Edinburgh
EH2 4PH
Scotland
Director Name | Ms Judy Wagner |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 1993(6 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Alva Street Edinburgh EH2 4PH Scotland |
Director Name | Mr Adam Andrew Brown |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2016(24 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Alva Street Edinburgh EH2 4PH Scotland |
Director Name | Mrs Ailsa Sutherland |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2016(24 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Alva Street Edinburgh EH2 4PH Scotland |
Director Name | Jamie Douglas Brown |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2023(31 years, 3 months after company formation) |
Appointment Duration | 5 months |
Role | Recruitment Director |
Country of Residence | Scotland |
Correspondence Address | 19 Alva Street Alva Street Edinburgh EH2 4PH Scotland |
Director Name | Michael William Dickson |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2023(31 years, 3 months after company formation) |
Appointment Duration | 5 months |
Role | Recruitment Director |
Country of Residence | Scotland |
Correspondence Address | 19 Alva Street Alva Street Edinburgh EH2 4PH Scotland |
Director Name | Maureen Sheila Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | David Hardie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr William Jonathan Finlayson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(6 months after company formation) |
Appointment Duration | 30 years, 9 months (resigned 28 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Alva Street Edinburgh EH2 4PH Scotland |
Secretary Name | Mr Scott Alexander Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(6 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 04 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Alva Street Edinburgh EH2 4PH Scotland |
Director Name | Mr James John McCready |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairways 28b Barnton Avenue West Edinburgh EH4 6DE Scotland |
Director Name | Bryan John Rankin |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 September 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Clarendon Crescent Edinburgh EH4 1PT Scotland |
Director Name | Mr Stuart James Cochrane |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(21 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Alva Street Edinburgh EH2 4PH Scotland |
Director Name | Mr John Watt Cameron |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2023(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Alva Street Edinburgh EH2 4PH Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1992(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN 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 |
15.2k at £1 | Scott Alexander Black 31.04% Ordinary |
---|---|
15.2k at £1 | Willie Finlayson 31.04% Ordinary |
9.8k at £1 | Stuart Cochrane 20.00% Ordinary |
8.2k at £1 | Judy Wagner 16.66% Ordinary |
622 at £1 | Stephen Sheal 1.27% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,078,152 |
Cash | £591,978 |
Current Liabilities | £402,287 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
15 December 2016 | Delivered on: 19 December 2016 Persons entitled: Scott Black (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
1 April 2008 | Delivered on: 4 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 |
7 March 1996 | Delivered on: 22 March 1996 Satisfied on: 1 April 2008 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: The whole assets of the company. Fully Satisfied |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
29 September 2020 | Satisfaction of charge 2 in full (1 page) |
8 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
6 August 2020 | Cessation of Ailsa Sutherland as a person with significant control on 15 December 2016 (1 page) |
6 August 2020 | Cessation of Scott Alexander Black as a person with significant control on 15 December 2016 (1 page) |
6 August 2020 | Notification of Alva Street Holdings Limited as a person with significant control on 15 December 2016 (2 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
4 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
3 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
23 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
23 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
5 September 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
4 September 2017 | Notification of Ailsa Sutherland as a person with significant control on 15 December 2016 (2 pages) |
4 September 2017 | Cessation of William Finlayson as a person with significant control on 15 December 2016 (1 page) |
4 September 2017 | Cessation of William Finlayson as a person with significant control on 15 December 2016 (1 page) |
4 September 2017 | Change of details for Mr Scott Alexander Black as a person with significant control on 15 December 2016 (2 pages) |
4 September 2017 | Change of details for Mr Scott Alexander Black as a person with significant control on 15 December 2016 (2 pages) |
4 September 2017 | Notification of Ailsa Sutherland as a person with significant control on 15 December 2016 (2 pages) |
23 January 2017 | Appointment of Mr Adam Andrew Brown as a director on 15 December 2016 (2 pages) |
23 January 2017 | Appointment of Mr Adam Andrew Brown as a director on 15 December 2016 (2 pages) |
23 January 2017 | Appointment of Mrs Ailsa Sutherland as a director on 15 December 2016 (2 pages) |
23 January 2017 | Appointment of Mrs Ailsa Sutherland as a director on 15 December 2016 (2 pages) |
19 December 2016 | Registration of charge SC1399060003, created on 15 December 2016 (22 pages) |
19 December 2016 | Registration of charge SC1399060003, created on 15 December 2016 (22 pages) |
7 December 2016 | Cancellation of shares. Statement of capital on 5 September 2016
|
7 December 2016 | Cancellation of shares. Statement of capital on 5 September 2016
|
7 December 2016 | Purchase of own shares. (6 pages) |
7 December 2016 | Purchase of own shares. (6 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
11 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
18 August 2015 | Cancellation of shares. Statement of capital on 3 August 2015
|
18 August 2015 | Resolutions
|
18 August 2015 | Purchase of own shares. (3 pages) |
18 August 2015 | Resolutions
|
18 August 2015 | Purchase of own shares. (3 pages) |
18 August 2015 | Cancellation of shares. Statement of capital on 3 August 2015
|
18 August 2015 | Cancellation of shares. Statement of capital on 3 August 2015
|
11 March 2015 | Purchase of own shares. (5 pages) |
11 March 2015 | Purchase of own shares. (5 pages) |
6 March 2015 | Cancellation of shares. Statement of capital on 24 February 2015
|
6 March 2015 | Cancellation of shares. Statement of capital on 24 February 2015
|
19 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
28 April 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
28 April 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
15 November 2013 | Company name changed finlayson wagner black LIMITED\certificate issued on 15/11/13
|
15 November 2013 | Termination of appointment of Scott Black as a secretary (1 page) |
15 November 2013 | Statement of capital following an allotment of shares on 4 November 2013
|
15 November 2013 | Company name changed finlayson wagner black LIMITED\certificate issued on 15/11/13
|
15 November 2013 | Appointment of Mr Stuart James Cochrane as a director (2 pages) |
15 November 2013 | Statement of capital following an allotment of shares on 4 November 2013
|
15 November 2013 | Statement of capital following an allotment of shares on 4 November 2013
|
15 November 2013 | Termination of appointment of Scott Black as a secretary (1 page) |
15 November 2013 | Appointment of Mr Stuart James Cochrane as a director (2 pages) |
12 November 2013 | Resolutions
|
12 November 2013 | Resolutions
|
12 November 2013 | Resolutions
|
12 November 2013 | Resolutions
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (4 pages) |
17 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
17 September 2010 | Director's details changed for Mr William Jonathan Finlayson on 24 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr William Jonathan Finlayson on 24 August 2010 (2 pages) |
17 September 2010 | Secretary's details changed for Scott Alexander Black on 24 August 2010 (1 page) |
17 September 2010 | Director's details changed for Mrs Judy Wagner on 24 August 2010 (2 pages) |
17 September 2010 | Secretary's details changed for Scott Alexander Black on 24 August 2010 (1 page) |
17 September 2010 | Director's details changed for Scott Alexander Black on 24 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Mrs Judy Wagner on 24 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Director's details changed for Scott Alexander Black on 24 August 2010 (2 pages) |
21 October 2009 | 12/10/2009 auditors resignation (1 page) |
21 October 2009 | 12/10/2009 auditors resignation (1 page) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
9 October 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (4 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
16 October 2008 | Return made up to 24/08/08; full list of members (4 pages) |
16 October 2008 | Return made up to 24/08/08; full list of members (4 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 September 2007 | Return made up to 24/08/07; full list of members
|
19 September 2007 | Return made up to 24/08/07; full list of members
|
7 September 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
7 September 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
5 September 2006 | Return made up to 24/08/06; full list of members (8 pages) |
5 September 2006 | Return made up to 24/08/06; full list of members (8 pages) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
25 August 2005 | Return made up to 24/08/05; full list of members
|
25 August 2005 | Return made up to 24/08/05; full list of members
|
1 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
28 September 2004 | Return made up to 24/08/04; full list of members (8 pages) |
28 September 2004 | Return made up to 24/08/04; full list of members (8 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
3 September 2003 | Return made up to 24/08/03; full list of members
|
3 September 2003 | Return made up to 24/08/03; full list of members
|
1 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
13 September 2002 | Return made up to 24/08/02; full list of members (8 pages) |
13 September 2002 | Return made up to 24/08/02; full list of members (8 pages) |
22 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
22 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
5 October 2001 | Return made up to 24/08/01; full list of members
|
5 October 2001 | Return made up to 24/08/01; full list of members
|
1 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
12 September 2000 | Return made up to 24/08/00; full list of members (7 pages) |
12 September 2000 | Return made up to 24/08/00; full list of members (7 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
12 October 1999 | Return made up to 24/08/99; full list of members (5 pages) |
12 October 1999 | Return made up to 24/08/99; full list of members (5 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
3 September 1998 | Return made up to 24/08/98; no change of members (4 pages) |
3 September 1998 | Return made up to 24/08/98; no change of members (4 pages) |
7 October 1997 | Return made up to 24/08/97; full list of members
|
7 October 1997 | Return made up to 24/08/97; full list of members
|
29 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
29 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
18 November 1996 | Resolutions
|
18 November 1996 | Resolutions
|
25 October 1996 | £ ic 57173/45738 06/09/96 £ sr 11435@1=11435 (1 page) |
25 October 1996 | £ ic 57173/45738 06/09/96 £ sr 11435@1=11435 (1 page) |
14 October 1996 | Return made up to 24/08/96; no change of members (6 pages) |
14 October 1996 | Return made up to 24/08/96; no change of members (6 pages) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
9 August 1996 | Full accounts made up to 31 December 1995 (16 pages) |
9 August 1996 | Full accounts made up to 31 December 1995 (16 pages) |
17 August 1995 | Return made up to 24/08/95; no change of members
|
17 August 1995 | Return made up to 24/08/95; no change of members
|
28 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
12 September 1994 | Return made up to 24/08/94; full list of members (7 pages) |
12 September 1994 | Return made up to 24/08/94; full list of members (7 pages) |
6 June 1994 | Full accounts made up to 31 December 1993 (16 pages) |
6 June 1994 | Full accounts made up to 31 December 1993 (16 pages) |
14 October 1993 | Return made up to 24/08/93; full list of members (7 pages) |
14 October 1993 | Return made up to 24/08/93; full list of members (7 pages) |
11 March 1993 | Resolutions
|
11 March 1993 | Resolutions
|
11 March 1993 | Memorandum and Articles of Association (31 pages) |
11 March 1993 | Memorandum and Articles of Association (31 pages) |
8 March 1993 | Ad 03/03/93--------- £ si 11435@1=11435 £ ic 45738/57173 (2 pages) |
8 March 1993 | Ad 03/03/93--------- £ si 11435@1=11435 £ ic 45738/57173 (2 pages) |
8 March 1993 | Resolutions
|
8 March 1993 | Ad 25/02/93--------- £ si 45736@1=45736 £ ic 2/45738 (4 pages) |
8 March 1993 | Resolutions
|
2 March 1993 | Company name changed\certificate issued on 02/03/93 (2 pages) |
2 March 1993 | Company name changed\certificate issued on 02/03/93 (2 pages) |
26 February 1993 | Resolutions
|
26 February 1993 | Resolutions
|
24 August 1992 | Incorporation (25 pages) |
24 August 1992 | Incorporation (25 pages) |