F & G JOINERS & CONTRACTORS LIMITED
INVERNESS

Hellopages » Highland » Highland » IV2 7HX

Company number SC246518
Status Active
Incorporation Date 26 March 2003
Company Type Private Limited Company
Address ALLANFEARN FARMHOUSE, ALLANFEARN, INVERNESS, HIGHLAND, IV2 7HX
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of F & G JOINERS & CONTRACTORS LIMITED are www.fgjoinerscontractors.co.uk, and www.f-g-joiners-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. F G Joiners Contractors Limited is a Private Limited Company. The company registration number is SC246518. F G Joiners Contractors Limited has been working since 26 March 2003. The present status of the company is Active. The registered address of F G Joiners Contractors Limited is Allanfearn Farmhouse Allanfearn Inverness Highland Iv2 7hx. . GRANT, Clifford Hugh Evan is a Secretary of the company. GRANT, Clifford Hugh Evan is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director FRASER, Iain Mackay has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
GRANT, Clifford Hugh Evan
Appointed Date: 26 March 2003

Director
GRANT, Clifford Hugh Evan
Appointed Date: 26 March 2003
55 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 26 March 2003
Appointed Date: 26 March 2003

Director
FRASER, Iain Mackay
Resigned: 01 August 2013
Appointed Date: 26 March 2003
45 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 26 March 2003
Appointed Date: 26 March 2003

F & G JOINERS & CONTRACTORS LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100

04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100

15 Apr 2015
Registered office address changed from The Design House 50 Seafield Road Inverness IV1 1SG to Allanfearn Farmhouse Allanfearn Inverness Highland IV2 7HX on 15 April 2015
...
... and 34 more events
31 Mar 2003
New secretary appointed;new director appointed
28 Mar 2003
Director resigned
28 Mar 2003
Secretary resigned
28 Mar 2003
New director appointed
26 Mar 2003
Incorporation

F & G JOINERS & CONTRACTORS LIMITED Charges

30 October 2006
Standard security
Delivered: 9 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 66 woodside of culloden inverness.
9 December 2005
Bond & floating charge
Delivered: 19 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
10 December 2003
Standard security
Delivered: 24 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot at cloddymoss, forres (title number MOR326).