FASTEQ LIMITED
LINLITHGOW COVECHART LIMITED

Hellopages » West Lothian » West Lothian » EH49 7SF

Company number SC206873
Status Active
Incorporation Date 5 May 2000
Company Type Private Limited Company
Address 9 MILL ROAD INDUSTRIAL ESTATE, LINLITHGOW, WEST LOTHIAN, EH49 7SF
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-10-05 GBP 1 ; Accounts for a dormant company made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of FASTEQ LIMITED are www.fasteq.co.uk, and www.fasteq.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Bathgate Rail Station is 5.7 miles; to Livingston North Rail Station is 6.4 miles; to Uphall Rail Station is 6.5 miles; to West Calder Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fasteq Limited is a Private Limited Company. The company registration number is SC206873. Fasteq Limited has been working since 05 May 2000. The present status of the company is Active. The registered address of Fasteq Limited is 9 Mill Road Industrial Estate Linlithgow West Lothian Eh49 7sf. . HOLLAND, John Gerald is a Secretary of the company. HOLLAND, John Gerald is a Director of the company. MURRAY, Alexander is a Director of the company. Secretary CONNELLY, Michael has been resigned. Secretary STEEDMAN RAMAGE W.S. has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Secretary SF SECRETARIES LIMITED has been resigned. Director ANTHONY, Johnathan James has been resigned. Director CONNELLY, Michael has been resigned. Director FORTIN, Thaddeus Jude has been resigned. Director GRANT, John has been resigned. Director GREER, Shireen Elizabeth has been resigned. Director GUTKNECHT, James Evan has been resigned. Director HAIG, Rona has been resigned. Director HANN, Greg Alan has been resigned. Director WARD, John James has been resigned. Director WARD, John has been resigned. Director WILSON, Mike has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
HOLLAND, John Gerald
Appointed Date: 30 April 2015

Director
HOLLAND, John Gerald
Appointed Date: 22 September 2014
57 years old

Director
MURRAY, Alexander
Appointed Date: 30 April 2015
56 years old

Resigned Directors

Secretary
CONNELLY, Michael
Resigned: 26 October 2012
Appointed Date: 08 August 2005

Secretary
STEEDMAN RAMAGE W.S.
Resigned: 14 March 2002
Appointed Date: 03 July 2000

Nominee Secretary
BRIAN REID LTD.
Resigned: 03 July 2000
Appointed Date: 05 May 2000

Secretary
SF SECRETARIES LIMITED
Resigned: 18 August 2005
Appointed Date: 14 March 2002

Director
ANTHONY, Johnathan James
Resigned: 20 May 2002
Appointed Date: 22 November 2000
53 years old

Director
CONNELLY, Michael
Resigned: 15 September 2014
Appointed Date: 15 January 2001
64 years old

Director
FORTIN, Thaddeus Jude
Resigned: 31 December 2014
Appointed Date: 26 October 2012
66 years old

Director
GRANT, John
Resigned: 26 October 2012
Appointed Date: 28 April 2011
58 years old

Director
GREER, Shireen Elizabeth
Resigned: 28 February 2014
Appointed Date: 26 October 2012
50 years old

Director
GUTKNECHT, James Evan
Resigned: 30 April 2015
Appointed Date: 26 October 2012
75 years old

Director
HAIG, Rona
Resigned: 26 October 2012
Appointed Date: 01 June 2010
61 years old

Director
HANN, Greg Alan
Resigned: 31 March 2015
Appointed Date: 22 September 2014
71 years old

Director
WARD, John James
Resigned: 15 September 2014
Appointed Date: 30 May 2012
60 years old

Director
WARD, John
Resigned: 30 May 2012
Appointed Date: 03 July 2000
78 years old

Director
WILSON, Mike
Resigned: 26 October 2012
Appointed Date: 04 February 2008
63 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 03 July 2000
Appointed Date: 05 May 2000

FASTEQ LIMITED Events

05 Oct 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-10-05
  • GBP 1

27 Sep 2016
Accounts for a dormant company made up to 31 December 2015
10 Sep 2016
Compulsory strike-off action has been discontinued
09 Aug 2016
First Gazette notice for compulsory strike-off
21 Oct 2015
Full accounts made up to 31 December 2014
...
... and 95 more events
17 Jul 2000
New director appointed
17 Jul 2000
Registered office changed on 17/07/00 from: 14 mitchell lane glasgow lanarkshire G1 3NU
05 Jul 2000
Director resigned
05 Jul 2000
Secretary resigned
05 May 2000
Incorporation

FASTEQ LIMITED Charges

10 September 2009
Floating charge
Delivered: 17 September 2009
Status: Satisfied on 20 July 2012
Persons entitled: West Lothian Enterprise Limited
Description: Undertaking & all property & assets present & future…