FMS (SCOTLAND) LTD.
BATHGATE

Hellopages » West Lothian » West Lothian » EH48 2RX

Company number SC215939
Status Active
Incorporation Date 20 February 2001
Company Type Private Limited Company
Address BLOCK 12 UNIT 5, WHITESIDE INDUSTRIAL ESTATE, BATHGATE, WEST LOTHIAN, EH48 2RX
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Jamie Hardie as a director on 7 April 2016. The most likely internet sites of FMS (SCOTLAND) LTD. are www.fmsscotland.co.uk, and www.fms-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to West Calder Rail Station is 4.4 miles; to Breich Rail Station is 4.5 miles; to Shotts Rail Station is 7.5 miles; to Falkirk Grahamston Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fms Scotland Ltd is a Private Limited Company. The company registration number is SC215939. Fms Scotland Ltd has been working since 20 February 2001. The present status of the company is Active. The registered address of Fms Scotland Ltd is Block 12 Unit 5 Whiteside Industrial Estate Bathgate West Lothian Eh48 2rx. . ATKINSON, Kevan James is a Director of the company. Secretary PEARSON, Douglas has been resigned. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director HARDIE, Jamie has been resigned. Director HAROLD, Irene has been resigned. Director HAROLD, John has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SERVICES LTD. has been resigned. The company operates in "Repair of machinery".


Current Directors

Director
ATKINSON, Kevan James
Appointed Date: 06 April 2016
66 years old

Resigned Directors

Secretary
PEARSON, Douglas
Resigned: 06 April 2016
Appointed Date: 20 February 2001

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 20 February 2001
Appointed Date: 20 February 2001

Director
HARDIE, Jamie
Resigned: 07 April 2016
Appointed Date: 06 April 2016
46 years old

Director
HAROLD, Irene
Resigned: 06 April 2016
Appointed Date: 20 February 2001
72 years old

Director
HAROLD, John
Resigned: 06 April 2016
Appointed Date: 01 December 2011
80 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 20 February 2001
Appointed Date: 20 February 2001

Nominee Director
PETER TRAINER COMPANY SERVICES LTD.
Resigned: 20 February 2001
Appointed Date: 20 February 2001

Persons With Significant Control

Mr Kevan James Atkinson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

FMS (SCOTLAND) LTD. Events

02 Mar 2017
Confirmation statement made on 20 February 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Sep 2016
Termination of appointment of Jamie Hardie as a director on 7 April 2016
20 Sep 2016
Termination of appointment of John Harold as a director on 6 April 2016
14 Apr 2016
Sub-division of shares on 6 April 2016
...
... and 40 more events
16 Mar 2001
New director appointed
07 Mar 2001
Secretary resigned
07 Mar 2001
Director resigned
07 Mar 2001
Director resigned
20 Feb 2001
Incorporation