About

Registered Number: SC206873
Date of Incorporation: 05/05/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2019 (5 years and 1 month ago)
Registered Address: 9 Mill Road Industrial Estate, Linlithgow, West Lothian, EH49 7SF

 

Fasteq Ltd was registered on 05 May 2000 with its registered office in West Lothian, it has a status of "Dissolved". The organisation has 7 directors listed as Holland, John Gerald, Anthony, Johnathan James, Connelly, Michael, Grant, John, Haig, Rona, Hann, Greg Alan, Wilson, Mike at Companies House. We don't know the number of employees at 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.