Foam Concrete Limited

General information

Name:

Foam Concrete Ltd

Office Address:

Summit House 4 - 5 Mitchell Street EH6 7BD Edinburgh

Number: SC110518

Incorporation date: 1988-04-14

Dissolution date: 2023-03-28

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Foam Concrete came into being in 1988 as a company enlisted under no SC110518, located at EH6 7BD Edinburgh at Summit House. Its last known status was dissolved. Foam Concrete had been on the market for 35 years.

The following company had one managing director: Lynton C. who was with it for 19 years.

Executives who had significant control over the firm were: Lynton C. owned 1/2 or less of company shares. John T. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Ian W.

Role: Secretary

Appointed: 01 July 2014

Latest update: 12 December 2023

Lynton C.

Role: Director

Appointed: 10 March 2004

Latest update: 12 December 2023

People with significant control

Lynton C.
Notified on 14 October 2016
Nature of control:
1/2 or less of shares
John T.
Notified on 14 October 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 28 October 2023
Confirmation statement last made up date 14 October 2022
Annual Accounts 24 April 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 24 April 2013
Annual Accounts 15/05/2015
Start Date For Period Covered By Report 1 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15/05/2015
Annual Accounts 3rd August 2016
Start Date For Period Covered By Report 1 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 3rd August 2016
Annual Accounts
Start Date For Period Covered By Report 1 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 30 September 2022
Annual Accounts 14 May 2014
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 14 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to September 30, 2022 (AA)
filed on: 7th, December 2022
accounts
Free Download Download filing (6 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Hampshire County Council 1 £ 9 818.00
2012-04-04 2208313485 £ 9 818.00 Bridge Works
2010 Hampshire County Council 1 £ 4 214.80
2010-07-08 2206530477 £ 4 214.80 Bridge Works
1970 Gravesham Borough Council 2 £ 30 133.23
1970-01-01 197966 £ 19 154.73 Sub Contracted Works
1970-01-01 204634 £ 10 978.50 Sub Contracted Works

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
34
Company Age

Similar companies nearby

Closest companies