About

Registered Number: SC148713
Date of Incorporation: 31/01/1994 (30 years and 2 months ago)
Company Status: Active
Date of Dissolution: 24/05/2016 (7 years and 10 months ago)
Registered Address: Palace House, Edinburgh Road, Linlithgow, EH49 6QS

 

Founded in 1994, Fastek Electronics Ltd have registered office in Linlithgow. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAULDS, Alan 10 February 1994 - 1
FAULDS, Sharman Sarah Selina 01 June 1996 - 1
JACK, Stephen 10 February 1994 31 January 1997 1
MAYBURY, Richard 10 February 1994 01 June 1996 1
STOBIE, Alan Crawford 10 February 1994 31 January 1997 1
STUART, James Robert 10 February 1994 01 June 1996 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 01 July 2020
CS01 - N/A 30 June 2020
AA - Annual Accounts 30 June 2020
DISS16(SOAS) - N/A 15 April 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
MR04 - N/A 19 February 2020
AA - Annual Accounts 17 July 2019
DISS40 - Notice of striking-off action discontinued 27 April 2019
CS01 - N/A 26 April 2019
DISS16(SOAS) - N/A 06 April 2019
GAZ1 - First notification of strike-off action in London Gazette 26 February 2019
DISS40 - Notice of striking-off action discontinued 17 March 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 16 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 09 February 2017
AA - Annual Accounts 08 February 2017
AR01 - Annual Return 12 September 2016
AA - Annual Accounts 12 September 2016
RT01 - Application for administrative restoration to the register 12 September 2016
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
DISS40 - Notice of striking-off action discontinued 29 September 2015
AA - Annual Accounts 26 September 2015
GAZ1 - First notification of strike-off action in London Gazette 07 August 2015
AR01 - Annual Return 26 February 2015
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 23 July 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 07 May 2013
AA - Annual Accounts 07 May 2013
DISS40 - Notice of striking-off action discontinued 06 April 2013
GAZ1 - First notification of strike-off action in London Gazette 05 April 2013
DISS40 - Notice of striking-off action discontinued 28 July 2012
AA - Annual Accounts 27 July 2012
DISS16(SOAS) - N/A 14 July 2012
GAZ1 - First notification of strike-off action in London Gazette 08 June 2012
DISS40 - Notice of striking-off action discontinued 08 November 2011
DISS16(SOAS) - N/A 27 October 2011
GAZ1 - First notification of strike-off action in London Gazette 23 September 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 10 May 2010
363a - Annual Return 07 May 2009
AA - Annual Accounts 01 May 2009
AA - Annual Accounts 04 February 2009
363s - Annual Return 29 April 2008
AA - Annual Accounts 08 September 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 07 August 2006
363s - Annual Return 13 April 2006
AA - Annual Accounts 03 May 2005
363s - Annual Return 24 February 2005
410(Scot) - N/A 08 February 2005
410(Scot) - N/A 10 December 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 14 May 2003
AA - Annual Accounts 01 May 2003
AA - Annual Accounts 30 April 2002
363s - Annual Return 05 March 2002
363s - Annual Return 15 February 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 29 February 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 19 February 1999
AA - Annual Accounts 07 December 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 09 July 1997
288b - Notice of resignation of directors or secretaries 23 May 1997
288b - Notice of resignation of directors or secretaries 23 May 1997
363b - Annual Return 22 May 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
288 - N/A 24 September 1996
288 - N/A 19 September 1996
410(Scot) - N/A 23 August 1996
363s - Annual Return 07 May 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 06 March 1995
287 - Change in situation or address of Registered Office 06 March 1995
288 - N/A 16 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 April 1994
MEM/ARTS - N/A 25 February 1994
CERTNM - Change of name certificate 23 February 1994
RESOLUTIONS - N/A 21 February 1994
RESOLUTIONS - N/A 21 February 1994
123 - Notice of increase in nominal capital 21 February 1994
288 - N/A 18 February 1994
288 - N/A 18 February 1994
288 - N/A 18 February 1994
288 - N/A 18 February 1994
288 - N/A 18 February 1994
287 - Change in situation or address of Registered Office 18 February 1994
NEWINC - New incorporation documents 31 January 1994

Mortgages & Charges

Description Date Status Charge by
Standard security 26 January 2005 Outstanding

N/A

Bond & floating charge 07 December 2004 Outstanding

N/A

Bond & floating charge 13 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.