FAIMLY LIMITED
INVERNESS

Hellopages » Highland » Highland » IV1 1PX

Company number SC374535
Status Active
Incorporation Date 10 March 2010
Company Type Private Limited Company
Address 38 UNION STREET, INVERNESS, IV1 1PX
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 160,000 . The most likely internet sites of FAIMLY LIMITED are www.faimly.co.uk, and www.faimly.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Faimly Limited is a Private Limited Company. The company registration number is SC374535. Faimly Limited has been working since 10 March 2010. The present status of the company is Active. The registered address of Faimly Limited is 38 Union Street Inverness Iv1 1px. . AIM, Alan is a Director of the company. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Director
AIM, Alan
Appointed Date: 10 March 2010
41 years old

Persons With Significant Control

Mr Alan Aim
Notified on: 10 March 2017
41 years old
Nature of control: Ownership of shares – 75% or more

FAIMLY LIMITED Events

10 Mar 2017
Confirmation statement made on 10 March 2017 with updates
04 Aug 2016
Total exemption small company accounts made up to 31 March 2016
10 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 160,000

03 Mar 2016
Registration of charge SC3745350003, created on 1 March 2016
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 10 more events
01 Feb 2012
Total exemption small company accounts made up to 31 March 2011
09 May 2011
Annual return made up to 10 March 2011 with full list of shareholders
30 Sep 2010
Registered office address changed from Valhalla Holm Orkney Isles KW17 2RY Scotland on 30 September 2010
13 Aug 2010
Particulars of a mortgage or charge / charge no: 1
10 Mar 2010
Incorporation

FAIMLY LIMITED Charges

1 March 2016
Charge code SC37 4535 0003
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 184B george street, aberdeen…
24 June 2015
Charge code SC37 4535 0002
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 184B george street, aberdeen…
6 August 2010
Bond & floating charge
Delivered: 13 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking & all property & assets present & future…