Company Information for FIBREREACH LTD.
Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP,
|
Company Registration Number
SC380475 Private Limited Company
Active - Proposal to Strike off |
| Company Name | |
|---|---|
| FIBREREACH LTD. | |
| Legal Registered Office | |
| Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Other companies in EH3 | |
| Company Number | SC380475 | |
|---|---|---|
| Company ID Number | SC380475 | |
| Date formed | 2010-06-16 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active - Proposal to Strike off | |
| Lastest accounts | 2021-12-31 | |
| Account next due | 30/09/2023 | |
| Latest return | 16/06/2016 | |
| Return next due | 14/07/2017 | |
| Type of accounts | TOTAL EXEMPTION FULL |
| Last Datalog update: | 2023-08-17 05:17:11 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
BERNARD LOUIS COHEN |
||
JOHN ALEXANDER PETRIE |
||
HOWARD WILLIAM INNES WALLACE |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
WILLIAM TURNEY |
Director | ||
JOHN ALEXANDER PETRIE |
Director | ||
BERNARD LOUIS COHEN |
Company Secretary | ||
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN GEORGE MABBOTT |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| ESCO ENERGY SOLUTIONS (DELIVERY) LIMITED | Director | 2013-06-06 | CURRENT | 2013-06-06 | Dissolved 2016-05-17 | |
| ENERGY ASSETS HEAT SOLUTIONS LIMITED | Director | 2012-03-06 | CURRENT | 2012-03-06 | Active | |
| IMPREST HOMES LIMITED | Director | 2015-01-06 | CURRENT | 2015-01-06 | Active - Proposal to Strike off | |
| IMPREST LIMITED | Director | 2015-01-06 | CURRENT | 2015-01-06 | Active - Proposal to Strike off | |
| PATRICK ROGERS ESTATES LIMITED | Director | 2014-12-12 | CURRENT | 2014-12-12 | Active | |
| GETWHOOSH LIMITED | Director | 2005-09-11 | CURRENT | 2004-09-10 | Active - Proposal to Strike off | |
| SIRIUS SPORT & LEISURE LIMITED | Director | 2000-12-01 | CURRENT | 2000-12-01 | Active | |
| PINHOOKER DEVELOPMENTS LIMITED | Director | 1998-07-02 | CURRENT | 1998-07-02 | Active - Proposal to Strike off |
| Date | Document Type | Document Description |
|---|---|---|
| SECOND GAZETTE not voluntary dissolution | ||
| FIRST GAZETTE notice for voluntary strike-off | ||
| Application to strike the company off the register | ||
| 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
| AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES | |
| AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES | |
| AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| PSC04 | Change of details for Mr Howard William Innes Wallace as a person with significant control on 2020-06-17 | |
| CH01 | Director's details changed for Mr Howard William Innes Wallace on 2020-06-17 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES | |
| AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES | |
| AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH NO UPDATES | |
| PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD WILLIAM INNES WALLACE | |
| PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ALEXANDER PETRIE | |
| AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
| AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 03/07/16 STATEMENT OF CAPITAL;GBP 106 | |
| AR01 | 16/06/16 ANNUAL RETURN FULL LIST | |
| LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 106 | |
| AR01 | 16/06/15 ANNUAL RETURN FULL LIST | |
| AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM TURNEY | |
| AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 09/09/14 STATEMENT OF CAPITAL;GBP 106 | |
| AR01 | 16/06/14 ANNUAL RETURN FULL LIST | |
| SH01 | 24/06/13 STATEMENT OF CAPITAL GBP 106.00 | |
| AA01 | Previous accounting period extended from 30/06/13 TO 31/12/13 | |
| AD01 | REGISTERED OFFICE CHANGED ON 07/08/13 FROM 113a Orchard Park Avenue Giffnock Glasgow G46 7BW United Kingdom | |
| AR01 | 16/06/13 ANNUAL RETURN FULL LIST | |
| AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AP01 | DIRECTOR APPOINTED MR HOWARD WALLACE | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PETRIE | |
| TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BERNARD COHEN | |
| AR01 | 16/06/12 ANNUAL RETURN FULL LIST | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11 | |
| AP01 | DIRECTOR APPOINTED MR WILLIAM TURNEY | |
| AR01 | 16/06/11 FULL LIST | |
| AP03 | SECRETARY APPOINTED BERNARD LOUIS COHEN | |
| AP01 | DIRECTOR APPOINTED JOHN ALEXANDER PETRIE | |
| SH01 | 19/01/11 STATEMENT OF CAPITAL GBP 100 | |
| AP03 | SECRETARY APPOINTED BERNARD LOUIS COHEN | |
| AP01 | DIRECTOR APPOINTED JOHN ALEXANDER PETRIE | |
| SH01 | 19/01/11 STATEMENT OF CAPITAL GBP 100 | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.54 | 92 |
| MortgagesNumMortOutstanding | 0.31 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIBREREACH LTD.
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as FIBREREACH LTD. are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |