Company NameFBB (DI) Limited
Company StatusActive - Proposal to Strike off
Company NumberSC032653
CategoryPrivate Limited Company
Incorporation Date5 November 1957(66 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Gordon Cooper
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2000(43 years, 1 month after company formation)
Appointment Duration23 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBurnfoot Industrial Estate
Hawick
TD9 8RJ
Scotland
Secretary NameMr David Gordon Cooper
NationalityBritish
StatusCurrent
Appointed30 July 2004(46 years, 9 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnfoot Industrial Estate
Hawick
TD9 8RJ
Scotland
Director NameMr Patrick James Mennie
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2007(49 years, 8 months after company formation)
Appointment Duration16 years, 9 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBurnfoot Industrial Estate
Hawick
TD9 8RJ
Scotland
Director NameMr James Kemp Carrie
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2010(52 years, 11 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnfoot Industrial Estate
Hawick
TD9 8RJ
Scotland
Director NameRobert Loudon Smith
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1989(31 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 January 1998)
RoleChartered Accountant
Correspondence Address18 Park Crescent
Inchinnan
Renfrew
Renfrewshire
PA4 9PW
Scotland
Director NameRobert Macgauchie Scullion
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1989(31 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 July 1997)
RoleSales Director
Correspondence Address11 Howard Street
Kilmarnock
Ayrshire
KA1 2BP
Scotland
Director NameSir Ronald Andrew Baird Miller
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1989(31 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 March 1995)
RoleCompany Director
Correspondence Address7 Doune Terrace
Edinburgh
Midlothian
EH3 6DY
Scotland
Director NameMr Angus Macleod MacDonald
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1989(31 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 July 1997)
RoleProduction Director
Correspondence Address46 Gailes Road
Troon
Ayrshire
KA10 6TA
Scotland
Director NameKeith Fox
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1989(31 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 December 1990)
RoleManaging Director
Correspondence Address29 Midton Road
Ayr
Ayrshire
KA7 2SF
Scotland
Secretary NameRobert Loudon Smith
NationalityBritish
StatusResigned
Appointed15 September 1989(31 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 January 1998)
RoleCompany Director
Correspondence Address18 Park Crescent
Inchinnan
Renfrew
Renfrewshire
PA4 9PW
Scotland
Director NameStuart Holt Grafton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1989(32 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 03 January 1998)
RoleTextile Technologist
Correspondence Address8 Holly Place
Kilmarnock
KA1 2JU
Scotland
Director NameTerence Sharp
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(33 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 27 March 1992)
RoleCompany Director
Correspondence Address71 Common End Lane
Lepton
Huddersfield
West Yorkshire
HD8 0AL
Director NameProf Nicholas Christopher Dwelly Kuenssberg
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(34 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 March 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Cleveden Drive
Glasgow
Lanarkshire
G12 0SE
Scotland
Director NamePeter Forrest
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(35 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 January 1998)
RoleTextile Company
Correspondence AddressWhinfield House
58 The Muirs
Kinross
Tayside
KY13 8AU
Scotland
Director NameTerence Sharp
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(36 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 1995)
RoleCompany Director
Correspondence Address71 Common End Lane
Lepton
Huddersfield
West Yorkshire
HD8 0AL
Director NameJames McKie
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(38 years, 2 months after company formation)
Appointment Duration2 years (resigned 03 January 1998)
RoleProduction Director
Correspondence Address7 Barbadoes Place
Kilmarnock
Ayrshire
KA1 1UY
Scotland
Director NameMr Nigel David Travis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(39 years, 8 months after company formation)
Appointment Duration6 months (resigned 03 January 1998)
RoleSales Director
Correspondence Address10 Arundale
Westhoughton
Bolton
Lancs
BL5 3YB
Director NameMr Paul Munn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1998(40 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCoul
52 Inverleith Place
Edinburgh
EH3 5PA
Scotland
Director NameMr Keith Alexander Cairns Swinley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1998(40 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Robsland Avenue
Ayr
Ayrshire
KA7 2RW
Scotland
Secretary NameMr Keith Alexander Cairns Swinley
NationalityBritish
StatusResigned
Appointed03 January 1998(40 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Robsland Avenue
Ayr
Ayrshire
KA7 2RW
Scotland
Director NameMark Cubitt
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(41 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2000)
RoleChartered Accountant
Correspondence Address16 Burleigh Road
Milnathort
Kinross
Fife
KY13 9SU
Scotland
Secretary NameMark Cubitt
NationalityBritish
StatusResigned
Appointed01 September 1999(41 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2000)
RoleChartered Accountant
Correspondence Address16 Burleigh Road
Milnathort
Kinross
Fife
KY13 9SU
Scotland
Secretary NameMr David Gordon Cooper
NationalityBritish
StatusResigned
Appointed31 December 2000(43 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Baberton Crescent
Juniper Green
Edinburgh
Midlothian
EH14 5BW
Scotland
Director NameMr Michael George Hartley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2003(45 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 July 2007)
RoleCompany Director
Correspondence AddressSummerfield House White Tor Road
Starkholmes
Matlock
Derbyshire
DE4 5JF
Director NameIain Harrison
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(46 years after company formation)
Appointment Duration8 months, 1 week (resigned 30 July 2004)
RoleAccountant
Correspondence AddressBriarcliff
4 Drummond Terrace
Crieff
Perthshire
PH7 4AF
Scotland
Secretary NameIain Harrison
NationalityBritish
StatusResigned
Appointed21 November 2003(46 years after company formation)
Appointment Duration8 months, 1 week (resigned 30 July 2004)
RoleAccountant
Correspondence AddressBriarcliff
4 Drummond Terrace
Crieff
Perthshire
PH7 4AF
Scotland
Director NameMr Andrew Dwayne Bartmess
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 2007(49 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2010)
RoleOperations Executive
Country of ResidenceUnited States
Correspondence AddressLochleven Mills
Kinross
KY13 8GL
Scotland

Location

Registered AddressBurnfoot Industrial Estate
Hawick
TD9 8RJ
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Denholm

Accounts

Latest Accounts2 January 2010 (14 years, 4 months ago)
Next Accounts Due31 December 2011 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Next Return Due15 August 2016 (overdue)

Filing History

19 March 2024Compulsory strike-off action has been suspended (1 page)
6 February 2024First Gazette notice for compulsory strike-off (1 page)
2 August 2022Order of court - dissolution void (1 page)
20 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2011First Gazette notice for voluntary strike-off (1 page)
21 September 2011Application to strike the company off the register (3 pages)
12 September 2011Director's details changed for James Kemp Carrie on 1 August 2011 (2 pages)
12 September 2011Annual return made up to 1 August 2011 with a full list of shareholders
Statement of capital on 2011-09-12
  • GBP 1,050,000
(4 pages)
19 January 2011Registered office address changed from Lochleven Mills Kinross KY13 8GL on 19 January 2011 (2 pages)
19 January 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
3 November 2010Termination of appointment of Andrew Bartmess as a director (2 pages)
25 October 2010Appointment of James Kemp Carrie as a director (3 pages)
10 August 2010Director's details changed for Mr Andrew Dwayne Bartmess on 1 August 2010 (2 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Mr Patrick James Mennie on 1 August 2010 (2 pages)
9 August 2010Secretary's details changed for Mr David Gordon Cooper on 1 August 2010 (1 page)
9 August 2010Director's details changed for Mr David Gordon Cooper on 1 August 2010 (2 pages)
22 June 2010Accounts for a dormant company made up to 2 January 2010 (5 pages)
24 August 2009Return made up to 01/08/09; full list of members (4 pages)
15 June 2009Accounts made up to 3 January 2009 (4 pages)
17 September 2008Accounts made up to 29 December 2007 (4 pages)
13 August 2008Return made up to 01/08/08; full list of members (4 pages)
30 August 2007Return made up to 01/08/07; full list of members (2 pages)
1 August 2007Accounts made up to 30 December 2006 (4 pages)
18 July 2007New director appointed (2 pages)
18 July 2007Director resigned (1 page)
2 February 2007New director appointed (2 pages)
30 October 2006Accounts made up to 31 December 2005 (4 pages)
30 August 2006Return made up to 01/08/06; full list of members (2 pages)
25 October 2005Accounts made up to 1 January 2005 (4 pages)
17 August 2005Return made up to 01/08/05; no change of members (4 pages)
30 September 2004Accounts made up to 3 January 2004 (4 pages)
26 August 2004New secretary appointed (2 pages)
26 August 2004Secretary resigned;director resigned (1 page)
26 August 2004Return made up to 01/08/04; no change of members (4 pages)
21 December 2003New secretary appointed;new director appointed (2 pages)
21 December 2003Secretary resigned (1 page)
29 October 2003Accounts made up to 28 December 2002 (4 pages)
7 October 2003Director resigned (1 page)
9 September 2003New director appointed (2 pages)
15 August 2003Return made up to 01/08/03; full list of members (7 pages)
28 October 2002Accounts made up to 29 December 2001 (4 pages)
20 September 2002Return made up to 01/08/02; full list of members (7 pages)
31 October 2001Director's particulars changed (1 page)
11 September 2001Accounts made up to 30 December 2000 (4 pages)
10 August 2001Return made up to 01/08/01; no change of members (5 pages)
9 January 2001New secretary appointed (2 pages)
9 January 2001Secretary resigned;director resigned (1 page)
20 December 2000New director appointed (2 pages)
18 October 2000Accounts made up to 1 January 2000 (6 pages)
31 August 2000Return made up to 01/08/00; full list of members (6 pages)
11 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 1999Accounts made up to 2 January 1999 (9 pages)
25 October 1999Company name changed blackwood brothers LIMITED\certificate issued on 26/10/99 (2 pages)
16 September 1999New secretary appointed;new director appointed (2 pages)
16 September 1999Secretary resigned;director resigned (1 page)
27 August 1999Return made up to 01/08/99; no change of members (8 pages)
20 October 1998Full accounts made up to 3 January 1998 (13 pages)
10 September 1998Registered office changed on 10/09/98 from: lochleven mills kinross KY13 7GL (1 page)
21 August 1998Return made up to 01/08/98; no change of members (4 pages)
10 August 1998Registered office changed on 10/08/98 from: western rd kilmarnock ayrshire KA1 2NJ (1 page)
11 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 1998Director resigned (1 page)
14 January 1998New director appointed (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Full accounts made up to 29 March 1997 (13 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998New secretary appointed;new director appointed (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Secretary resigned (1 page)
1 September 1997Return made up to 01/08/97; full list of members (8 pages)
8 August 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
20 January 1997Full accounts made up to 30 March 1996 (13 pages)
18 October 1996Return made up to 21/09/96; full list of members (8 pages)
27 September 1996Auditor's resignation (1 page)
9 January 1996Director resigned (2 pages)
9 January 1996New director appointed (2 pages)
23 October 1995Director resigned (2 pages)
12 October 1995Full accounts made up to 1 April 1995 (14 pages)
12 October 1995Return made up to 21/09/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)