FBR SEED LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewAppointment of Mrs Christine Elizabeth Nisbet as a director on 2025-07-21

View Document

21/07/2521 July 2025 NewTermination of appointment of Niall Cameron Braidwood as a director on 2025-07-21

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/07/237 July 2023 Appointment of Mr Niall Cameron Braidwood as a director on 2023-07-07

View Document

07/07/237 July 2023 Satisfaction of charge SC6233410002 in full

View Document

07/07/237 July 2023 Registration of charge SC6233410004, created on 2023-07-06

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Alterations to floating charge SC6233410001

View Document

15/06/2315 June 2023 Alterations to floating charge SC6233410003

View Document

07/06/237 June 2023 Registration of charge SC6233410003, created on 2023-06-01

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

07/02/237 February 2023 Appointment of Mrs Sarah Diana Mason as a director on 2023-02-01

View Document

07/02/237 February 2023 Appointment of Miss Frances Reid as a director on 2023-02-01

View Document

07/02/237 February 2023 Appointment of Mrs Jennifer Elizabeth Douglas as a director on 2023-02-01

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Memorandum and Articles of Association

View Document

28/11/2228 November 2022 Resolutions

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/01/2119 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR STUART BUCHANAN

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

23/11/1923 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC6233410002

View Document

14/11/1914 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC6233410001

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MR STUART JOHN RISK BUCHANAN

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MR ROBERT FORREST

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED DAVID ALASTAIR CREAGH PLATT

View Document

24/07/1924 July 2019 CESSATION OF DAVID ARCHIBALD SEED AS A PSC

View Document

24/07/1924 July 2019 NOTIFICATION OF PSC STATEMENT ON 26/06/2019

View Document

10/07/1910 July 2019 ADOPT ARTICLES 26/06/2019

View Document

10/07/1910 July 2019 26/06/19 STATEMENT OF CAPITAL GBP 200.00

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MRS LEE-JOAN ARMITAGE

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR RICHARD ANTHONY ARMITAGE

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR SANDRA JANE SEED

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR DAVID ARCHIBALD SEED

View Document

02/07/192 July 2019 CURREXT FROM 31/03/2020 TO 30/06/2020

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM ABBEY ROW KELSO ROXBURGHSHIRE TD5 7JF

View Document

01/07/191 July 2019 CESSATION OF MORTON FRASER TRUSTEES LIMITED AS A PSC

View Document

27/06/1927 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ARCHIBALD SEED

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 5TH FLOOR QUARTERMILE TWO 2 LISTER SQUARE EDINBURGH EH3 9GL UNITED KINGDOM

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR MORTON FRASER DIRECTORS LIMITED

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BELL

View Document

25/06/1925 June 2019 COMPANY NAME CHANGED LISTER SQUARE (NO.231) LIMITED CERTIFICATE ISSUED ON 25/06/19

View Document

05/03/195 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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