FABRI CONSULTANTS LIMITED

216 West George Street, Glasgow, G2 2PQ, Scotland
StatusDISSOLVED
Company No.SC191480
CategoryPrivate Limited Company
Incorporated26 Nov 1998
Age25 years, 6 months, 17 days
JurisdictionScotland
Dissolution28 May 2024
Years16 days

SUMMARY

FABRI CONSULTANTS LIMITED is an dissolved private limited company with number SC191480. It was incorporated 25 years, 6 months, 17 days ago, on 26 November 1998 and it was dissolved 16 days ago, on 28 May 2024. The company address is 216 West George Street, Glasgow, G2 2PQ, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 28 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 20 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2023

Action Date: 25 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2022

Action Date: 25 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2021

Action Date: 25 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-25

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2021

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2021

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Douglas Goodwin Burns

Termination date: 2020-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2021

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-25

Officer name: Robert Douglas Goodwin Burns

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2021

Action Date: 25 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Douglas Goodwin Burns

Cessation date: 2020-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2020

Action Date: 25 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Address

Type: AD01

Old address: C/O Gilliland & Company 216 West George Street Glasgow G2 2PQ

New address: 216 West George Street Glasgow G2 2PQ

Change date: 2019-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2019

Action Date: 25 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Douglas Goodwin Burns

Change date: 2018-11-26

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Burnett

Change date: 2018-11-26

Documents

View document PDF

Change person secretary company with change date

Date: 06 Dec 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-11-26

Officer name: Robert Douglas Goodwin Burns

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2018

Action Date: 25 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2017

Action Date: 25 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-25

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2016

Action Date: 25 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2015

Action Date: 25 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Change person secretary company with change date

Date: 08 Dec 2014

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-12-01

Officer name: Robert Douglas Goodwin Burns

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2014

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Douglas Goodwin Burns

Change date: 2013-12-01

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2014

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Burnett

Change date: 2012-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2014

Action Date: 25 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 26 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2013

Action Date: 25 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2012

Action Date: 26 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2012

Action Date: 25 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2011

Action Date: 26 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2011

Action Date: 25 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2011

Action Date: 26 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-26

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2011

Action Date: 26 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-26

Officer name: David Burnett

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2010

Action Date: 25 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2010

Action Date: 26 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-26

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Burnett

Change date: 2010-03-02

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2009

Action Date: 25 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2008

Action Date: 25 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2007

Action Date: 25 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-25

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2006

Action Date: 25 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-25

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 24/04/06 from: c/o graham & co 8 miller street clydebank glasgow G81 1UQ

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2005

Action Date: 25 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-25

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2004

Action Date: 25 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-25

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2003

Action Date: 25 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-25

Documents

View document PDF

Legacy

Date: 25 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2002

Action Date: 25 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-25

Documents

View document PDF

Legacy

Date: 15 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/01; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2001

Category: Address

Type: 287

Description: Registered office changed on 21/05/01 from: thomas a moran, moncrieff house 10 moncrieff street paisley renfrewshire PA3 2BE

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/00; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 29/09/00 from: 78 montgomery street edinburgh EH7 5JA

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2000

Action Date: 25 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-25

Documents

View document PDF

Legacy

Date: 01 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/99; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/99 to 25/05/00

Documents

View document PDF

Legacy

Date: 03 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Dec 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Nov 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Incorporation company

Date: 26 Nov 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BJS FACILITIES LIMITED

95 BEDMINSTER DOWN ROAD,BRISTOL,BS13 7AE

Number:10918741
Status:ACTIVE
Category:Private Limited Company

CPUK INVESTMENTS LIMITED

93 HIGH STREET,EVESHAM,WR11 4DU

Number:11718750
Status:ACTIVE
Category:Private Limited Company

ESPRIT FS LIMITED

SKERRITT HOUSE,HOVE,BN3 5AB

Number:11021481
Status:ACTIVE
Category:Private Limited Company

MEDLOW FM LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11415014
Status:ACTIVE
Category:Private Limited Company

OTTOMAN GRILL & RESTAURANT LTD

45 CHARMINSTER ROAD,BOURNEMOUTH,BH8 8UE

Number:11087824
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SYNERGY PROPERTY CONSTRUCTION LIMITED

UNIT 8, GATEWAY 1000 ARLINGTON BUSINESS PARK,STEVENAGE,SG1 2FP

Number:08134699
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source