Fastech (scotland) Limited GLASGOW


Founded in 1989, Fastech (scotland), classified under reg no. SC118575 is an active company. Currently registered at International House Stanley Boulevard G72 0BN, Glasgow the company has been in the business for 35 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

There is a single director in the company at the moment - Christopher M., appointed on 31 August 2022. In addition, a secretary was appointed - Lyndsey C., appointed on 1 April 2016. Currently 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.

Fastech (scotland) Limited Address / Contact

Office Address International House Stanley Boulevard
Office Address2 Hamilton Intnl Technology Park, Blantyre
Town Glasgow
Post code G72 0BN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC118575
Date of Incorporation Tue, 20th Jun 1989
Industry Non-trading company
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Christopher M.

Position: Director

Appointed: 31 August 2022

Lyndsey C.

Position: Secretary

Appointed: 01 April 2016

Mark B.

Position: Director

Appointed: 01 October 2015

Resigned: 18 February 2023

Clare F.

Position: Director

Appointed: 01 October 2015

Resigned: 30 August 2022

Clare F.

Position: Secretary

Appointed: 27 February 2015

Resigned: 01 April 2016

James B.

Position: Director

Appointed: 18 March 2009

Resigned: 30 September 2015

Steven A.

Position: Director

Appointed: 01 June 2007

Resigned: 17 March 2009

Mark B.

Position: Secretary

Appointed: 01 April 2004

Resigned: 27 February 2015

James B.

Position: Director

Appointed: 31 December 2002

Resigned: 31 May 2007

Stuart L.

Position: Director

Appointed: 01 April 2002

Resigned: 31 January 2009

Stuart L.

Position: Secretary

Appointed: 01 April 1996

Resigned: 31 March 2004

Malcolm D.

Position: Director

Appointed: 01 April 1996

Resigned: 31 March 2002

John W.

Position: Director

Appointed: 01 April 1996

Resigned: 31 December 2002

David S.

Position: Director

Appointed: 01 April 1996

Resigned: 31 March 1998

Ann W.

Position: Secretary

Appointed: 31 December 1990

Resigned: 22 July 1997

Morag B.

Position: Director

Appointed: 20 June 1989

Resigned: 31 December 1990

John O.

Position: Director

Appointed: 20 June 1989

Resigned: 31 December 1990

Morag B.

Position: Secretary

Appointed: 20 June 1989

Resigned: 31 December 1990

John W.

Position: Director

Appointed: 19 June 1989

Resigned: 31 March 1998

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we found, there is Trifast Plc from Uckfield, England. This PSC is categorised as "a plc", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Trifast Plc

Trifast House Bolton Close, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1QW, England

Legal authority Companies Act 2006
Legal form Plc
Country registered Uk
Place registered Companies House
Registration number 01919797
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 27th, December 2023
Free Download (6 pages)

Company search

Advertisements