F & G ENTERPRISES LIMITED

Hellopages » Falkirk » Falkirk » FK1 1HZ

Company number SC105450
Status Active
Incorporation Date 30 June 1987
Company Type Private Limited Company
Address 2 MELVILLE STREET, FALKIRK, FK1 1HZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 2 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of F & G ENTERPRISES LIMITED are www.fgenterprises.co.uk, and www.f-g-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. F G Enterprises Limited is a Private Limited Company. The company registration number is SC105450. F G Enterprises Limited has been working since 30 June 1987. The present status of the company is Active. The registered address of F G Enterprises Limited is 2 Melville Street Falkirk Fk1 1hz. . GIANNI, Gail is a Secretary of the company. GIANNI, Fabrizio is a Director of the company. GIANNI, Gail is a Director of the company. Secretary GIANNI, Gail has been resigned. Secretary INGLIS, Duncan has been resigned. Director INGLIS, Duncan has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GIANNI, Gail
Appointed Date: 04 January 1993

Director
GIANNI, Fabrizio
Appointed Date: 14 December 1990
87 years old

Director
GIANNI, Gail

67 years old

Resigned Directors

Secretary
GIANNI, Gail
Resigned: 09 March 1990

Secretary
INGLIS, Duncan
Resigned: 04 January 1993
Appointed Date: 09 March 1990

Director
INGLIS, Duncan
Resigned: 09 March 1990

Persons With Significant Control

Mr Fabrizio Gianni
Notified on: 1 July 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gail Gianni
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

F & G ENTERPRISES LIMITED Events

13 Dec 2016
Confirmation statement made on 13 December 2016 with updates
14 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2

22 Oct 2015
Total exemption small company accounts made up to 31 July 2015
28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
16 Dec 2014
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2

...
... and 86 more events
29 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Mar 1989
Registered office changed on 10/03/89 from: 54 kintyre place tamfourhill falkirk FK1 4SF

06 Jul 1987
Company added to the register

30 Jun 1987
Certificate of incorporation
30 Jun 1987
Incorporation

F & G ENTERPRISES LIMITED Charges

12 August 2008
Standard security
Delivered: 14 August 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 30 bairnsford court, carron, falkirk.
6 August 2008
Standard security
Delivered: 9 August 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 15 beech crescent, larbert.
31 July 2008
Standard security
Delivered: 8 August 2008
Status: Outstanding
Persons entitled: The Mortgage Works PLC
Description: 32A meeks road, falkirk.
31 July 2008
Standard security
Delivered: 8 August 2008
Status: Outstanding
Persons entitled: The Mortgage Works PLC
Description: 36A meeks road, falkirk.
1 July 2008
Standard security
Delivered: 9 July 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 32B meeks road, falkirk.
24 June 2008
Standard security
Delivered: 2 July 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 44 blenheim place stenhousemuir.
13 June 2008
Standard security
Delivered: 18 June 2008
Status: Outstanding
Persons entitled: The Mortgage Works
Description: 2 dundee court, carron, falkirk.
2 September 2005
Standard security
Delivered: 7 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as and forming 56C vicar street, falkirk…
22 July 2005
Standard security
Delivered: 27 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as and forming 56C vicar street, falkirk…
31 August 2004
Standard security
Delivered: 9 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects known as and forming 56B vicar street, falkirk…
31 August 2004
Standard security
Delivered: 9 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects known as 11 chapel lane, falkirk (title number…
5 February 2000
Standard security
Delivered: 15 February 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 34B meeks road, falkirk.
20 July 1999
Standard security
Delivered: 5 August 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 melville street, falkirk.
9 May 1997
Standard security
Delivered: 21 May 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground floor flat,30 meek road,falkirk.
15 March 1994
Standard security
Delivered: 23 March 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 22 high station road, falkirk.
1 November 1993
Standard security
Delivered: 22 November 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 34A meeks road, falkirk.
23 June 1992
Standard security
Delivered: 9 December 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 34C meeks road, falkirk.
30 May 1991
Standard security
Delivered: 7 June 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: House at 24 woodview terrace high station road falkirk.
29 May 1989
Standard security
Delivered: 7 June 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 38C meeks road, falkirk.
29 May 1989
Standard security
Delivered: 7 June 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 38B meeks road, falkirk.