FITBA LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2EN

Company number SC177813
Status Active
Incorporation Date 7 August 1997
Company Type Private Limited Company
Address DUNDAS & WILSON, SALTIRE COURT 20 CASTLE TERRACE, EDINBURGH, MIDLOTHIAN, EH1 2EN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 1 August 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of FITBA LIMITED are www.fitba.co.uk, and www.fitba.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Fitba Limited is a Private Limited Company. The company registration number is SC177813. Fitba Limited has been working since 07 August 1997. The present status of the company is Active. The registered address of Fitba Limited is Dundas Wilson Saltire Court 20 Castle Terrace Edinburgh Midlothian Eh1 2en. . DAVISON, Robert Edward is a Secretary of the company. DAVISON, Robert Edward is a Director of the company. SHARP, Fiona Mary is a Director of the company. Secretary COCHRAN, Gerald Charles has been resigned. Secretary DAVISON, Robert Edward has been resigned. Secretary SMITH, Mark William has been resigned. Secretary TOLLISS, Thomas George has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CHAMBERLAIN, Alan John has been resigned. Director CONCHIE, William Kim has been resigned. Director SMITH, Mark William has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DAVISON, Robert Edward
Appointed Date: 01 January 2013

Director
DAVISON, Robert Edward
Appointed Date: 01 June 2001
67 years old

Director
SHARP, Fiona Mary
Appointed Date: 11 December 2003
57 years old

Resigned Directors

Secretary
COCHRAN, Gerald Charles
Resigned: 08 May 2000
Appointed Date: 07 August 1997

Secretary
DAVISON, Robert Edward
Resigned: 19 September 2007
Appointed Date: 01 June 2001

Secretary
SMITH, Mark William
Resigned: 01 June 2001
Appointed Date: 08 May 2000

Secretary
TOLLISS, Thomas George
Resigned: 01 January 2013
Appointed Date: 19 September 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 August 1997
Appointed Date: 07 August 1997

Director
CHAMBERLAIN, Alan John
Resigned: 01 June 2001
Appointed Date: 08 May 2000
82 years old

Director
CONCHIE, William Kim
Resigned: 17 February 2004
Appointed Date: 07 August 1997
69 years old

Director
SMITH, Mark William
Resigned: 01 June 2001
Appointed Date: 08 May 2000
70 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 August 1997
Appointed Date: 07 August 1997

Persons With Significant Control

Brass Tacks Publishing Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FITBA LIMITED Events

19 Sep 2016
Accounts for a dormant company made up to 31 December 2015
12 Aug 2016
Confirmation statement made on 1 August 2016 with updates
24 Sep 2015
Accounts for a dormant company made up to 31 December 2014
03 Sep 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100

27 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 60 more events
15 Aug 1997
Secretary resigned
15 Aug 1997
New secretary appointed
15 Aug 1997
Director resigned
15 Aug 1997
New director appointed
07 Aug 1997
Incorporation