FMC (SCOTLAND) LIMITED
BROUGHTY FERRY MARLOW JOINERY AND GLAZING LIMITED KEILLER'S RETAIL LIMITED

Hellopages » Dundee City » Dundee City » DD5 1NB

Company number SC175866
Status Active
Incorporation Date 28 May 1997
Company Type Private Limited Company
Address STANNERGATE HOUSE, 41 DUNDEE ROAD WEST, BROUGHTY FERRY, DUNDEE, DD5 1NB
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Termination of appointment of John Michael Hume as a director on 30 November 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-07-27 GBP 2 . The most likely internet sites of FMC (SCOTLAND) LIMITED are www.fmcscotland.co.uk, and www.fmc-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Fmc Scotland Limited is a Private Limited Company. The company registration number is SC175866. Fmc Scotland Limited has been working since 28 May 1997. The present status of the company is Active. The registered address of Fmc Scotland Limited is Stannergate House 41 Dundee Road West Broughty Ferry Dundee Dd5 1nb. . STEWART, Brian David Grahame is a Director of the company. Secretary DYE, Donna has been resigned. Secretary FOOT, Leigh has been resigned. Secretary HUME, John Michael has been resigned. Director HUME, Gail has been resigned. Director HUME, John Michael has been resigned. Director MARLOW, William has been resigned. Director MCINTOSH, Susan has been resigned. Director TRAINER, Peter has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Director
STEWART, Brian David Grahame
Appointed Date: 28 October 2009
52 years old

Resigned Directors

Secretary
DYE, Donna
Resigned: 28 October 2009
Appointed Date: 29 June 2004

Secretary
FOOT, Leigh
Resigned: 28 May 1997
Appointed Date: 28 May 1997

Secretary
HUME, John Michael
Resigned: 29 June 2004
Appointed Date: 06 June 1997

Director
HUME, Gail
Resigned: 29 June 2004
Appointed Date: 06 June 1997
65 years old

Director
HUME, John Michael
Resigned: 30 November 2016
Appointed Date: 06 June 1997
69 years old

Director
MARLOW, William
Resigned: 28 October 2009
Appointed Date: 28 February 2006
47 years old

Director
MCINTOSH, Susan
Resigned: 28 May 1997
Appointed Date: 28 May 1997
55 years old

Director
TRAINER, Peter
Resigned: 28 May 1997
Appointed Date: 28 May 1997
73 years old

FMC (SCOTLAND) LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
07 Dec 2016
Termination of appointment of John Michael Hume as a director on 30 November 2016
27 Jul 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 2

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
03 Oct 2015
Compulsory strike-off action has been discontinued
...
... and 53 more events
05 Aug 1997
Director resigned
05 Aug 1997
Secretary resigned
18 Jun 1997
New director appointed
18 Jun 1997
New secretary appointed;new director appointed
28 May 1997
Incorporation