Maddiston
Falkirk
Stirlingshire
FK2 0NY
Scotland
Director Name | Olive Rebecca Mary King |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1989(50 years, 8 months after company formation) |
Appointment Duration | 27 years, 5 months (closed 10 June 2017) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 1 Comyn Drive Wallacestone Falkirk Stirlingshire FK2 0YR Scotland |
Secretary Name | Olive Rebecca Mary King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1989(50 years, 8 months after company formation) |
Appointment Duration | 27 years, 5 months (closed 10 June 2017) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 1 Comyn Drive Wallacestone Falkirk Stirlingshire FK2 0YR Scotland |
Website | fitzcharles.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Homelea House Faith Avenue Quarrier's Village Bridge Of Weir Renfrewshire PA11 3TF Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
584 at £1 | George Ronald Fitzcharles 19.47% Ordinary |
---|---|
583 at £1 | Jessie C. Fitzcharles 19.43% Ordinary |
583 at £1 | Olive Rebecca King 19.43% Ordinary |
417 at £1 | George Ronald Fitzcharles 13.90% Preference |
417 at £1 | Olive Rebecca King 13.90% Preference |
416 at £1 | Jessie C. Fitzcharles 13.87% Preference |
Latest Accounts | 31 January 2015 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 October 2002 | Delivered 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 1991 | Delivered 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 |
10 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 June 2017 | Final Gazette dissolved following liquidation (1 page) |
10 March 2017 | Return of final meeting of voluntary winding up (5 pages) |
10 March 2017 | Return of final meeting of voluntary winding up (5 pages) |
26 April 2016 | Resolutions
|
26 April 2016 | Resolutions
|
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Registered 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 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Registered 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) |
28 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
2 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
8 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
7 January 2010 | Director's details changed for Olive Rebecca Mary King on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for George Ronald Fitzcharles on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Olive Rebecca Mary King on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for George Ronald Fitzcharles on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
7 January 2010 | Director's details changed for Olive Rebecca Mary King on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for George Ronald Fitzcharles on 7 January 2010 (2 pages) |
8 June 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
8 June 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
9 June 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
9 June 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
1 June 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
1 June 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
17 May 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
17 May 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
27 April 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
27 April 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
16 June 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
16 June 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
18 August 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
18 August 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members
|
27 January 2003 | Return made up to 31/12/02; full list of members
|
9 December 2002 | Dec mort/charge * (4 pages) |
9 December 2002 | Dec mort/charge * (4 pages) |
24 October 2002 | Partic of mort/charge * (6 pages) |
24 October 2002 | Partic of mort/charge * (6 pages) |
2 September 2002 | Director's particulars changed (1 page) |
2 September 2002 | Director's particulars changed (1 page) |
4 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
3 May 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
3 May 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
11 June 2001 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
11 June 2001 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
8 May 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
8 May 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 July 1999 | Accounts for a dormant company made up to 31 January 1999 (5 pages) |
6 July 1999 | Accounts for a dormant company made up to 31 January 1999 (5 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 May 1998 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
12 May 1998 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
2 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 August 1997 | Accounts for a dormant company made up to 31 January 1997 (5 pages) |
19 August 1997 | Accounts for a dormant company made up to 31 January 1997 (5 pages) |
5 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
5 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 August 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
1 August 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
25 September 1995 | Accounts for a dormant company made up to 31 January 1995 (5 pages) |
25 September 1995 | Resolutions
|
25 September 1995 | Accounts for a dormant company made up to 31 January 1995 (5 pages) |
25 September 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
13 May 1991 | Annual return made up to 31/12/90 (6 pages) |
13 May 1991 | Annual return made up to 31/12/90 (6 pages) |
20 March 1990 | Annual return made up to 31/12/89 (6 pages) |
20 March 1990 | Annual return made up to 31/12/89 (6 pages) |
9 December 1989 | Annual return made up to 31/12/87 (6 pages) |
9 December 1989 | Annual return made up to 31/12/87 (6 pages) |
8 December 1989 | Annual return made up to 31/12/88 (6 pages) |
8 December 1989 | Annual return made up to 31/12/88 (6 pages) |
25 November 1987 | Annual return made up to 31/12/86 (6 pages) |
25 November 1987 | Annual return made up to 31/12/86 (6 pages) |
23 April 1986 | Annual return made up to 31/12/85 (4 pages) |
23 April 1986 | Annual return made up to 31/12/85 (4 pages) |
22 August 1984 | Annual return made up to 31/12/83 (7 pages) |
22 August 1984 | Annual return made up to 31/12/83 (7 pages) |
28 November 1983 | Accounts made up to 31 May 1982 (8 pages) |
28 November 1983 | Accounts made up to 31 May 1982 (8 pages) |
21 March 1983 | Annual return made up to 31/12/84 (7 pages) |
21 March 1983 | Annual return made up to 31/12/84 (7 pages) |
14 March 1983 | Annual return made up to 31/12/82 (4 pages) |
14 March 1983 | Annual return made up to 31/12/82 (4 pages) |
8 March 1953 | Allotment of shares (3 pages) |
8 March 1953 | Allotment of shares (3 pages) |