Fibrereach Ltd. EDINBURGH


Fibrereach Ltd. was dissolved on 2023-08-22. Fibrereach was a private limited company that could have been found at Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP. Its net worth was estimated to be approximately 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. This company (incorporated on 2010-06-16) was run by 1 director and 1 secretary.
Director Howard W. who was appointed on 20 June 2012.
Among the secretaries, we can name: Bernard C. appointed on 16 June 2010.

The company was officially classified as "other telecommunications activities" (61900). The latest confirmation statement was filed on 2022-06-16 and last time the statutory accounts were filed was on 31 December 2021. 2016-06-16 is the date of the latest annual return.

Fibrereach Ltd. Address / Contact

Office Address Quartermile One
Office Address2 15 Lauriston Place
Town Edinburgh
Post code EH3 9EP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC380475
Date of Incorporation Wed, 16th Jun 2010
Date of Dissolution Tue, 22nd Aug 2023
Industry Other telecommunications activities
End of financial Year 31st December
Company age 13 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 30th Jun 2023
Last confirmation statement dated Thu, 16th Jun 2022

Company staff

Howard W.

Position: Director

Appointed: 20 June 2012

Bernard C.

Position: Secretary

Appointed: 16 June 2010

William T.

Position: Director

Appointed: 30 June 2011

Resigned: 31 December 2014

John P.

Position: Director

Appointed: 16 June 2010

Resigned: 09 August 2012

Stephen M.

Position: Director

Appointed: 16 June 2010

Resigned: 16 June 2010

Brian Reid Ltd.

Position: Corporate Secretary

Appointed: 16 June 2010

Resigned: 16 June 2010

Bernard C.

Position: Secretary

Appointed: 16 June 2010

Resigned: 09 August 2011

People with significant control

Howard W.

Notified on 6 April 2016
Nature of control: 25-50% shares

John P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand30 78930 81642 57810 5879413 510
Current Assets30 78946 34249 85850 80835 36650 643
Debtors 8 246 32 94127 14547 133
Other Debtors   32 94127 145 
Total Inventories 7 2807 2807 2807 280 
Other
Accumulated Depreciation Impairment Property Plant Equipment354354354354354 
Average Number Employees During Period  2222
Creditors57 74863 83958 54158 03553 06642 628
Dividends Paid On Shares  400400  
Intangible Assets400400400400400400
Intangible Assets Gross Cost400400400400400 
Net Current Assets Liabilities-26 959-17 497-8 683-7 227-17 7008 015
Number Shares Issued Fully Paid 106106   
Other Creditors49 67549 08550 44751 43552 44231 333
Other Taxation Social Security Payable6 2014 6084 562  7 071
Par Value Share 11   
Property Plant Equipment Gross Cost354354354354354 
Total Assets Less Current Liabilities-26 559-17 097-8 283-6 827-17 3008 415
Trade Creditors Trade Payables1 87210 1463 5326 6006244 224
Trade Debtors Trade Receivables 8 246   47 133

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, September 2022
Free Download (9 pages)

Company search

Advertisements