About

Registered Number: SC284687
Date of Incorporation: 12/05/2005 (19 years and 11 months ago)
Company Status: Active
Registered Address: 18 Nicolson Street, Greenock, Renfrewshire, PA15 1JU

 

Based in Greenock, Renfrewshire, Functional Business Solutions Ltd was setup in 2005. There is one director listed for this organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CANNING, Joy 12 May 2005 - 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 26 February 2020
CH01 - Change of particulars for director 23 September 2019
CH03 - Change of particulars for secretary 23 September 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 27 February 2019
MR04 - N/A 26 June 2018
CS01 - N/A 25 June 2018
CH03 - Change of particulars for secretary 25 June 2018
CH01 - Change of particulars for director 25 June 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 17 May 2015
AA - Annual Accounts 28 February 2015
MR01 - N/A 16 February 2015
MR01 - N/A 16 February 2015
MR01 - N/A 10 February 2015
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 28 February 2014
AD01 - Change of registered office address 20 November 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 20 May 2011
AA - Annual Accounts 31 May 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 01 April 2008
363a - Annual Return 15 May 2007
AA - Annual Accounts 12 March 2007
363a - Annual Return 11 July 2006
288c - Notice of change of directors or secretaries or in their particulars 11 July 2006
288c - Notice of change of directors or secretaries or in their particulars 11 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
NEWINC - New incorporation documents 12 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2015 Outstanding

N/A

A registered charge 13 February 2015 Fully Satisfied

N/A

A registered charge 09 February 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.