About

Registered Number: SC141767
Date of Incorporation: 17/12/1992 (31 years and 5 months ago)
Company Status: Active
Registered Address: 83 Drymen Road, Bearsden, Glasgow, G61 3RP,

 

Fmr Research Ltd was registered on 17 December 1992 and has its registered office in Glasgow, it's status is listed as "Active". The business has 2 directors listed as Bell, Nicola, Abel, Julia Karen at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABEL, Julia Karen 18 April 2000 15 September 2019 1
Secretary Name Appointed Resigned Total Appointments
BELL, Nicola 15 September 2019 - 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 03 November 2019
AP03 - Appointment of secretary 16 September 2019
TM01 - Termination of appointment of director 16 September 2019
TM02 - Termination of appointment of secretary 16 September 2019
AD01 - Change of registered office address 16 September 2019
AD01 - Change of registered office address 12 September 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 20 December 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 13 December 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 25 October 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 19 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 June 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 05 September 2011
AD01 - Change of registered office address 06 May 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 16 September 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 19 October 2007
363a - Annual Return 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
AA - Annual Accounts 03 November 2006
AA - Annual Accounts 31 January 2006
363a - Annual Return 23 December 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 30 September 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 29 December 2003
RESOLUTIONS - N/A 20 March 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 15 January 2003
288c - Notice of change of directors or secretaries or in their particulars 15 January 2003
169 - Return by a company purchasing its own shares 14 January 2003
288b - Notice of resignation of directors or secretaries 16 December 2002
AA - Annual Accounts 21 January 2002
363s - Annual Return 08 January 2002
CERTNM - Change of name certificate 29 October 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 09 January 2001
288a - Notice of appointment of directors or secretaries 23 September 2000
288a - Notice of appointment of directors or secretaries 23 September 2000
288a - Notice of appointment of directors or secretaries 23 September 2000
419a(Scot) - N/A 25 August 2000
CERTNM - Change of name certificate 05 July 2000
288a - Notice of appointment of directors or secretaries 04 February 2000
288b - Notice of resignation of directors or secretaries 02 February 2000
288b - Notice of resignation of directors or secretaries 02 February 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
287 - Change in situation or address of Registered Office 02 February 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 30 December 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 08 January 1999
288b - Notice of resignation of directors or secretaries 29 January 1998
363s - Annual Return 22 December 1997
AA - Annual Accounts 29 September 1997
363s - Annual Return 08 January 1997
AA - Annual Accounts 24 September 1996
363s - Annual Return 08 January 1996
AA - Annual Accounts 10 October 1995
288 - N/A 24 August 1995
287 - Change in situation or address of Registered Office 19 June 1995
288 - N/A 15 May 1995
363s - Annual Return 29 December 1994
AA - Annual Accounts 15 August 1994
410(Scot) - N/A 03 May 1994
363s - Annual Return 23 December 1993
288 - N/A 23 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 January 1993
NEWINC - New incorporation documents 17 December 1992

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 19 April 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.