Company NameFWB Executive Search Limited
Company StatusActive
Company NumberSC139906
CategoryPrivate Limited Company
Incorporation Date24 August 1992(31 years, 8 months ago)
Previous NamesFinlayson Wagner Black Limited and FWB Park Brown Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Scott Alexander Black
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1993(6 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Alva Street
Edinburgh
EH2 4PH
Scotland
Director NameMs Judy Wagner
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1993(6 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Alva Street
Edinburgh
EH2 4PH
Scotland
Director NameMr Adam Andrew Brown
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(24 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Alva Street
Edinburgh
EH2 4PH
Scotland
Director NameMrs Ailsa Sutherland
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(24 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Alva Street
Edinburgh
EH2 4PH
Scotland
Director NameJamie Douglas Brown
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2023(31 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks
RoleRecruitment Director
Country of ResidenceScotland
Correspondence Address19 Alva Street Alva Street
Edinburgh
EH2 4PH
Scotland
Director NameMichael William Dickson
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2023(31 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks
RoleRecruitment Director
Country of ResidenceScotland
Correspondence Address19 Alva Street Alva Street
Edinburgh
EH2 4PH
Scotland
Director NameMaureen Sheila Coutts
NationalityBritish
StatusResigned
Appointed24 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameDavid Hardie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr William Jonathan Finlayson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(6 months after company formation)
Appointment Duration30 years, 9 months (resigned 28 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Alva Street
Edinburgh
EH2 4PH
Scotland
Secretary NameMr Scott Alexander Black
NationalityBritish
StatusResigned
Appointed23 February 1993(6 months after company formation)
Appointment Duration20 years, 8 months (resigned 04 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Alva Street
Edinburgh
EH2 4PH
Scotland
Director NameMr James John McCready
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairways
28b Barnton Avenue West
Edinburgh
EH4 6DE
Scotland
Director NameBryan John Rankin
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 September 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Clarendon Crescent
Edinburgh
EH4 1PT
Scotland
Director NameMr Stuart James Cochrane
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(21 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Alva Street
Edinburgh
EH2 4PH
Scotland
Director NameMr John Watt Cameron
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2023(30 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Alva Street
Edinburgh
EH2 4PH
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed24 August 1992(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Contact

Websitefwbparkbrown.com
Telephone0131 5397087
Telephone regionEdinburgh

Location

Registered Address19 Alva Street
Edinburgh
EH2 4PH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

15.2k at £1Scott Alexander Black
31.04%
Ordinary
15.2k at £1Willie Finlayson
31.04%
Ordinary
9.8k at £1Stuart Cochrane
20.00%
Ordinary
8.2k at £1Judy Wagner
16.66%
Ordinary
622 at £1Stephen Sheal
1.27%
Ordinary

Financials

Year2014
Net Worth£1,078,152
Cash£591,978
Current Liabilities£402,287

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 August 2023 (7 months, 3 weeks ago)
Next Return Due7 September 2024 (4 months, 3 weeks from now)

Charges

15 December 2016Delivered on: 19 December 2016
Persons entitled: Scott Black (As Security Trustee)

Classification: A registered charge
Outstanding
1 April 2008Delivered 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 1996Delivered 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

Filing History

30 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
29 September 2020Satisfaction of charge 2 in full (1 page)
8 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
6 August 2020Cessation of Ailsa Sutherland as a person with significant control on 15 December 2016 (1 page)
6 August 2020Cessation of Scott Alexander Black as a person with significant control on 15 December 2016 (1 page)
6 August 2020Notification of Alva Street Holdings Limited as a person with significant control on 15 December 2016 (2 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
3 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
5 September 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
4 September 2017Notification of Ailsa Sutherland as a person with significant control on 15 December 2016 (2 pages)
4 September 2017Cessation of William Finlayson as a person with significant control on 15 December 2016 (1 page)
4 September 2017Cessation of William Finlayson as a person with significant control on 15 December 2016 (1 page)
4 September 2017Change of details for Mr Scott Alexander Black as a person with significant control on 15 December 2016 (2 pages)
4 September 2017Change of details for Mr Scott Alexander Black as a person with significant control on 15 December 2016 (2 pages)
4 September 2017Notification of Ailsa Sutherland as a person with significant control on 15 December 2016 (2 pages)
23 January 2017Appointment of Mr Adam Andrew Brown as a director on 15 December 2016 (2 pages)
23 January 2017Appointment of Mr Adam Andrew Brown as a director on 15 December 2016 (2 pages)
23 January 2017Appointment of Mrs Ailsa Sutherland as a director on 15 December 2016 (2 pages)
23 January 2017Appointment of Mrs Ailsa Sutherland as a director on 15 December 2016 (2 pages)
19 December 2016Registration of charge SC1399060003, created on 15 December 2016 (22 pages)
19 December 2016Registration of charge SC1399060003, created on 15 December 2016 (22 pages)
7 December 2016Cancellation of shares. Statement of capital on 5 September 2016
  • GBP 46,089
(6 pages)
7 December 2016Cancellation of shares. Statement of capital on 5 September 2016
  • GBP 46,089
(6 pages)
7 December 2016Purchase of own shares. (6 pages)
7 December 2016Purchase of own shares. (6 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
11 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 49,119
(5 pages)
11 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 49,119
(5 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 August 2015Cancellation of shares. Statement of capital on 3 August 2015
  • GBP 49,119
(4 pages)
18 August 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 August 2015Purchase of own shares. (3 pages)
18 August 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 August 2015Purchase of own shares. (3 pages)
18 August 2015Cancellation of shares. Statement of capital on 3 August 2015
  • GBP 49,119
(4 pages)
18 August 2015Cancellation of shares. Statement of capital on 3 August 2015
  • GBP 49,119
(4 pages)
11 March 2015Purchase of own shares. (5 pages)
11 March 2015Purchase of own shares. (5 pages)
6 March 2015Cancellation of shares. Statement of capital on 24 February 2015
  • GBP 54,541
(4 pages)
6 March 2015Cancellation of shares. Statement of capital on 24 February 2015
  • GBP 54,541
(4 pages)
19 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 61,606
(5 pages)
19 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 61,606
(5 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
28 April 2014Second filing of SH01 previously delivered to Companies House (6 pages)
28 April 2014Second filing of SH01 previously delivered to Companies House (6 pages)
15 November 2013Company name changed finlayson wagner black LIMITED\certificate issued on 15/11/13
  • RES15 ‐ Change company name resolution on 2013-11-04
  • NM01 ‐ Change of name by resolution
(3 pages)
15 November 2013Termination of appointment of Scott Black as a secretary (1 page)
15 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 45,738
  • ANNOTATION A second filed SH01 was registered on 28/04/2014.
(4 pages)
15 November 2013Company name changed finlayson wagner black LIMITED\certificate issued on 15/11/13
  • RES15 ‐ Change company name resolution on 2013-11-04
  • NM01 ‐ Change of name by resolution
(3 pages)
15 November 2013Appointment of Mr Stuart James Cochrane as a director (2 pages)
15 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 45,738
  • ANNOTATION A second filed SH01 was registered on 28/04/2014.
(4 pages)
15 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 45,738
  • ANNOTATION A second filed SH01 was registered on 28/04/2014.
(4 pages)
15 November 2013Termination of appointment of Scott Black as a secretary (1 page)
15 November 2013Appointment of Mr Stuart James Cochrane as a director (2 pages)
12 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-04
(1 page)
12 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
12 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-04
(1 page)
12 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 September 2013Annual return made up to 24 August 2013 with a full list of shareholders (4 pages)
17 September 2013Annual return made up to 24 August 2013 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2009 (9 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2009 (9 pages)
17 September 2010Director's details changed for Mr William Jonathan Finlayson on 24 August 2010 (2 pages)
17 September 2010Director's details changed for Mr William Jonathan Finlayson on 24 August 2010 (2 pages)
17 September 2010Secretary's details changed for Scott Alexander Black on 24 August 2010 (1 page)
17 September 2010Director's details changed for Mrs Judy Wagner on 24 August 2010 (2 pages)
17 September 2010Secretary's details changed for Scott Alexander Black on 24 August 2010 (1 page)
17 September 2010Director's details changed for Scott Alexander Black on 24 August 2010 (2 pages)
17 September 2010Director's details changed for Mrs Judy Wagner on 24 August 2010 (2 pages)
17 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
17 September 2010Director's details changed for Scott Alexander Black on 24 August 2010 (2 pages)
21 October 200912/10/2009 auditors resignation (1 page)
21 October 200912/10/2009 auditors resignation (1 page)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
9 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (4 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (5 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (5 pages)
16 October 2008Return made up to 24/08/08; full list of members (4 pages)
16 October 2008Return made up to 24/08/08; full list of members (4 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 September 2007Return made up to 24/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2007Return made up to 24/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2007Accounts for a small company made up to 31 December 2006 (5 pages)
7 September 2007Accounts for a small company made up to 31 December 2006 (5 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
5 September 2006Return made up to 24/08/06; full list of members (8 pages)
5 September 2006Return made up to 24/08/06; full list of members (8 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
25 August 2005Return made up to 24/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 August 2005Return made up to 24/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 November 2004Full accounts made up to 31 December 2003 (17 pages)
1 November 2004Full accounts made up to 31 December 2003 (17 pages)
28 September 2004Return made up to 24/08/04; full list of members (8 pages)
28 September 2004Return made up to 24/08/04; full list of members (8 pages)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
3 September 2003Return made up to 24/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 September 2003Return made up to 24/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 November 2002Full accounts made up to 31 December 2001 (14 pages)
1 November 2002Full accounts made up to 31 December 2001 (14 pages)
13 September 2002Return made up to 24/08/02; full list of members (8 pages)
13 September 2002Return made up to 24/08/02; full list of members (8 pages)
22 October 2001Full accounts made up to 31 December 2000 (14 pages)
22 October 2001Full accounts made up to 31 December 2000 (14 pages)
5 October 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2000Full accounts made up to 31 December 1999 (17 pages)
1 November 2000Full accounts made up to 31 December 1999 (17 pages)
12 September 2000Return made up to 24/08/00; full list of members (7 pages)
12 September 2000Return made up to 24/08/00; full list of members (7 pages)
27 October 1999Full accounts made up to 31 December 1998 (16 pages)
27 October 1999Full accounts made up to 31 December 1998 (16 pages)
12 October 1999Return made up to 24/08/99; full list of members (5 pages)
12 October 1999Return made up to 24/08/99; full list of members (5 pages)
20 October 1998Full accounts made up to 31 December 1997 (14 pages)
20 October 1998Full accounts made up to 31 December 1997 (14 pages)
3 September 1998Return made up to 24/08/98; no change of members (4 pages)
3 September 1998Return made up to 24/08/98; no change of members (4 pages)
7 October 1997Return made up to 24/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 1997Return made up to 24/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 1997Full accounts made up to 31 December 1996 (15 pages)
29 August 1997Full accounts made up to 31 December 1996 (15 pages)
18 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
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 1996Return made up to 24/08/96; no change of members (6 pages)
14 October 1996Return made up to 24/08/96; no change of members (6 pages)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
9 August 1996Full accounts made up to 31 December 1995 (16 pages)
9 August 1996Full accounts made up to 31 December 1995 (16 pages)
17 August 1995Return made up to 24/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1995Return made up to 24/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1995Full accounts made up to 31 December 1994 (15 pages)
28 June 1995Full accounts made up to 31 December 1994 (15 pages)
12 September 1994Return made up to 24/08/94; full list of members (7 pages)
12 September 1994Return made up to 24/08/94; full list of members (7 pages)
6 June 1994Full accounts made up to 31 December 1993 (16 pages)
6 June 1994Full accounts made up to 31 December 1993 (16 pages)
14 October 1993Return made up to 24/08/93; full list of members (7 pages)
14 October 1993Return made up to 24/08/93; full list of members (7 pages)
11 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(35 pages)
11 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(35 pages)
11 March 1993Memorandum and Articles of Association (31 pages)
11 March 1993Memorandum and Articles of Association (31 pages)
8 March 1993Ad 03/03/93--------- £ si 11435@1=11435 £ ic 45738/57173 (2 pages)
8 March 1993Ad 03/03/93--------- £ si 11435@1=11435 £ ic 45738/57173 (2 pages)
8 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 March 1993Ad 25/02/93--------- £ si 45736@1=45736 £ ic 2/45738 (4 pages)
8 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 March 1993Company name changed\certificate issued on 02/03/93 (2 pages)
2 March 1993Company name changed\certificate issued on 02/03/93 (2 pages)
26 February 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 February 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 August 1992Incorporation (25 pages)
24 August 1992Incorporation (25 pages)