About

Registered Number: SC252962
Date of Incorporation: 18/07/2003 (20 years and 9 months ago)
Company Status: Administration
Registered Address: Drumsheugh Toll, 2 Belford Road, Edinburgh, EH4 3BL

 

Fps Realisations Ltd was established in 2003, it's status is listed as "Administration". There are 3 directors listed as Topham, Andrew John, Bater, Lee, Conroy, Alasdair for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOPHAM, Andrew John 19 July 2016 - 1
CONROY, Alasdair 15 November 2010 01 October 2018 1
Secretary Name Appointed Resigned Total Appointments
BATER, Lee 15 August 2011 28 August 2013 1

Filing History

Document Type Date
MR04 - N/A 23 June 2020
CERTNM - Change of name certificate 03 June 2020
RESOLUTIONS - N/A 03 June 2020
AM06(Scot) - N/A 28 May 2020
AM03(Scot) - N/A 20 May 2020
AM06(Scot) - N/A 19 May 2020
AM02(Scot) - N/A 19 May 2020
AD01 - Change of registered office address 07 May 2020
AM02(Scot) - N/A 07 May 2020
AM01(Scot) - N/A 23 March 2020
SH01 - Return of Allotment of shares 21 November 2019
MR01 - N/A 13 November 2019
MR01 - N/A 31 October 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 26 April 2019
TM01 - Termination of appointment of director 22 October 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 18 July 2017
AD01 - Change of registered office address 13 July 2017
AA - Annual Accounts 17 October 2016
MR01 - N/A 29 July 2016
CS01 - N/A 22 July 2016
AP01 - Appointment of director 20 July 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 27 April 2015
CERTNM - Change of name certificate 07 January 2015
RESOLUTIONS - N/A 07 January 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 30 August 2013
TM01 - Termination of appointment of director 30 August 2013
TM02 - Termination of appointment of secretary 30 August 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 05 October 2012
AD01 - Change of registered office address 05 October 2012
AA - Annual Accounts 02 May 2012
MG01s - Particulars of a charge created by a company registered in Scotland 16 February 2012
AP01 - Appointment of director 16 September 2011
AP03 - Appointment of secretary 12 September 2011
TM02 - Termination of appointment of secretary 12 September 2011
AP01 - Appointment of director 12 September 2011
AP01 - Appointment of director 12 September 2011
SH01 - Return of Allotment of shares 12 September 2011
AR01 - Annual Return 11 August 2011
SH01 - Return of Allotment of shares 04 August 2011
AA - Annual Accounts 24 January 2011
AP01 - Appointment of director 12 January 2011
TM01 - Termination of appointment of director 10 December 2010
TM01 - Termination of appointment of director 18 November 2010
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 12 April 2010
DISS40 - Notice of striking-off action discontinued 06 March 2010
AR01 - Annual Return 05 March 2010
GAZ1 - First notification of strike-off action in London Gazette 12 February 2010
419a(Scot) - N/A 06 July 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 06 August 2008
287 - Change in situation or address of Registered Office 13 June 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 21 November 2007
AA - Annual Accounts 04 January 2007
363s - Annual Return 30 August 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 19 October 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 31 August 2004
410(Scot) - N/A 02 October 2003
RESOLUTIONS - N/A 25 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2003
SA - Shares agreement 25 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2003
NEWINC - New incorporation documents 18 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 November 2019 Outstanding

N/A

A registered charge 25 October 2019 Outstanding

N/A

A registered charge 27 July 2016 Fully Satisfied

N/A

Debenture 26 January 2012 Outstanding

N/A

Bond & floating charge 24 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.