Background WavePink WaveYellow Wave

FB CANADA HOLDINGS LIMITED (SC356482)

FB CANADA HOLDINGS LIMITED (SC356482) is an active UK company. incorporated on 12 March 2009. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FB CANADA HOLDINGS LIMITED has been registered for 17 years. Current directors include BOWEN, James Thomas, FORBES, William Alexander.

Company Number
SC356482
Status
active
Type
ltd
Incorporated
12 March 2009
Age
17 years
Address
395 King Street, Aberdeen, AB24 5RP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOWEN, James Thomas, FORBES, William Alexander
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FB CANADA HOLDINGS LIMITED

FB CANADA HOLDINGS LIMITED is an active company incorporated on 12 March 2009 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FB CANADA HOLDINGS LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

SC356482

LTD Company

Age

17 Years

Incorporated 12 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

395 King Street Aberdeen, AB24 5RP,

Timeline

15 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Oct 09
Director Left
Apr 11
Director Left
Nov 11
Director Joined
Mar 12
Director Joined
Sept 12
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Jun 19
Director Left
Feb 21
Director Joined
Mar 21
Funding Round
Jun 21
Capital Update
Jun 21
Owner Exit
Jul 21
Director Left
Jun 22
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BOWEN, James Thomas

Active
37 North Wharf Road, LondonW2 1AF
Born July 1974
Director
Appointed 01 Feb 2021

FORBES, William Alexander

Active
King Street, AberdeenAB24 5RP
Born April 1970
Director
Appointed 12 Mar 2009

BARRIE, Sidney

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 12 Mar 2009
Resigned 15 Jul 2011

GLIBOTA-VIGO, Silvana Nerina

Resigned
North Wharf Road, LondonW2 1AF
Secretary
Appointed 18 Jun 2019
Resigned 31 Jul 2020

HAMPSON, Michael

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 22 Jul 2016
Resigned 18 Jun 2019

LEWIS, Paul Michael

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 15 Jul 2011
Resigned 19 May 2014

WELCH, Robert John

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 19 May 2014
Resigned 22 Jul 2016

CARR, Jeffrey

Resigned
King Street, AberdeenAB24 5RP
Born September 1961
Director
Appointed 29 Sept 2009
Resigned 11 Nov 2011

CHEVIS, Nicholas Keith

Resigned
King Street, AberdeenAB24 5RP
Born March 1964
Director
Appointed 12 Mar 2009
Resigned 01 Feb 2021

COLLIE, Duncan Mclellan

Resigned
King Street, AberdeenAB24 5RP
Born July 1966
Director
Appointed 20 Feb 2012
Resigned 30 Jun 2022

GREGORY, Matthew

Resigned
King Street, AberdeenAB24 5RP
Born February 1970
Director
Appointed 01 Dec 2015
Resigned 18 Jun 2019

PARK, George Graeme

Resigned
King Street, AberdeenAB24 5RP
Born August 1969
Director
Appointed 12 Mar 2009
Resigned 15 Apr 2011

SURCH, Christopher

Resigned
King Street, AberdeenAB24 5RP
Born November 1961
Director
Appointed 01 Sept 2012
Resigned 01 Dec 2015

Persons with significant control

2

1 Active
1 Ceased
The Point, LondonW2 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2021
King Street, AberdeenAB24 5RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Jul 2021
Fundings
Financials
Latest Activities

Filing History

101

Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2025
AAAnnual Accounts
Legacy
28 October 2025
AGREEMENT2AGREEMENT2
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2024
AAAnnual Accounts
Legacy
10 October 2024
PARENT_ACCPARENT_ACC
Legacy
10 October 2024
AGREEMENT2AGREEMENT2
Legacy
10 October 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2024
AAAnnual Accounts
Legacy
5 January 2024
PARENT_ACCPARENT_ACC
Legacy
5 January 2024
AGREEMENT2AGREEMENT2
Legacy
5 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Legacy
12 December 2023
GUARANTEE2GUARANTEE2
Legacy
12 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
9 December 2022
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2022
AAAnnual Accounts
Legacy
21 November 2022
PARENT_ACCPARENT_ACC
Legacy
21 November 2022
AGREEMENT2AGREEMENT2
Legacy
21 November 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2022
AAAnnual Accounts
Legacy
21 February 2022
PARENT_ACCPARENT_ACC
Legacy
21 February 2022
AGREEMENT2AGREEMENT2
Legacy
21 February 2022
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
12 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2021
AAAnnual Accounts
Legacy
2 July 2021
GUARANTEE2GUARANTEE2
Legacy
2 July 2021
AGREEMENT2AGREEMENT2
Legacy
2 July 2021
PARENT_ACCPARENT_ACC
Legacy
17 June 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 June 2021
SH19Statement of Capital
Legacy
17 June 2021
CAP-SSCAP-SS
Resolution
17 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
16 June 2021
SH01Allotment of Shares
Gazette Filings Brought Up To Date
2 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
10 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 February 2020
AAAnnual Accounts
Legacy
12 February 2020
AGREEMENT2AGREEMENT2
Legacy
12 February 2020
GUARANTEE2GUARANTEE2
Legacy
3 February 2020
PARENT_ACCPARENT_ACC
Change Person Secretary Company With Change Date
18 June 2019
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
18 June 2019
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Change Person Director Company With Change Date
18 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
16 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
16 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Full
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
28 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 July 2011
TM02Termination of Secretary
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Legacy
5 May 2009
88(3)88(3)
Legacy
5 May 2009
88(2)Return of Allotment of Shares
Incorporation Company
12 March 2009
NEWINCIncorporation