Edinburgh
EH2 4PH
Scotland
Secretary Name | Steven Ker |
---|---|
Status | Closed |
Appointed | 04 November 2013(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 26 September 2017) |
Role | Company Director |
Correspondence Address | 19 Alva Street Edinburgh EH2 4PH Scotland |
Director Name | Victor Becker |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 November 1989(3 years after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 20 December 1989) |
Role | Company Director |
Correspondence Address | Kingslea Kingswells Aberdeen Aberdeenshire AB1 8SL Scotland |
Director Name | Leslie James Park |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1989(3 years after company formation) |
Appointment Duration | 18 years, 4 months (resigned 02 April 2008) |
Role | Company Director |
Correspondence Address | Clifton Ythanbank Ellon Aberdeenshire AB41 7TE Scotland |
Director Name | Mrs Aileen Ann Gibb |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | The Beeches, Greenmyre Fyvie Turriff Aberdeenshire AB53 8LP Scotland |
Director Name | Mrs Deborah June Park |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 1999) |
Role | IT Consultant |
Correspondence Address | Roann Craigmyle, Torphins Banchory Kincardineshire AB3 4NE Scotland |
Director Name | Albert Brown |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(12 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 2 Broadstraik Place Elrick Westhill Aberdeenshire AB32 6DB Scotland |
Director Name | Albert Brown |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(12 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 2 Broadstraik Place Elrick Westhill Aberdeenshire AB32 6DB Scotland |
Director Name | Deborah June Park |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 December 2007) |
Role | IT Consultant |
Correspondence Address | Bridgend Steading Glassel Banchory AB31 4DU Scotland |
Director Name | Mr Stuart James Cochrane |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(16 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Auchentor 6 Monboddo House Fordoun Kincardineshire AB30 1JT Scotland |
Director Name | Mrs Lindsay Taylor Cochrane |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 November 2013) |
Role | It Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Auch En Tor, 6 Monboddo House Fordoun Kincardineshire AB30 1JT Scotland |
Secretary Name | Lindsay Taylor Cochrane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 November 2013) |
Role | Company Director |
Correspondence Address | Auch En Tor 6 Monboddo House Fordoun Aberdeenshire AB30 1JT Scotland |
Director Name | Mr Stephen Sheal |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 November 2013) |
Role | Executive Search |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westerton Road Cults Aberdeen Aberdeenshire AB15 9NR Scotland |
Secretary Name | IAIN Smith & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1989(3 years after company formation) |
Appointment Duration | 2 years (resigned 23 December 1991) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1991(5 years after company formation) |
Appointment Duration | 16 years, 3 months (resigned 02 April 2008) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | fwbparkbrown.com |
---|---|
Telephone | 0131 5397087 |
Telephone region | Edinburgh |
Registered Address | 19 Alva Street Edinburgh EH2 4PH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
15k at £1 | Park Brown International Holdings LTD 95.00% Ordinary A |
---|---|
790 at £1 | Fwb Park Brown LTD 5.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £475,925 |
Current Liabilities | £153,743 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 June 2013 | Delivered on: 29 June 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
2 April 2008 | Delivered on: 18 April 2008 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
11 April 2008 | Delivered on: 17 April 2008 Persons entitled: Leslie James Park Classification: Standard security Secured details: £865000. Particulars: 46 carden place, aberdeen ABN21337. Outstanding |
18 May 1998 | Delivered on: 5 June 1998 Satisfied on: 28 November 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Office premises at 46 carden place,aberdeen. Fully Satisfied |
16 September 1987 | Delivered on: 25 September 1987 Satisfied on: 4 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2017 | Application to strike the company off the register (3 pages) |
5 July 2017 | Application to strike the company off the register (3 pages) |
3 July 2017 | Resolutions
|
3 July 2017 | Statement of capital on 3 July 2017
|
3 July 2017 | Statement by Directors (1 page) |
3 July 2017 | Solvency Statement dated 22/06/17 (1 page) |
3 July 2017 | Statement by Directors (1 page) |
3 July 2017 | Resolutions
|
3 July 2017 | Solvency Statement dated 22/06/17 (1 page) |
3 July 2017 | Statement of capital on 3 July 2017
|
23 January 2017 | Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page) |
23 January 2017 | Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page) |
9 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 January 2015 | Termination of appointment of Stuart James Cochrane as a director on 1 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Stuart James Cochrane as a director on 1 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Stuart James Cochrane as a director on 1 January 2015 (1 page) |
12 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
13 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Termination of appointment of Lindsay Cochrane as a director (1 page) |
13 January 2014 | Termination of appointment of Lindsay Cochrane as a director (1 page) |
6 January 2014 | Appointment of Steven Ker as a secretary (2 pages) |
6 January 2014 | Appointment of Steven Ker as a secretary (2 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
19 November 2013 | Termination of appointment of Lindsay Cochrane as a secretary (1 page) |
19 November 2013 | Registered office address changed from 46 Carden Place Aberdeen Aberdeenshire AB10 1UP on 19 November 2013 (1 page) |
19 November 2013 | Registered office address changed from 46 Carden Place Aberdeen Aberdeenshire AB10 1UP on 19 November 2013 (1 page) |
19 November 2013 | Termination of appointment of Stephen Sheal as a director (1 page) |
19 November 2013 | Termination of appointment of Lindsay Cochrane as a secretary (1 page) |
19 November 2013 | Appointment of Mr Scott Alexander Black as a director (2 pages) |
19 November 2013 | Appointment of Mr Scott Alexander Black as a director (2 pages) |
19 November 2013 | Termination of appointment of Stephen Sheal as a director (1 page) |
29 June 2013 | Registration of charge 1020810005 (20 pages) |
29 June 2013 | Registration of charge 1020810005 (20 pages) |
5 February 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
5 February 2013 | Appointment of Mr Stephen Sheal as a director (2 pages) |
5 February 2013 | Appointment of Mr Stephen Sheal as a director (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
5 September 2012 | Resolutions
|
5 September 2012 | Statement of capital following an allotment of shares on 30 August 2012
|
5 September 2012 | Resolutions
|
5 September 2012 | Statement of capital following an allotment of shares on 30 August 2012
|
12 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
7 March 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
6 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Secretary's details changed (1 page) |
5 January 2010 | Secretary's details changed (1 page) |
5 January 2010 | Director's details changed for Stuart Cochrane on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Stuart Cochrane on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for {officer_name} (1 page) |
5 January 2010 | Director's details changed for Stuart Cochrane on 5 January 2010 (2 pages) |
7 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
7 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
20 April 2009 | Director appointed lindsay taylor cochrane (1 page) |
20 April 2009 | Director appointed lindsay taylor cochrane (1 page) |
24 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
24 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
12 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 April 2008 | Resolutions
|
29 April 2008 | Resolutions
|
18 April 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 April 2008 | Appointment terminated secretary paull & williamsons (1 page) |
12 April 2008 | Appointment terminated director leslie park (1 page) |
12 April 2008 | Appointment terminated director leslie park (1 page) |
12 April 2008 | Appointment terminated secretary paull & williamsons (1 page) |
12 April 2008 | Secretary appointed lindsay taylor cochrane (2 pages) |
12 April 2008 | Secretary appointed lindsay taylor cochrane (2 pages) |
7 April 2008 | Resolutions
|
7 April 2008 | Registered office changed on 07/04/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
7 April 2008 | Declaration of assistance for shares acquisition (6 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
7 April 2008 | Resolutions
|
7 April 2008 | Declaration of assistance for shares acquisition (6 pages) |
18 March 2008 | Appointment terminated director deborah park (1 page) |
18 March 2008 | Appointment terminated director deborah park (1 page) |
5 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
6 January 2008 | Return made up to 30/11/07; full list of members (7 pages) |
6 January 2008 | Director's particulars changed (1 page) |
6 January 2008 | Return made up to 30/11/07; full list of members (7 pages) |
6 January 2008 | Director's particulars changed (1 page) |
6 January 2008 | Director's particulars changed (1 page) |
6 January 2008 | Director's particulars changed (1 page) |
4 December 2007 | Dec mort/charge * (2 pages) |
4 December 2007 | Dec mort/charge * (2 pages) |
28 November 2007 | Dec mort/charge * (2 pages) |
28 November 2007 | Dec mort/charge * (2 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
9 January 2007 | Return made up to 30/11/06; full list of members (7 pages) |
9 January 2007 | Return made up to 30/11/06; full list of members (7 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
9 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
9 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
9 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
9 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
20 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
20 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
9 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
9 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
24 January 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
24 January 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
31 December 2002 | Return made up to 30/11/02; full list of members (5 pages) |
31 December 2002 | Return made up to 30/11/02; full list of members (5 pages) |
25 May 2002 | New director appointed (2 pages) |
25 May 2002 | New director appointed (2 pages) |
19 December 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
19 December 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
5 December 2001 | Return made up to 30/11/01; full list of members (5 pages) |
5 December 2001 | Return made up to 30/11/01; full list of members (5 pages) |
4 June 2001 | Director's particulars changed (1 page) |
4 June 2001 | Director's particulars changed (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
6 December 2000 | Return made up to 30/11/00; full list of members (5 pages) |
6 December 2000 | Return made up to 30/11/00; full list of members (5 pages) |
31 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
31 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
10 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
10 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
8 December 1999 | Auditor's resignation (1 page) |
8 December 1999 | Auditor's resignation (1 page) |
11 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
11 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
3 August 1999 | Resolutions
|
3 August 1999 | Resolutions
|
22 June 1999 | Resolutions
|
22 June 1999 | Memorandum and Articles of Association (13 pages) |
22 June 1999 | Conve 17/06/99 (1 page) |
22 June 1999 | Resolutions
|
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Conve 17/06/99 (1 page) |
22 June 1999 | Memorandum and Articles of Association (13 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | New director appointed (2 pages) |
7 December 1998 | Return made up to 30/11/98; full list of members (5 pages) |
7 December 1998 | Return made up to 30/11/98; full list of members (5 pages) |
4 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
4 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
5 June 1998 | Partic of mort/charge * (6 pages) |
5 June 1998 | Partic of mort/charge * (6 pages) |
16 December 1997 | Return made up to 30/11/97; full list of members (5 pages) |
16 December 1997 | Return made up to 30/11/97; full list of members (5 pages) |
16 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
16 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
24 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
24 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
5 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
5 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Director resigned (1 page) |
24 October 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
24 October 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
9 August 1995 | Memorandum and Articles of Association (36 pages) |
9 August 1995 | New director appointed (4 pages) |
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
9 August 1995 | Memorandum and Articles of Association (36 pages) |
9 August 1995 | Resolutions
|
9 August 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |