About

Registered Number: SC206873
Date of Incorporation: 05/05/2000 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2019 (6 years and 1 month ago)
Registered Address: 9 Mill Road Industrial Estate, Linlithgow, West Lothian, EH49 7SF

 

Based in Linlithgow in West Lothian, Fasteq Ltd was established in 2000, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the Fasteq Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTHONY, Johnathan James 22 November 2000 20 May 2002 1
CONNELLY, Michael 15 January 2001 15 September 2014 1
GRANT, John 28 April 2011 26 October 2012 1
HAIG, Rona 01 June 2010 26 October 2012 1
HANN, Greg Alan 22 September 2014 31 March 2015 1
WILSON, Mike 04 February 2008 26 October 2012 1
Secretary Name Appointed Resigned Total Appointments
HOLLAND, John Gerald 30 April 2015 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 March 2019
4.26(Scot) - N/A 24 December 2018
RESOLUTIONS - N/A 31 August 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 08 May 2017
AR01 - Annual Return 05 October 2016
AA - Annual Accounts 27 September 2016
DISS40 - Notice of striking-off action discontinued 10 September 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 01 June 2015
AP03 - Appointment of secretary 28 May 2015
AP01 - Appointment of director 28 May 2015
TM01 - Termination of appointment of director 27 May 2015
TM01 - Termination of appointment of director 27 May 2015
TM01 - Termination of appointment of director 27 May 2015
TM01 - Termination of appointment of director 15 April 2015
AP01 - Appointment of director 15 April 2015
AP01 - Appointment of director 15 April 2015
TM01 - Termination of appointment of director 14 April 2015
TM01 - Termination of appointment of director 14 April 2015
TM01 - Termination of appointment of director 14 April 2015
RESOLUTIONS - N/A 05 November 2014
SH19 - Statement of capital 05 November 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 November 2014
CAP-SS - N/A 05 November 2014
MISC - Miscellaneous document 29 August 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 03 July 2014
AA - Annual Accounts 27 September 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 05 June 2013
AP01 - Appointment of director 07 January 2013
AP01 - Appointment of director 07 January 2013
AP01 - Appointment of director 11 December 2012
TM01 - Termination of appointment of director 03 December 2012
TM01 - Termination of appointment of director 03 December 2012
TM01 - Termination of appointment of director 03 December 2012
TM02 - Termination of appointment of secretary 03 December 2012
AA01 - Change of accounting reference date 27 November 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 23 July 2012
AR01 - Annual Return 30 May 2012
TM01 - Termination of appointment of director 30 May 2012
CH01 - Change of particulars for director 30 May 2012
AP01 - Appointment of director 30 May 2012
CH03 - Change of particulars for secretary 30 May 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 02 June 2011
CH01 - Change of particulars for director 13 May 2011
AP01 - Appointment of director 13 May 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH03 - Change of particulars for secretary 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AP01 - Appointment of director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 01 June 2010
410(Scot) - N/A 17 September 2009
363a - Annual Return 13 May 2009
287 - Change in situation or address of Registered Office 13 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 May 2009
353 - Register of members 13 May 2009
AA - Annual Accounts 30 March 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 26 May 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
AA - Annual Accounts 04 July 2007
363a - Annual Return 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
AA - Annual Accounts 03 July 2006
288c - Notice of change of directors or secretaries or in their particulars 09 May 2006
363a - Annual Return 08 May 2006
363s - Annual Return 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
287 - Change in situation or address of Registered Office 23 August 2005
AA - Annual Accounts 01 July 2005
288c - Notice of change of directors or secretaries or in their particulars 08 December 2004
AA - Annual Accounts 31 August 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
287 - Change in situation or address of Registered Office 12 May 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 20 June 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
287 - Change in situation or address of Registered Office 21 March 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
225 - Change of Accounting Reference Date 13 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2001
363s - Annual Return 13 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2001
288a - Notice of appointment of directors or secretaries 27 November 2000
CERTNM - Change of name certificate 05 September 2000
RESOLUTIONS - N/A 31 August 2000
RESOLUTIONS - N/A 31 August 2000
RESOLUTIONS - N/A 31 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2000
123 - Notice of increase in nominal capital 31 August 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
287 - Change in situation or address of Registered Office 17 July 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
NEWINC - New incorporation documents 05 May 2000

Mortgages & Charges

Description Date Status Charge by
Floating charge 10 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.