full list of members
dot icon06/07/1988
Full accounts made up to 1987-05-31
dot icon06/07/1988
Director resigned
dot icon28/05/1987
Return made up to 27/11/86; full list of members
dot icon15/05/1987
Full accounts made up to 1986-05-31
dot icon26/01/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/09/1986
Director resigned
dot icon30/09/1986
Director resigned
dot icon30/09/1986
Director's particulars changed
dot icon30/09/1986
Director resigned
dot icon10/09/1986
Company type changed from pri to pri
dot icon11/08/1986
Director's particulars changed
dot icon05/08/1986
New director appointed

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moir, Alexander Henry Morham
Director
21/07/1993 - 04/08/1998
7
Dalton, Kennedy Fletcher
Director
01/05/1996 - 01/12/2010
20
Hazel, George Mclean
Director
05/03/1990 - 05/08/1993
12
Flaherty, Patrick Paul
Director
21/11/2014 - Present
39
Smith, David James
Director
01/12/2010 - 21/11/2014
14

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 TPA LIMITED

OSCAR FABER TPA LIMITED is an(a) Active company incorporated on 19/02/1981 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 TPA LIMITED?

toggle

OSCAR FABER TPA LIMITED is currently Active. It was registered on 19/02/1981 and dissolved on 16/08/2016.

Where is OSCAR FABER TPA LIMITED located?

toggle

OSCAR FABER TPA LIMITED is registered at 10 George Street, Edinburgh EH2 2DZ.

What does OSCAR FABER TPA LIMITED do?

toggle

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

What is the latest filing for OSCAR FABER TPA LIMITED?

toggle

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