About

Registered Number: SC183511
Date of Incorporation: 03/03/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 22 Bank Street, Lochgelly, Fife, KY5 9QQ

 

Ffdr Ltd was registered on 03 March 1998 and are based in Fife, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. There are 2 directors listed as Askmac Ltd, Klos, Susan Marian Marie for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ASKMAC LTD 25 June 2008 17 December 2009 1
KLOS, Susan Marian Marie 16 March 1998 25 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 05 March 2019
MR01 - N/A 15 October 2018
466(Scot) - N/A 04 September 2018
MR01 - N/A 30 July 2018
CS01 - N/A 19 March 2018
PSC02 - N/A 19 March 2018
PSC07 - N/A 19 March 2018
PSC01 - N/A 19 March 2018
AA - Annual Accounts 30 October 2017
TM01 - Termination of appointment of director 05 June 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 09 March 2017
MR04 - N/A 22 December 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 30 March 2016
AP01 - Appointment of director 18 November 2015
AA01 - Change of accounting reference date 03 July 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 24 March 2015
AA01 - Change of accounting reference date 24 March 2015
MR01 - N/A 27 June 2014
AR01 - Annual Return 13 March 2014
MR04 - N/A 12 March 2014
AA - Annual Accounts 06 February 2014
MR01 - N/A 18 April 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 07 September 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 01 August 2012
MG04s - Application for registration of a memorandum of satisfaction that part of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property for a company registered in Scotland 10 May 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 30 March 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 29 March 2010
TM02 - Termination of appointment of secretary 21 December 2009
TM02 - Termination of appointment of secretary 17 December 2009
AR01 - Annual Return 19 November 2009
AA - Annual Accounts 07 April 2009
288a - Notice of appointment of directors or secretaries 01 July 2008
363s - Annual Return 16 May 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 23 October 2007
AAMD - Amended Accounts 09 July 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 09 March 2006
410(Scot) - N/A 04 February 2006
AA - Annual Accounts 16 September 2005
410(Scot) - N/A 15 July 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 26 September 2003
288c - Notice of change of directors or secretaries or in their particulars 22 July 2003
288c - Notice of change of directors or secretaries or in their particulars 22 July 2003
287 - Change in situation or address of Registered Office 27 June 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 07 March 2002
AA - Annual Accounts 14 January 2002
AA - Annual Accounts 16 March 2001
363s - Annual Return 07 March 2001
363s - Annual Return 16 March 2000
AA - Annual Accounts 17 December 1999
410(Scot) - N/A 18 May 1999
225 - Change of Accounting Reference Date 24 March 1999
363s - Annual Return 09 March 1999
MEM/ARTS - N/A 06 April 1998
CERTNM - Change of name certificate 31 March 1998
RESOLUTIONS - N/A 29 March 1998
RESOLUTIONS - N/A 29 March 1998
123 - Notice of increase in nominal capital 29 March 1998
288b - Notice of resignation of directors or secretaries 27 March 1998
288b - Notice of resignation of directors or secretaries 27 March 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
287 - Change in situation or address of Registered Office 27 March 1998
NEWINC - New incorporation documents 03 March 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2018 Outstanding

N/A

A registered charge 19 June 2014 Outstanding

N/A

A registered charge 15 April 2013 Fully Satisfied

N/A

Standard security 31 January 2006 Outstanding

N/A

Bond & floating charge 27 June 2005 Fully Satisfied

N/A

Floating charge 13 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.