About

Registered Number: SC134379
Date of Incorporation: 08/10/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: Norton Park, 57 Albion Road, Edinburgh, EH7 5QY

 

Fabb Scotland Ltd was registered on 08 October 1991, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of the business are listed as Hird, Fiona, Archibald, Alan, Davis, Caroline, Dunlop, Jean, Gallagher, Mags, Macgowan, Dougie, Hunter, Margaret Ann, Ainslie, Stuart Alexander, Barker, Allan Chalmers, Begg, Margaret Anne, Blacklaws, Allan Farquharson, Brownie, Anne Patricia, Calder, Jack, Custard, Katherine, Dalrymple, Denise Elaine, Dougan, David Blair, Hall, Michael, Halligan, Jean, Laidlaw, Cornelius Yorston, Lowe, Brian James, Mccallum, Georgina Joanne, Mcgowan, Douglas, Mcmanus, Anne Farrell, Mcsharry, Jim, Montgomery, Margaret, Pike, Darren, Smith, Lorraine Agnes Cummings, Sproat, Margaret Morag Young, Stott, Shona, Thorburn, Alex at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHIBALD, Alan 11 February 2011 - 1
DAVIS, Caroline 20 November 2003 - 1
DUNLOP, Jean 20 November 1994 - 1
GALLAGHER, Mags 04 December 2013 - 1
MACGOWAN, Dougie 17 March 2015 - 1
AINSLIE, Stuart Alexander 08 October 1991 06 December 1998 1
BARKER, Allan Chalmers 08 October 1991 06 December 1998 1
BEGG, Margaret Anne 28 May 1995 25 January 1998 1
BLACKLAWS, Allan Farquharson 01 November 1992 20 November 1994 1
BROWNIE, Anne Patricia 13 August 1995 06 December 1998 1
CALDER, Jack 29 October 2009 10 September 2019 1
CUSTARD, Katherine 17 October 2012 31 October 2014 1
DALRYMPLE, Denise Elaine 09 September 2004 30 June 2014 1
DOUGAN, David Blair 08 October 1991 25 November 1995 1
HALL, Michael 21 October 2000 14 November 2006 1
HALLIGAN, Jean 27 October 2001 29 November 2005 1
LAIDLAW, Cornelius Yorston 08 October 1991 26 August 1993 1
LOWE, Brian James 27 June 1993 08 December 1996 1
MCCALLUM, Georgina Joanne 08 October 1991 20 November 1994 1
MCGOWAN, Douglas 14 November 2006 03 November 2010 1
MCMANUS, Anne Farrell 08 October 1991 31 October 1992 1
MCSHARRY, Jim 27 October 2001 29 November 2005 1
MONTGOMERY, Margaret 09 September 2004 29 November 2005 1
PIKE, Darren 31 December 2017 30 January 2019 1
SMITH, Lorraine Agnes Cummings 27 June 1993 20 November 2003 1
SPROAT, Margaret Morag Young 31 October 1993 20 November 1994 1
STOTT, Shona 18 November 2015 31 December 2017 1
THORBURN, Alex 18 November 2015 16 September 2019 1
Secretary Name Appointed Resigned Total Appointments
HIRD, Fiona 22 March 1999 - 1
HUNTER, Margaret Ann 18 February 1998 06 December 1998 1

Filing History

Document Type Date
CS01 - N/A 31 December 2019
AA - Annual Accounts 27 December 2019
CH01 - Change of particulars for director 18 September 2019
TM01 - Termination of appointment of director 18 September 2019
TM01 - Termination of appointment of director 18 September 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 01 February 2019
TM01 - Termination of appointment of director 31 January 2019
AA - Annual Accounts 15 January 2018
CS01 - N/A 31 December 2017
AP01 - Appointment of director 31 December 2017
TM01 - Termination of appointment of director 31 December 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 31 December 2016
MR01 - N/A 23 June 2016
MR01 - N/A 23 June 2016
MR01 - N/A 18 June 2016
MR01 - N/A 18 June 2016
466(Scot) - N/A 18 June 2016
466(Scot) - N/A 18 June 2016
AP01 - Appointment of director 05 May 2016
AP01 - Appointment of director 05 May 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 01 December 2015
AP01 - Appointment of director 08 October 2015
AR01 - Annual Return 21 January 2015
TM01 - Termination of appointment of director 21 January 2015
TM01 - Termination of appointment of director 21 January 2015
AA - Annual Accounts 10 December 2014
AP01 - Appointment of director 02 July 2014
TM01 - Termination of appointment of director 02 July 2014
AP01 - Appointment of director 06 June 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 11 November 2013
AR01 - Annual Return 05 November 2012
AP01 - Appointment of director 05 November 2012
AA - Annual Accounts 01 November 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 19 October 2011
AP01 - Appointment of director 19 October 2011
TM01 - Termination of appointment of director 19 October 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 03 November 2010
TM01 - Termination of appointment of director 03 November 2010
AA - Annual Accounts 26 November 2009
AR01 - Annual Return 22 November 2009
CH01 - Change of particulars for director 22 November 2009
CH01 - Change of particulars for director 22 November 2009
AP01 - Appointment of director 22 November 2009
CH01 - Change of particulars for director 22 November 2009
CH01 - Change of particulars for director 22 November 2009
CH01 - Change of particulars for director 22 November 2009
CH03 - Change of particulars for secretary 22 November 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 13 October 2008
363a - Annual Return 07 April 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 06 March 2008
AA - Annual Accounts 22 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 02 November 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 10 November 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
363s - Annual Return 05 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
AA - Annual Accounts 19 November 2003
RESOLUTIONS - N/A 05 August 2003
CERTNM - Change of name certificate 05 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
363s - Annual Return 06 February 2003
AA - Annual Accounts 21 October 2002
363s - Annual Return 12 November 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
288a - Notice of appointment of directors or secretaries 12 November 2001
288a - Notice of appointment of directors or secretaries 12 November 2001
AA - Annual Accounts 05 November 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
288c - Notice of change of directors or secretaries or in their particulars 12 September 2001
288a - Notice of appointment of directors or secretaries 05 February 2001
288a - Notice of appointment of directors or secretaries 05 February 2001
363s - Annual Return 08 December 2000
AA - Annual Accounts 25 October 2000
AA - Annual Accounts 09 November 1999
363s - Annual Return 18 October 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
AA - Annual Accounts 07 January 1999
288a - Notice of appointment of directors or secretaries 22 December 1998
288b - Notice of resignation of directors or secretaries 11 December 1998
288b - Notice of resignation of directors or secretaries 11 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
288b - Notice of resignation of directors or secretaries 11 December 1998
288b - Notice of resignation of directors or secretaries 11 December 1998
288b - Notice of resignation of directors or secretaries 11 December 1998
363s - Annual Return 04 November 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
288c - Notice of change of directors or secretaries or in their particulars 16 February 1998
AA - Annual Accounts 01 February 1998
363s - Annual Return 30 October 1997
288c - Notice of change of directors or secretaries or in their particulars 29 October 1997
288c - Notice of change of directors or secretaries or in their particulars 29 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
288b - Notice of resignation of directors or secretaries 26 January 1997
AA - Annual Accounts 17 December 1996
363s - Annual Return 07 October 1996
287 - Change in situation or address of Registered Office 18 June 1996
363s - Annual Return 09 October 1995
AA - Annual Accounts 09 October 1995
288 - N/A 17 August 1995
288 - N/A 16 August 1995
288 - N/A 22 May 1995
288 - N/A 08 February 1995
288 - N/A 08 February 1995
288 - N/A 08 February 1995
288 - N/A 08 February 1995
AA - Annual Accounts 28 November 1994
363s - Annual Return 09 November 1994
363s - Annual Return 08 October 1993
288 - N/A 08 October 1993
AA - Annual Accounts 06 August 1993
288 - N/A 09 July 1993
288 - N/A 09 July 1993
288 - N/A 17 November 1992
363s - Annual Return 13 November 1992
MISC - Miscellaneous document 09 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 May 1992
NEWINC - New incorporation documents 08 October 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 June 2016 Outstanding

N/A

A registered charge 13 June 2016 Outstanding

N/A

A registered charge 01 June 2016 Outstanding

N/A

A registered charge 01 June 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.