About

Registered Number: SC331938
Date of Incorporation: 05/10/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 02/06/2017 (7 years ago)
Registered Address: 21 York Place, Edinburgh, EH1 3EN

 

Established in 2007, Fast Flow Drain Services Ltd has its registered office in Edinburgh, it has a status of "Dissolved". Fast Flow Drain Services Ltd has 2 directors listed. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, John 05 October 2007 - 1
COLLIE, Linda 05 October 2007 02 July 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 June 2017
4.17(Scot) - N/A 02 March 2017
AD01 - Change of registered office address 12 January 2016
CO4.2(Scot) - N/A 12 January 2016
4.2(Scot) - N/A 12 January 2016
DISS16(SOAS) - N/A 07 January 2016
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
TM02 - Termination of appointment of secretary 02 July 2015
TM01 - Termination of appointment of director 02 July 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 28 August 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 25 September 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 01 September 2011
CH03 - Change of particulars for secretary 19 May 2011
CH01 - Change of particulars for director 19 May 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 31 August 2010
SH01 - Return of Allotment of shares 01 July 2010
AA - Annual Accounts 14 December 2009
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
363a - Annual Return 19 January 2009
225 - Change of Accounting Reference Date 10 November 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2007
288b - Notice of resignation of directors or secretaries 31 October 2007
288b - Notice of resignation of directors or secretaries 31 October 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
NEWINC - New incorporation documents 05 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.