FAB FLATS LIMITED
STRATHCLYDE GRAND CARAMEL SHORTCAKE COMPANY LIMITED

Hellopages » Glasgow City » Glasgow City » G51 3HE

Company number SC140375
Status Active
Incorporation Date 24 September 1992
Company Type Private Limited Company
Address 3 ROBERT DRIVE, GLASGOW, STRATHCLYDE, G51 3HE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 24 September 2016 with updates; Satisfaction of charge 22 in full. The most likely internet sites of FAB FLATS LIMITED are www.fabflats.co.uk, and www.fab-flats.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Fab Flats Limited is a Private Limited Company. The company registration number is SC140375. Fab Flats Limited has been working since 24 September 1992. The present status of the company is Active. The registered address of Fab Flats Limited is 3 Robert Drive Glasgow Strathclyde G51 3he. . MULLEN, Julia is a Secretary of the company. WHITE, Stephen Richard is a Director of the company. Secretary RUDDY, Bernard has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director AKTEMEL, Dogan has been resigned. Director AKTEMEL, Susan Deborah has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MULLEN, Julia
Appointed Date: 28 February 1995

Director
WHITE, Stephen Richard
Appointed Date: 24 September 1992
65 years old

Resigned Directors

Secretary
RUDDY, Bernard
Resigned: 28 February 1995
Appointed Date: 24 September 1992

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 September 1992
Appointed Date: 24 September 1992

Director
AKTEMEL, Dogan
Resigned: 12 December 2008
Appointed Date: 07 December 2000
60 years old

Director
AKTEMEL, Susan Deborah
Resigned: 12 December 2008
Appointed Date: 07 December 2000
56 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 24 September 1992
Appointed Date: 24 September 1992
35 years old

Persons With Significant Control

Mr Stephen Richard White
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

FAB FLATS LIMITED Events

21 Nov 2016
Total exemption small company accounts made up to 31 March 2016
29 Sep 2016
Confirmation statement made on 24 September 2016 with updates
14 Jan 2016
Satisfaction of charge 22 in full
14 Jan 2016
Satisfaction of charge 27 in full
14 Jan 2016
Satisfaction of charge 40 in full
...
... and 151 more events
19 May 1993
Accounting reference date notified as 31/03

22 Dec 1992
Secretary resigned;new secretary appointed

22 Dec 1992
Director resigned;new director appointed

22 Dec 1992
Registered office changed on 22/12/92 from: 3 hill street edinburgh EH2 3JP

24 Sep 1992
Incorporation

FAB FLATS LIMITED Charges

15 September 2014
Charge code SC14 0375 0059
Delivered: 17 September 2014
Status: Satisfied on 19 November 2014
Persons entitled: Clydesdale Bank PLC
Description: Subjects on third floor above 256 stevenson street, glasgow…
15 September 2014
Charge code SC14 0375 0058
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Right hand house on first floor at 105 main street, glasgow…
15 September 2014
Charge code SC14 0375 0057
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 153 oxford street, glasgow of tenement 29 to 35 (odd…
15 September 2014
Charge code SC14 0375 0056
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Lefthand house on second floor, 87 middleton street…
16 September 2009
Standard security
Delivered: 19 September 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Flat g/r 8 anderson drive renfrew.
16 September 2009
Standard security
Delivered: 19 September 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Flat 3/3 8 anderson drive renfrew.
16 September 2009
Standard security
Delivered: 19 September 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Flat 3/2 8 anderson drive renfrew.
16 September 2009
Standard security
Delivered: 19 September 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Flat 3/1 8 anderson drive renfrew.
16 September 2009
Standard security
Delivered: 19 September 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Flat 2/3 8 anderson drive renfrew.
16 September 2009
Standard security
Delivered: 19 September 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Flat 2/2 8 anderson drive renfrew.
16 September 2009
Standard security
Delivered: 19 September 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Flat 2/1 8 anderson drive renfrew.
16 September 2009
Standard security
Delivered: 19 September 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Flat 1/3 8 anderson drive renfrew.
16 September 2009
Standard security
Delivered: 19 September 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Flat 1/2 8 anderson drive, renfrew.
16 September 2009
Standard security
Delivered: 19 September 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Flat 1/1 8 anderson renfrew.
27 November 2008
Standard security
Delivered: 3 December 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 15 main street, glasgow.
31 July 2008
Floating charge standard security
Delivered: 7 August 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 93 seagrove street, carntyne, glasgow GLA168960.
8 February 2005
Standard security
Delivered: 11 February 2005
Status: Satisfied on 19 November 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: 7 kay street, glasgow.
8 February 2005
Standard security
Delivered: 11 February 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 78 lenzie street, glasgow.
8 February 2005
Standard security
Delivered: 11 February 2005
Status: Satisfied on 18 October 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: 8 aberfoyle street, glasgow.
7 February 2005
Standard security
Delivered: 11 February 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1 clifford place, glasgow.
7 February 2005
Standard security
Delivered: 11 February 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 113 main street, glasgow.
7 February 2005
Standard security
Delivered: 11 February 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 13 barclay street, glasgow.
7 February 2005
Standard security
Delivered: 11 February 2005
Status: Satisfied on 14 January 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 18 aberfoyle street, glasgow.
7 February 2005
Standard security
Delivered: 11 February 2005
Status: Satisfied on 14 January 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 18 trainard avenue, glasgow.
7 February 2005
Standard security
Delivered: 11 February 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 19 aitken street, glasgow.
7 February 2005
Standard security
Delivered: 11 February 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2 binnie place, glasgow.
7 February 2005
Standard security
Delivered: 11 February 2005
Status: Satisfied on 14 January 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2 onslow drive, glasgow.
7 February 2005
Standard security
Delivered: 11 February 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 21 barclay street, glasgow.
7 February 2005
Standard security
Delivered: 11 February 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 25 aberfoyle street, glasgow.
7 February 2005
Standard security
Delivered: 11 February 2005
Status: Satisfied on 18 October 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: 26 aberdour street, glasgow.
7 February 2005
Standard security
Delivered: 11 February 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 3 firpark terrace, glasgow.
7 February 2005
Standard security
Delivered: 11 February 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 306C london road, glasgow.
7 February 2005
Standard security
Delivered: 11 February 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 31 aberfeldy street, glasgow.
7 February 2005
Standard security
Delivered: 11 February 2005
Status: Satisfied on 19 November 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: 312 cumbernauld road, glasgow.
7 February 2005
Standard security
Delivered: 11 February 2005
Status: Satisfied on 14 January 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 319 craigpark drive, glasgow.
7 February 2005
Standard security
Delivered: 11 February 2005
Status: Satisfied on 14 January 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 32 aberfoyle street, glasgow.
7 February 2005
Standard security
Delivered: 11 February 2005
Status: Satisfied on 14 January 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 33 aberfoyel street, glasgow.
7 February 2005
Standard security
Delivered: 11 February 2005
Status: Satisfied on 14 January 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 33 aberfoyle street, glasgow.
7 February 2005
Standard security
Delivered: 11 February 2005
Status: Satisfied on 14 January 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 360 cumbernauld road, glasgow.
7 February 2005
Standard security
Delivered: 11 February 2005
Status: Satisfied on 14 January 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 4 firpark terrace, glasgow.
7 February 2005
Standard security
Delivered: 11 February 2005
Status: Satisfied on 14 January 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 45 walter street, glasgow.
7 February 2005
Standard security
Delivered: 11 February 2005
Status: Satisfied on 14 January 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 49 aberfoyle street, glasgow.
7 February 2005
Standard security
Delivered: 11 February 2005
Status: Satisfied on 14 January 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 45 aitken street, glasgow.
7 February 2005
Standard security
Delivered: 11 February 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 53 aberfoyle street, glasgow.
7 February 2005
Standard security
Delivered: 11 February 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 6 firpark terrace, glasgow GLA68582.
7 February 2005
Standard security
Delivered: 11 February 2005
Status: Satisfied on 14 January 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 6 firpark terrace, glasgow GLA66518.
7 February 2005
Standard security
Delivered: 11 February 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 605 london road, glasgow.
18 January 2005
Floating charge
Delivered: 21 January 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
20 August 2004
Standard security
Delivered: 28 August 2004
Status: Satisfied on 29 January 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Northmost ground floor flat, 3 firpark terrace, glasgow…
20 August 2004
Standard security
Delivered: 27 August 2004
Status: Satisfied on 29 January 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The first floor flat right at 1 clifford place, glasgow…
17 April 2003
Standard security
Delivered: 25 April 2003
Status: Satisfied on 29 January 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 onslow drive, glasgow.
9 April 2003
Standard security
Delivered: 16 April 2003
Status: Satisfied on 29 January 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3RD flor, 19 aitken street, glasgow--title number GLA62579.
9 April 2003
Standard security
Delivered: 16 April 2003
Status: Satisfied on 29 January 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The lorne tavern, 17 argyll street, dollar--title number…
17 October 2002
Standard security
Delivered: 23 October 2002
Status: Satisfied on 29 January 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The left hand house on the second floor above the ground…
17 October 2002
Standard security
Delivered: 23 October 2002
Status: Satisfied on 29 January 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The left hand flat on the top floor of the tenement 6…
17 October 2002
Standard security
Delivered: 23 October 2002
Status: Satisfied on 29 January 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The right hand house on the ground floor of the tenement 83…
16 October 2002
Standard security
Delivered: 29 October 2002
Status: Satisfied on 29 January 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The right hand house on the second floor above the ground…
16 October 2002
Standard security
Delivered: 24 October 2002
Status: Satisfied on 29 January 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The right hand house on the second floor above the ground…
12 January 2002
Floating charge
Delivered: 17 January 2002
Status: Satisfied on 1 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…