FB REALISATIONS LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Move from Administration case to Creditor's Voluntary Liquidation

View Document

31/10/2431 October 2024 Administrator's progress report

View Document

12/08/2412 August 2024 Approval of administrator’s proposals

View Document

30/07/2430 July 2024 Notice of Administrator's proposal

View Document

17/06/2417 June 2024 Statement of affairs AM02SOASCOT/AM02SOCSCOT

View Document

17/06/2417 June 2024 Statement of affairs AM02SOASCOT/AM02SOCSCOT

View Document

04/06/244 June 2024 Statement of affairs AM02SOASCOT

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Certificate of change of name

View Document

15/05/2415 May 2024 Statement of affairs AM02SOASCOT

View Document

21/03/2421 March 2024 Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 2024-03-21

View Document

20/03/2420 March 2024 Termination of appointment of Lc Secretaries Limited as a secretary on 2024-03-20

View Document

20/03/2420 March 2024 Appointment of an administrator

View Document

06/02/246 February 2024 Registration of charge SC0535740010, created on 2024-02-05

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

13/12/2313 December 2023 Register inspection address has been changed from C/O Burnett & Reid 15 Golden Square Aberdeen AB10 1WF Scotland to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA

View Document

12/12/2312 December 2023 Director's details changed for Mr Michael Mcleod Singer on 2023-12-12

View Document

12/12/2312 December 2023 Director's details changed for Mr Michael Mcleod Singer on 2023-12-12

View Document

13/06/2313 June 2023 Full accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Full accounts made up to 2021-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

04/04/224 April 2022 Change of share class name or designation

View Document

04/04/224 April 2022 Appointment of Mr Stuart Russell Allan as a director on 2022-04-01

View Document

04/04/224 April 2022 Appointment of Mr David William Moir as a director on 2022-04-01

View Document

04/04/224 April 2022 Resolutions

View Document

04/04/224 April 2022 Resolutions

View Document

29/03/2229 March 2022 Memorandum and Articles of Association

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Resolutions

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

29/12/2129 December 2021 Full accounts made up to 2020-12-31

View Document

06/01/216 January 2021 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

23/07/1823 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

12/10/1612 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0535740009

View Document

17/08/1617 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/01/1626 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR CRAIG ROBERT MANN

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR DAVID ALEXANDER SMITH

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, SECRETARY BURNETT & REID LLP

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT MANN

View Document

05/06/155 June 2015 CORPORATE SECRETARY APPOINTED LC SECRETARIES LIMITED

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM THAINSTONE BUSINESS PARK 9 CAMIESTONE ROAD INVERURIE ABERDEENSHIRE AB51 5GT

View Document

01/06/151 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/02/145 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

05/08/135 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

23/01/1323 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, SECRETARY BURNETT & REID

View Document

28/11/1228 November 2012 CORPORATE SECRETARY APPOINTED BURNETT & REID LLP

View Document

07/09/127 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/02/123 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/02/123 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

03/02/123 February 2012 SAIL ADDRESS CREATED

View Document

06/10/116 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR NORMAN ROBB

View Document

21/06/1121 June 2011 SECOND FILING WITH MUD 31/12/10 FOR FORM AR01

View Document

31/12/1031 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN ALEXANDER ROBB / 31/12/2010

View Document

31/12/1031 December 2010 Annual return made up to 31 December 2010 with full list of shareholders

View Document

19/10/1019 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED NORMAN ALEXANDER ROBB

View Document

03/02/103 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNETT & REID / 28/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID MANN / 28/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCLEOD SINGER / 28/01/2010

View Document

03/02/103 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

07/11/097 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/2009 FROM 78A POWIS TERRACE ABERDEEN

View Document

17/02/0917 February 2009 AUDITOR'S RESIGNATION

View Document

29/01/0929 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/11/084 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

24/10/0824 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

26/09/0826 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

29/02/0829 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

31/12/0731 December 2007 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

27/09/0727 September 2007 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

27/09/0727 September 2007 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

27/09/0727 September 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

27/09/0727 September 2007 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

13/09/0613 September 2006 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

13/09/0613 September 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 PARTIC OF MORT/CHARGE *****

View Document

30/07/0430 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 REGISTERED OFFICE CHANGED ON 15/08/01 FROM: 15 GOLDEN SQUARE ABERDEEN ABERDEENSHIRE AB10 1WF

View Document

19/07/0119 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/06/983 June 1998 DEC MORT/CHARGE *****

View Document

20/01/9820 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 PARTIC OF MORT/CHARGE *****

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/03/974 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/08/9510 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/9510 August 1995 ALTER MEM AND ARTS 03/08/95

View Document

10/08/9510 August 1995 £ NC 10000/10100 03/08/

View Document

10/08/9510 August 1995 NC INC ALREADY ADJUSTED 03/08/95

View Document

16/01/9516 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/05/9420 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/05/9412 May 1994 DIRECTOR RESIGNED

View Document

07/02/947 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

28/01/9428 January 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/10/9315 October 1993 DEC MORT/CHARGE *****

View Document

26/07/9326 July 1993 £ IC 7517/6590 08/04/93 £ SR 927@1=927

View Document

23/04/9323 April 1993 £ IC 8295/7517 22/03/93 £ SR 778@1=778

View Document

23/04/9323 April 1993 REDEMPTION OF SHARES 08/04/93

View Document

23/04/9323 April 1993 £ IC 9222/8295 08/04/93 £ SR 927@1=927

View Document

13/04/9313 April 1993 £ IC 10000/9222 22/03/93 £ SR 778@1=778

View Document

08/04/938 April 1993 ALTER MEM AND ARTS 22/03/93

View Document

08/04/938 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/933 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

11/09/9211 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

23/09/9123 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/09/9123 September 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

28/01/9128 January 1991 RETURN MADE UP TO 27/11/90; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

28/06/9028 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 PARTIC OF MORT/CHARGE 6318

View Document

16/04/9016 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

20/01/8920 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

18/01/8918 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

05/07/885 July 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

25/04/8825 April 1988 NEW DIRECTOR APPOINTED

View Document

11/04/8811 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/04/8811 April 1988 DIRECTOR RESIGNED

View Document

03/09/873 September 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

23/03/8723 March 1987 NEW DIRECTOR APPOINTED

View Document

23/03/8723 March 1987 DIRECTOR RESIGNED

View Document

16/03/8716 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

26/02/8726 February 1987 RETURN MADE UP TO 15/11/85; FULL LIST OF MEMBERS

View Document

26/01/8726 January 1987 DIRECTOR RESIGNED

View Document

26/01/8726 January 1987 DIRECTOR RESIGNED

View Document

29/10/8629 October 1986 NEW DIRECTOR APPOINTED

View Document

20/08/8620 August 1986 RETURN MADE UP TO 15/01/85; FULL LIST OF MEMBERS

View Document

31/07/8631 July 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

24/06/8624 June 1986 FULL ACCOUNTS MADE UP TO 30/09/80

View Document

29/05/8429 May 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/05/84

View Document

13/07/7313 July 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company