Company NameR.A. Fitzcharles Limited
Company StatusDissolved
Company NumberSC020968
CategoryPrivate Limited Company
Incorporation Date22 April 1939(84 years, 12 months ago)
Dissolution Date10 June 2017 (6 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGeorge Ronald Fitzcharles
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1989(50 years, 8 months after company formation)
Appointment Duration27 years, 5 months (closed 10 June 2017)
RoleEngineer
Country of ResidenceScotland
Correspondence Address46 Fairways Avenue
Maddiston
Falkirk
Stirlingshire
FK2 0NY
Scotland
Director NameOlive Rebecca Mary King
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1989(50 years, 8 months after company formation)
Appointment Duration27 years, 5 months (closed 10 June 2017)
RoleSecretary
Country of ResidenceScotland
Correspondence Address1 Comyn Drive
Wallacestone
Falkirk
Stirlingshire
FK2 0YR
Scotland
Secretary NameOlive Rebecca Mary King
NationalityBritish
StatusClosed
Appointed31 December 1989(50 years, 8 months after company formation)
Appointment Duration27 years, 5 months (closed 10 June 2017)
RoleSecretary
Country of ResidenceScotland
Correspondence Address1 Comyn Drive
Wallacestone
Falkirk
Stirlingshire
FK2 0YR
Scotland

Contact

Websitefitzcharles.co.uk
Email address[email protected]

Location

Registered AddressHomelea House Faith Avenue
Quarrier's Village
Bridge Of Weir
Renfrewshire
PA11 3TF
Scotland
ConstituencyInverclyde
WardInverclyde East

Shareholders

584 at £1George Ronald Fitzcharles
19.47%
Ordinary
583 at £1Jessie C. Fitzcharles
19.43%
Ordinary
583 at £1Olive Rebecca King
19.43%
Ordinary
417 at £1George Ronald Fitzcharles
13.90%
Preference
417 at £1Olive Rebecca King
13.90%
Preference
416 at £1Jessie C. Fitzcharles
13.87%
Preference

Accounts

Latest Accounts31 January 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

18 October 2002Delivered on: 24 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 87 newhouse road, grangemouth.
Outstanding
30 October 1991Delivered on: 4 November 1991
Satisfied on: 9 December 2002
Persons entitled: Tsb Bank Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

10 June 2017Final Gazette dissolved following liquidation (1 page)
10 June 2017Final Gazette dissolved following liquidation (1 page)
10 March 2017Return of final meeting of voluntary winding up (5 pages)
10 March 2017Return of final meeting of voluntary winding up (5 pages)
26 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-08
(1 page)
26 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-08
(1 page)
21 January 2016Registered office address changed from 87 Newhouse Road Grangemouth FK3 8NJ to Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3TF on 21 January 2016 (1 page)
21 January 2016Registered office address changed from 87 Newhouse Road Grangemouth FK3 8NJ to Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3TF on 21 January 2016 (1 page)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 3,000
(6 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 3,000
(6 pages)
28 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 3,000
(6 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 3,000
(6 pages)
2 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
2 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 3,000
(6 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 3,000
(6 pages)
8 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
14 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
7 January 2010Director's details changed for George Ronald Fitzcharles on 7 January 2010 (2 pages)
7 January 2010Director's details changed for George Ronald Fitzcharles on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Olive Rebecca Mary King on 7 January 2010 (2 pages)
7 January 2010Director's details changed for George Ronald Fitzcharles on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Olive Rebecca Mary King on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
7 January 2010Director's details changed for Olive Rebecca Mary King on 7 January 2010 (2 pages)
8 June 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
8 June 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
14 January 2009Return made up to 31/12/08; full list of members (5 pages)
14 January 2009Return made up to 31/12/08; full list of members (5 pages)
9 June 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
9 June 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
16 January 2008Return made up to 31/12/07; full list of members (4 pages)
16 January 2008Return made up to 31/12/07; full list of members (4 pages)
1 June 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
1 June 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
5 January 2007Return made up to 31/12/06; full list of members (4 pages)
5 January 2007Return made up to 31/12/06; full list of members (4 pages)
17 May 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
17 May 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
25 January 2006Return made up to 31/12/05; full list of members (4 pages)
25 January 2006Return made up to 31/12/05; full list of members (4 pages)
27 April 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
27 April 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
16 June 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
16 June 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
9 January 2004Return made up to 31/12/03; full list of members (8 pages)
9 January 2004Return made up to 31/12/03; full list of members (8 pages)
18 August 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
18 August 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
27 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 2002Dec mort/charge * (4 pages)
9 December 2002Dec mort/charge * (4 pages)
24 October 2002Partic of mort/charge * (6 pages)
24 October 2002Partic of mort/charge * (6 pages)
2 September 2002Director's particulars changed (1 page)
2 September 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
4 July 2002Secretary's particulars changed;director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
4 July 2002Secretary's particulars changed;director's particulars changed (1 page)
3 May 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
3 May 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
11 June 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
11 June 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
12 January 2001Return made up to 31/12/00; full list of members (7 pages)
12 January 2001Return made up to 31/12/00; full list of members (7 pages)
8 May 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
8 May 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 July 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
6 July 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
12 May 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
12 May 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
2 February 1998Return made up to 31/12/97; no change of members (4 pages)
2 February 1998Return made up to 31/12/97; no change of members (4 pages)
19 August 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
19 August 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
5 February 1997Return made up to 31/12/96; no change of members (4 pages)
5 February 1997Return made up to 31/12/96; no change of members (4 pages)
1 August 1996Accounts for a small company made up to 31 January 1996 (5 pages)
1 August 1996Accounts for a small company made up to 31 January 1996 (5 pages)
25 September 1995Accounts for a dormant company made up to 31 January 1995 (5 pages)
25 September 1995Accounts for a dormant company made up to 31 January 1995 (5 pages)
25 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
13 May 1991Annual return made up to 31/12/90 (6 pages)
13 May 1991Annual return made up to 31/12/90 (6 pages)
20 March 1990Annual return made up to 31/12/89 (6 pages)
20 March 1990Annual return made up to 31/12/89 (6 pages)
9 December 1989Annual return made up to 31/12/87 (6 pages)
9 December 1989Annual return made up to 31/12/87 (6 pages)
8 December 1989Annual return made up to 31/12/88 (6 pages)
8 December 1989Annual return made up to 31/12/88 (6 pages)
25 November 1987Annual return made up to 31/12/86 (6 pages)
25 November 1987Annual return made up to 31/12/86 (6 pages)
23 April 1986Annual return made up to 31/12/85 (4 pages)
23 April 1986Annual return made up to 31/12/85 (4 pages)
22 August 1984Annual return made up to 31/12/83 (7 pages)
22 August 1984Annual return made up to 31/12/83 (7 pages)
28 November 1983Accounts made up to 31 May 1982 (8 pages)
28 November 1983Accounts made up to 31 May 1982 (8 pages)
21 March 1983Annual return made up to 31/12/84 (7 pages)
21 March 1983Annual return made up to 31/12/84 (7 pages)
14 March 1983Annual return made up to 31/12/82 (4 pages)
14 March 1983Annual return made up to 31/12/82 (4 pages)
8 March 1953Allotment of shares (3 pages)
8 March 1953Allotment of shares (3 pages)