FCE REMIK LTD
LEVEN W A REMIK ENGINEERING LTD WM. ANDERSON & CO. LTD.

Hellopages » Fife » Fife » KY8 3LA

Company number SC182467
Status Active
Incorporation Date 27 January 1998
Company Type Private Limited Company
Address TAYLOR STILES BUILDING, METHILHAVEN ROAD, LEVEN, FIFE, KY8 3LA
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 13 October 2016 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-06-21 . The most likely internet sites of FCE REMIK LTD are www.fceremik.co.uk, and www.fce-remik.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Fce Remik Ltd is a Private Limited Company. The company registration number is SC182467. Fce Remik Ltd has been working since 27 January 1998. The present status of the company is Active. The registered address of Fce Remik Ltd is Taylor Stiles Building Methilhaven Road Leven Fife Ky8 3la. . RINTOUL, James is a Secretary of the company. RINTOUL, John is a Director of the company. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Machining".


Current Directors

Secretary
RINTOUL, James
Appointed Date: 27 January 1998

Director
RINTOUL, John
Appointed Date: 27 January 1998
67 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 27 January 1998
Appointed Date: 27 January 1998

Nominee Director
MABBOTT, Stephen
Resigned: 27 January 1998
Appointed Date: 27 January 1998
74 years old

Persons With Significant Control

Fce Group Ltd
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

FCE REMIK LTD Events

02 Nov 2016
Total exemption small company accounts made up to 31 May 2016
13 Oct 2016
Confirmation statement made on 13 October 2016 with updates
21 Jun 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-21

10 May 2016
Director's details changed for Mr John Rintoul on 1 November 2015
14 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100

...
... and 44 more events
09 Mar 1998
Partic of mort/charge *
06 Mar 1998
Partic of mort/charge *
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Jan 1998
Director resigned
28 Jan 1998
Secretary resigned
27 Jan 1998
Incorporation

FCE REMIK LTD Charges

21 November 2006
Bond & floating charge
Delivered: 1 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
4 March 1998
Standard security
Delivered: 9 March 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Engineering works at 8 mitchell street, kirkcaldy, fife.
26 February 1998
Floating charge
Delivered: 6 March 1998
Status: Satisfied on 18 January 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…