F B S ENGINEERING AND SANITARY SUPPLIES LIMITED
FALKIRK

Hellopages » Falkirk » Falkirk » FK2 7HJ

Company number SC073411
Status Active
Incorporation Date 15 December 1980
Company Type Private Limited Company
Address COCKBURN WORKS, GOWAN AVENUE, FALKIRK, FK2 7HJ
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 20,600 ; Annual return made up to 1 June 2015 with full list of shareholders Statement of capital on 2015-06-03 GBP 20,600 . The most likely internet sites of F B S ENGINEERING AND SANITARY SUPPLIES LIMITED are www.fbsengineeringandsanitarysupplies.co.uk, and www.f-b-s-engineering-and-sanitary-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. F B S Engineering and Sanitary Supplies Limited is a Private Limited Company. The company registration number is SC073411. F B S Engineering and Sanitary Supplies Limited has been working since 15 December 1980. The present status of the company is Active. The registered address of F B S Engineering and Sanitary Supplies Limited is Cockburn Works Gowan Avenue Falkirk Fk2 7hj. . MUNRO-BROWN, Keith is a Secretary of the company. MUNRO-BROWN, Keith is a Director of the company. SIME, Alison is a Director of the company. Secretary MUNRO-BROWN, Frances Mary has been resigned. Secretary MUNRO-BROWN, Keith has been resigned. Secretary SIME, Alison has been resigned. Director GAERTY, Joseph has been resigned. Director LOVE, David has been resigned. Director MUNRO-BROWN, Basil Alistair has been resigned. Director MUNRO-BROWN, Frances Mary has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
MUNRO-BROWN, Keith
Appointed Date: 01 December 2006

Director
MUNRO-BROWN, Keith
Appointed Date: 18 April 1992
60 years old

Director
SIME, Alison
Appointed Date: 18 April 1992
62 years old

Resigned Directors

Secretary
MUNRO-BROWN, Frances Mary
Resigned: 18 April 1992

Secretary
MUNRO-BROWN, Keith
Resigned: 27 May 2006
Appointed Date: 18 April 1992

Secretary
SIME, Alison
Resigned: 01 December 2006
Appointed Date: 27 May 2006

Director
GAERTY, Joseph
Resigned: 09 April 1988

Director
LOVE, David
Resigned: 21 November 2006
Appointed Date: 09 April 1988
70 years old

Director
MUNRO-BROWN, Basil Alistair
Resigned: 02 April 1992
96 years old

Director
MUNRO-BROWN, Frances Mary
Resigned: 01 January 2015
92 years old

F B S ENGINEERING AND SANITARY SUPPLIES LIMITED Events

23 Jun 2016
Total exemption small company accounts made up to 31 January 2016
01 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 20,600

03 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 20,600

26 May 2015
Termination of appointment of Frances Mary Munro-Brown as a director on 1 January 2015
16 Apr 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 74 more events
17 Sep 1986
Return made up to 31/05/86; full list of members

17 Sep 1986
Return made up to 31/05/86; full list of members

20 Jun 1986
Full accounts made up to 31 January 1986

20 Jun 1986
Full accounts made up to 31 January 1985

15 Dec 1980
Incorporation

F B S ENGINEERING AND SANITARY SUPPLIES LIMITED Charges

8 February 1991
Standard security
Delivered: 21 February 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 3 gowan avenue falkirk.
17 March 1987
Standard security
Delivered: 25 March 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Eastern half of cockburn works, gowan ave, falkirk.
15 January 1986
Standard security
Delivered: 23 January 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground at russell st falkirk.
3 February 1983
Bond & floating charge
Delivered: 15 February 1983
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
12 April 1982
Bond & floating charge
Delivered: 21 April 1982
Status: Satisfied on 13 January 1984
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…