You are here: bizstats.co.uk > a-z index > F list > FA list

Faac Doors & Shutters Uk Ltd GLASGOW


Faac Doors & Shutters Uk started in year 2005 as Private Limited Company with registration number SC279934. The Faac Doors & Shutters Uk company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Glasgow at 2 Cairn Court, Nerston Industrial Estate. Postal code: G74 4NB. Since October 24, 2022 Faac Doors & Shutters Uk Ltd is no longer carrying the name Dss Automatic Doors.

At present there are 4 directors in the the company, namely Robert S., Sarah R. and Arno S. and others. In addition one secretary - David N. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Faac Doors & Shutters Uk Ltd Address / Contact

Office Address 2 Cairn Court, Nerston Industrial Estate
Office Address2 East Kilbride
Town Glasgow
Post code G74 4NB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC279934
Date of Incorporation Mon, 14th Feb 2005
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 30th December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Robert S.

Position: Director

Appointed: 23 March 2023

Sarah R.

Position: Director

Appointed: 24 October 2022

David N.

Position: Secretary

Appointed: 24 October 2022

Arno S.

Position: Director

Appointed: 24 February 2022

Roberto R.

Position: Director

Appointed: 14 July 2021

Neil M.

Position: Director

Appointed: 14 July 2021

Resigned: 23 March 2023

John G.

Position: Director

Appointed: 18 January 2016

Resigned: 21 July 2021

Elena F.

Position: Director

Appointed: 18 January 2016

Resigned: 24 February 2022

Jacopo M.

Position: Director

Appointed: 18 January 2016

Resigned: 30 June 2019

Clarks Nominees Limited

Position: Corporate Secretary

Appointed: 24 July 2012

Resigned: 24 October 2022

Andrea M.

Position: Director

Appointed: 29 June 2012

Resigned: 18 January 2016

William W.

Position: Director

Appointed: 29 June 2012

Resigned: 18 January 2016

Kay C.

Position: Secretary

Appointed: 30 May 2011

Resigned: 08 June 2012

Nada G.

Position: Secretary

Appointed: 14 February 2005

Resigned: 27 May 2011

John G.

Position: Director

Appointed: 14 February 2005

Resigned: 29 June 2012

John G.

Position: Director

Appointed: 14 February 2005

Resigned: 01 March 2011

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we established, there is Faac (U.k.) Limited from Basingstoke, England. This PSC is classified as "a company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Faac (U.K.) Limited

Unit 10 The Hatch Industrial Park Greywell Road, Mapledurwell, Basingstoke, Hampshire, RG24 7NG, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Uk Companies House
Registration number 01875607
Notified on 1 June 2016
Nature of control: 75,01-100% shares

Company previous names

Dss Automatic Doors October 24, 2022
Door And Shutter Services (glasgow) March 23, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-31
Balance Sheet
Cash Bank On Hand294 21015 064
Current Assets2 449 8452 442 644
Debtors1 825 0352 007 374
Net Assets Liabilities212 981449 960
Property Plant Equipment170 683184 374
Total Inventories330 600420 206
Other
Accumulated Depreciation Impairment Property Plant Equipment257 688312 604
Creditors2 407 5472 177 058
Disposals Decrease In Depreciation Impairment Property Plant Equipment 73 876
Disposals Property Plant Equipment 73 876
Fixed Assets170 683184 374
Increase From Depreciation Charge For Year Property Plant Equipment 63 448
Net Current Assets Liabilities42 298265 586
Other Increase Decrease In Depreciation Impairment Property Plant Equipment 65 344
Property Plant Equipment Gross Cost428 371496 978
Total Additions Including From Business Combinations Property Plant Equipment 77 139
Total Assets Less Current Liabilities212 981449 960
Total Increase Decrease From Revaluations Property Plant Equipment 65 344

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to December 31, 2022
filed on: 26th, June 2023
Free Download (19 pages)

Company search

Advertisements