FFDR LIMITED
FIFE VILLASTAY LIMITED

Hellopages » Fife » Fife » KY5 9QQ

Company number SC183511
Status Active
Incorporation Date 3 March 1998
Company Type Private Limited Company
Address 22 BANK STREET, LOCHGELLY, FIFE, KY5 9QQ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Satisfaction of charge SC1835110004 in full. The most likely internet sites of FFDR LIMITED are www.ffdr.co.uk, and www.ffdr.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Ffdr Limited is a Private Limited Company. The company registration number is SC183511. Ffdr Limited has been working since 03 March 1998. The present status of the company is Active. The registered address of Ffdr Limited is 22 Bank Street Lochgelly Fife Ky5 9qq. . DOUGLAS, Ross John is a Director of the company. KLOS, Ronald Wylie is a Director of the company. Secretary ASKMAC LTD has been resigned. Secretary KLOS, Susan Marian Marie has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
DOUGLAS, Ross John
Appointed Date: 18 November 2015
48 years old

Director
KLOS, Ronald Wylie
Appointed Date: 16 March 1998
58 years old

Resigned Directors

Secretary
ASKMAC LTD
Resigned: 17 December 2009
Appointed Date: 25 June 2008

Secretary
KLOS, Susan Marian Marie
Resigned: 25 June 2008
Appointed Date: 16 March 1998

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 16 March 1998
Appointed Date: 03 March 1998

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 16 March 1998
Appointed Date: 03 March 1998

Persons With Significant Control

Mr Ronald Wylie Klos
Notified on: 1 March 2017
58 years old
Nature of control: Ownership of shares – 75% or more

FFDR LIMITED Events

09 Mar 2017
Confirmation statement made on 3 March 2017 with updates
09 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Dec 2016
Satisfaction of charge SC1835110004 in full
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
30 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2

...
... and 59 more events
27 Mar 1998
Secretary resigned
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.

27 Mar 1998
New director appointed
27 Mar 1998
New secretary appointed
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.

27 Mar 1998
Registered office changed on 27/03/98 from: 24 great king street edinburgh EH3 6QN
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.

03 Mar 1998
Incorporation

FFDR LIMITED Charges

19 June 2014
Charge code SC18 3511 0005
Delivered: 27 June 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
15 April 2013
Charge code SC18 3511 0004
Delivered: 18 April 2013
Status: Satisfied on 22 December 2016
Persons entitled: Bank of Scotland PLC
Description: 35 main street cardenden FFE89539.
31 January 2006
Standard security
Delivered: 4 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 78 meadowhouse road, edinburgh.
27 June 2005
Bond & floating charge
Delivered: 15 July 2005
Status: Satisfied on 12 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
13 May 1999
Floating charge
Delivered: 18 May 1999
Status: Satisfied on 31 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…