About

Registered Number: SC217110
Date of Incorporation: 21/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Abacus Park, Forth Avenue Industrial Estate, Kirkcaldy, Fife, KY2 5NZ

 

Established in 2001, Frederick Wilson (Properties) Ltd have registered office in Kirkcaldy, Fife, it has a status of "Active". We don't know the number of employees at this business. There are 2 directors listed as Anderson, Graham, Taylor, Paul for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Graham 21 March 2001 - 1
TAYLOR, Paul 21 March 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
CS01 - N/A 12 March 2020
MR04 - N/A 26 February 2020
MR04 - N/A 24 February 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 09 March 2017
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 02 March 2016
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 15 March 2010
CH03 - Change of particulars for secretary 04 October 2009
CH01 - Change of particulars for director 04 October 2009
CH01 - Change of particulars for director 04 October 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 11 March 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 20 March 2007
363s - Annual Return 14 March 2007
363s - Annual Return 30 March 2006
AA - Annual Accounts 22 March 2006
AA - Annual Accounts 02 April 2005
363s - Annual Return 10 March 2005
410(Scot) - N/A 04 September 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 25 February 2003
AA - Annual Accounts 05 February 2003
410(Scot) - N/A 22 October 2002
AA - Annual Accounts 17 May 2002
363s - Annual Return 14 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2002
225 - Change of Accounting Reference Date 05 April 2001
RESOLUTIONS - N/A 26 March 2001
RESOLUTIONS - N/A 26 March 2001
RESOLUTIONS - N/A 26 March 2001
288b - Notice of resignation of directors or secretaries 23 March 2001
NEWINC - New incorporation documents 21 March 2001

Mortgages & Charges

Description Date Status Charge by
Standard security 01 September 2004 Fully Satisfied

N/A

Standard security 10 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.