About

Registered Number: SC263254
Date of Incorporation: 10/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 31/33 Albert Street, Motherwell, Lanarkshire, ML1 1PR

 

Founded in 2004, F & D Holdings Ltd has its registered office in Lanarkshire, it has a status of "Active". The companies directors are Gibb, Darrin Adam, Thompson, Fiona.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBB, Darrin Adam 10 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Fiona 10 February 2004 31 January 2010 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 12 February 2020
AAMD - Amended Accounts 13 September 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 22 February 2019
AAMD - Amended Accounts 02 October 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 15 February 2018
AAMD - Amended Accounts 17 October 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 15 February 2017
AAMD - Amended Accounts 19 October 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 09 March 2016
AA01 - Change of accounting reference date 10 December 2015
AR01 - Annual Return 06 March 2015
AAMD - Amended Accounts 05 February 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 23 March 2011
CH01 - Change of particulars for director 09 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 10 March 2010
TM02 - Termination of appointment of secretary 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 25 January 2009
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
287 - Change in situation or address of Registered Office 29 October 2008
363a - Annual Return 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 27 February 2007
AA - Annual Accounts 04 January 2007
363s - Annual Return 07 February 2006
AA - Annual Accounts 19 December 2005
AA - Annual Accounts 08 August 2005
225 - Change of Accounting Reference Date 25 April 2005
363s - Annual Return 01 March 2005
225 - Change of Accounting Reference Date 29 September 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2004
RESOLUTIONS - N/A 10 May 2004
RESOLUTIONS - N/A 10 May 2004
RESOLUTIONS - N/A 10 May 2004
410(Scot) - N/A 06 May 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
287 - Change in situation or address of Registered Office 15 March 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
NEWINC - New incorporation documents 10 February 2004

Mortgages & Charges

Description Date Status Charge by
Floating charge 04 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.