Gourock
Renfrewshire
PA19 1DS
Scotland
Secretary Name | Daniel Carlin |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 2004(9 years, 8 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Correspondence Address | 76 Spey Road Bearsden Glasgow G61 1LD Scotland |
Director Name | James Walsh Docherty |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Patrick Street Greenock Renfrewshire PA16 8JU Scotland |
Secretary Name | Mr Frank McGlinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Divert Road Gourock Renfrewshire PA19 1DS Scotland |
Secretary Name | Ellen Melvin McGlinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 November 2004) |
Role | Company Director |
Correspondence Address | 6 Divert Road Gourock Renfrewshire PA19 1DS Scotland |
Director Name | Bruce Kenneth Johnston |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 November 2004(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 10 January 2015) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Tfr 25 Montpelier Bruntsfield Edinburgh Midlothian EH10 4LY Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Unit 3/4 110a Maxwell Avenue Bearsden Glasgow G61 1HU Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bearsden South |
50k at £1 | Frank Mcgunn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £161,713 |
Cash | £177,358 |
Current Liabilities | £522,646 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 8 March 2024 (overdue) |
26 July 2004 | Delivered on: 29 July 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Outstanding |
---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
1 March 2023 | Confirmation statement made on 23 February 2023 with updates (4 pages) |
25 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
30 March 2022 | Confirmation statement made on 23 February 2022 with updates (4 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
28 April 2021 | Confirmation statement made on 23 February 2021 with updates (4 pages) |
22 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
13 March 2020 | Confirmation statement made on 23 February 2020 with updates (4 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
7 March 2019 | Confirmation statement made on 23 February 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
7 March 2018 | Confirmation statement made on 23 February 2018 with updates (5 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Register inspection address has been changed to 110a Bearsden Glasgow East Dunbartonshire G61 1HU (1 page) |
18 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Register inspection address has been changed to 110a Bearsden Glasgow East Dunbartonshire G61 1HU (1 page) |
10 February 2015 | Termination of appointment of Bruce Kenneth Johnston as a director on 10 January 2015 (1 page) |
10 February 2015 | Termination of appointment of Bruce Kenneth Johnston as a director on 10 January 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 May 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 May 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 September 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
9 September 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
11 June 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Bruce Kenneth Johnston on 23 February 2010 (2 pages) |
11 June 2010 | Director's details changed for Bruce Kenneth Johnston on 23 February 2010 (2 pages) |
11 June 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 October 2009 | Annual return made up to 23 February 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 23 February 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Secretary's details changed for Daniel Carlin on 1 January 2009 (1 page) |
21 October 2009 | Secretary's details changed for Daniel Carlin on 1 January 2009 (1 page) |
21 October 2009 | Secretary's details changed for Daniel Carlin on 1 January 2009 (1 page) |
2 December 2008 | Return made up to 23/02/08; no change of members (4 pages) |
2 December 2008 | Return made up to 23/02/08; no change of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 June 2007 | Return made up to 23/02/07; full list of members (7 pages) |
13 June 2007 | Return made up to 23/02/07; full list of members (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 April 2006 | Return made up to 23/02/06; full list of members (7 pages) |
4 April 2006 | Return made up to 23/02/06; full list of members (7 pages) |
12 December 2005 | Resolutions
|
12 December 2005 | Nc inc already adjusted 02/12/05 (2 pages) |
12 December 2005 | Ad 02/12/05--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages) |
12 December 2005 | Nc inc already adjusted 02/12/05 (2 pages) |
12 December 2005 | Nc inc already adjusted 15/03/05 (2 pages) |
12 December 2005 | Nc inc already adjusted 15/03/05 (2 pages) |
12 December 2005 | Resolutions
|
12 December 2005 | Resolutions
|
12 December 2005 | Resolutions
|
12 December 2005 | Resolutions
|
12 December 2005 | Resolutions
|
12 December 2005 | Ad 02/12/05--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages) |
5 December 2005 | Resolutions
|
5 December 2005 | Ad 15/03/05--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
5 December 2005 | Ad 15/03/05--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
5 December 2005 | Resolutions
|
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | Return made up to 23/02/05; full list of members
|
21 March 2005 | Return made up to 23/02/05; full list of members
|
8 March 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | New director appointed (2 pages) |
15 November 2004 | Company name changed fmg associates LIMITED\certificate issued on 15/11/04 (2 pages) |
15 November 2004 | Company name changed fmg associates LIMITED\certificate issued on 15/11/04 (2 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
24 August 2004 | Ad 17/08/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
24 August 2004 | Ad 17/08/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
29 July 2004 | Partic of mort/charge * (6 pages) |
29 July 2004 | Partic of mort/charge * (6 pages) |
24 March 2004 | Return made up to 23/02/04; full list of members (6 pages) |
24 March 2004 | Return made up to 23/02/04; full list of members (6 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
21 March 2003 | Return made up to 23/02/03; full list of members (6 pages) |
21 March 2003 | Return made up to 23/02/03; full list of members (6 pages) |
8 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
8 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
18 June 2002 | Return made up to 23/02/02; full list of members (6 pages) |
18 June 2002 | Return made up to 23/02/02; full list of members (6 pages) |
30 March 2002 | Return made up to 23/02/01; full list of members
|
30 March 2002 | Return made up to 23/02/01; full list of members
|
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
7 June 2000 | Return made up to 23/02/00; full list of members (6 pages) |
7 June 2000 | Return made up to 23/02/00; full list of members (6 pages) |
1 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 July 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
1 July 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
20 April 1999 | Return made up to 23/02/99; no change of members (4 pages) |
20 April 1999 | Return made up to 23/02/99; no change of members (4 pages) |
26 November 1998 | Return made up to 23/02/98; no change of members
|
26 November 1998 | Return made up to 23/02/98; no change of members
|
7 November 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
7 November 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
27 October 1997 | Return made up to 23/02/96; full list of members (6 pages) |
27 October 1997 | Return made up to 23/02/97; full list of members (6 pages) |
27 October 1997 | Return made up to 23/02/96; full list of members (6 pages) |
27 October 1997 | Return made up to 23/02/97; full list of members (6 pages) |
13 October 1997 | Accounts for a small company made up to 29 February 1996 (7 pages) |
13 October 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
13 October 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
13 October 1997 | Accounts for a small company made up to 29 February 1996 (7 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
12 September 1997 | Director resigned (1 page) |
12 September 1997 | Director resigned (1 page) |
12 September 1997 | Registered office changed on 12/09/97 from: 22 forsyth street greenock strathclyde PA16 8DX (1 page) |
12 September 1997 | Secretary resigned (1 page) |
12 September 1997 | Secretary resigned (1 page) |
12 September 1997 | New secretary appointed (2 pages) |
12 September 1997 | New secretary appointed (2 pages) |
12 September 1997 | Registered office changed on 12/09/97 from: 22 forsyth street greenock strathclyde PA16 8DX (1 page) |
24 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 May 1995 | Director resigned;new director appointed (2 pages) |
24 May 1995 | Director resigned;new director appointed (2 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: 24 great king street edinburgh EH3 6QN (1 page) |
24 May 1995 | Registered office changed on 24/05/95 from: 24 great king street edinburgh EH3 6QN (1 page) |
24 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 February 1995 | Incorporation (17 pages) |
23 February 1995 | Incorporation (17 pages) |