FORMAT (PING FANG) LTD
STIRLING FORMAT (SCOTLAND) LIMITED

Hellopages » Stirling » Stirling » FK8 1NE
Company number SC202443
Status Active
Incorporation Date 17 December 1999
Company Type Private Limited Company
Address 20 BARNTON STREET, STIRLING, STIRLINGSHIRE, FK8 1NE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of FORMAT (PING FANG) LTD are www.formatpingfang.co.uk, and www.format-ping-fang.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Format Ping Fang Ltd is a Private Limited Company. The company registration number is SC202443. Format Ping Fang Ltd has been working since 17 December 1999. The present status of the company is Active. The registered address of Format Ping Fang Ltd is 20 Barnton Street Stirling Stirlingshire Fk8 1ne. . QUINN, Anne is a Secretary of the company. QUINN, Anne is a Director of the company. QUINN, John Pollock is a Director of the company. Secretary CHEETHAM, James Allan has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director CHEETHAM, James Allan has been resigned. Director MARSHALL, William Ross has been resigned. Director QUINN, Charles Connaughton has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
QUINN, Anne
Appointed Date: 10 December 2009

Director
QUINN, Anne
Appointed Date: 31 March 2012
68 years old

Director
QUINN, John Pollock
Appointed Date: 17 December 1999
73 years old

Resigned Directors

Secretary
CHEETHAM, James Allan
Resigned: 10 December 2009
Appointed Date: 17 December 1999

Nominee Secretary
BRIAN REID LTD.
Resigned: 17 December 1999
Appointed Date: 17 December 1999

Director
CHEETHAM, James Allan
Resigned: 10 December 2009
Appointed Date: 17 December 1999
72 years old

Director
MARSHALL, William Ross
Resigned: 31 December 2002
Appointed Date: 17 December 1999
81 years old

Director
QUINN, Charles Connaughton
Resigned: 31 July 2008
Appointed Date: 01 January 2001
73 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 17 December 1999
Appointed Date: 17 December 1999

Persons With Significant Control

Mr John Pollock Quinn
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

FORMAT (PING FANG) LTD Events

07 Mar 2017
Total exemption small company accounts made up to 30 June 2016
12 Jan 2017
Confirmation statement made on 10 December 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
18 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2

18 Dec 2015
Secretary's details changed for Mrs Anne Lowson Quinn on 10 December 2015
...
... and 48 more events
04 Jun 2001
New secretary appointed;new director appointed
01 May 2001
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

20 Dec 1999
Director resigned
20 Dec 1999
Secretary resigned
17 Dec 1999
Incorporation

FORMAT (PING FANG) LTD Charges

17 August 2011
Floating charge
Delivered: 19 August 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…