FABTASTIC LTD.

3 Prospect Place 3 Prospect Place, Westhill, AB32 6SY, Aberdeen
StatusDISSOLVED
Company No.SC228071
CategoryPrivate Limited Company
Incorporated13 Feb 2002
Age22 years, 3 months, 10 days
JurisdictionScotland
Dissolution21 Sep 2021
Years2 years, 8 months, 2 days

SUMMARY

FABTASTIC LTD. is an dissolved private limited company with number SC228071. It was incorporated 22 years, 3 months, 10 days ago, on 13 February 2002 and it was dissolved 2 years, 8 months, 2 days ago, on 21 September 2021. The company address is 3 Prospect Place 3 Prospect Place, Westhill, AB32 6SY, Aberdeen.



Company Fillings

Gazette dissolved voluntary

Date: 21 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 13 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 13 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2012

Action Date: 12 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-12

Officer name: Steven Julian Blackburn

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jul 2012

Action Date: 12 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Saskia Petra Blackburn

Change date: 2012-07-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2012

Action Date: 13 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-13

Documents

View document PDF

Change person secretary company with change date

Date: 13 Feb 2012

Action Date: 13 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Saskia Wernink

Change date: 2012-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 13 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-13

Documents

View document PDF

Change person secretary company with change date

Date: 22 Feb 2011

Action Date: 09 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-09

Officer name: Saskia Wernink

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2011

Action Date: 09 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Julian Blackburn

Change date: 2010-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 09 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Julian Blackburn

Change date: 2010-01-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 13 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-13

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-16

Officer name: Steven Julian Blackburn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 22 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 2003

Category: Capital

Type: 88(2)R

Description: Ad 27/01/03--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 01 May 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/03 to 30/04/03

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 13 Feb 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARBICAN SERVICES LIMITED

69-71 EAST STREET,SURREY,KT17 1BP

Number:03567780
Status:ACTIVE
Category:Private Limited Company

BUPA CARE HOMES (CFCHOMES) LIMITED

1 ANGEL COURT,LONDON,EC2R 7HJ

Number:02006738
Status:ACTIVE
Category:Private Limited Company

M D COMPLETE SERVICES LTD

21 CAMROSE CLOSE,RUNCORN,WA7 5NS

Number:08275053
Status:ACTIVE
Category:Private Limited Company
Number:IP032193
Status:ACTIVE
Category:Industrial and Provident Society

PROSPERO ACCOUNTING LTD.

LOWRY HOUSE,MANCHESTER,M2 3AW

Number:05655447
Status:ACTIVE
Category:Private Limited Company

STRONG HAND BUILDERS LTD

FLAT 1, 36,LEICESTER,LE3 5EQ

Number:11249117
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