Company NameFM Controls Limited
DirectorFrancis McMahon
Company StatusActive
Company NumberSC174574
CategoryPrivate Limited Company
Incorporation Date17 April 1997(27 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFrancis McMahon
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1997(same day as company formation)
RoleOil And Gas Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address28 Norman Gray Park
Blackburn
Aberdeenshire
AB21 0ZR
Scotland
Secretary NameSarah Kathryn McMahon
NationalityBritish
StatusCurrent
Appointed06 April 1999(1 year, 11 months after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address28 Norman Gray Park
Blackburn
Aberdeenshire
AB21 0ZR
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameRachel McCord
NationalityBritish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address131 George Street
Aberdeen
AB25 1HU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMrs Sheila McMahon
NationalityBritish
StatusResigned
Appointed05 March 1998(10 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 06 April 1999)
RoleCompany Director
Correspondence Address50 Backmuir Crescent
Hamilton
Lanarkshire
ML3 0LL
Scotland
Director NameMrs Sarah Kathryn McMahon
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(18 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Norman Gray Park
Blackburn
Aberdeenshire
AB21 0ZR
Scotland

Location

Registered Address28 Norman Gray Park
Blackburn
Aberdeenshire
AB21 0ZR
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardEast Garioch

Shareholders

2 at £1Francis Mcmahon
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,357
Current Liabilities£91,871

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (5 days from now)

Filing History

30 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
1 May 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
2 May 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
6 January 2022Total exemption full accounts made up to 31 March 2021 (4 pages)
2 May 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
31 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
30 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
30 April 2019Termination of appointment of Sarah Kathryn Mcmahon as a director on 1 November 2017 (1 page)
7 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
25 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (4 pages)
24 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(5 pages)
13 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(5 pages)
25 April 2016Appointment of Mrs Sarah Kathryn Mcmahon as a director on 1 April 2016 (2 pages)
25 April 2016Appointment of Mrs Sarah Kathryn Mcmahon as a director on 1 April 2016 (2 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
1 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 May 2014Secretary's details changed for Sarah Kathryn Shields on 17 May 2013 (1 page)
15 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Secretary's details changed for Sarah Kathryn Shields on 17 May 2013 (1 page)
15 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
1 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 April 2010Director's details changed for Francis Mcmahon on 17 April 2010 (2 pages)
29 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Francis Mcmahon on 17 April 2010 (2 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 July 2009Return made up to 17/04/09; full list of members (3 pages)
8 July 2009Director's change of particulars / francis mcmahon / 07/07/2009 (1 page)
8 July 2009Return made up to 17/04/09; full list of members (3 pages)
8 July 2009Director's change of particulars / francis mcmahon / 07/07/2009 (1 page)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 May 2008Return made up to 17/04/08; full list of members (3 pages)
27 May 2008Return made up to 17/04/08; full list of members (3 pages)
13 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 June 2007Return made up to 17/04/07; full list of members (2 pages)
4 June 2007Return made up to 17/04/07; full list of members (2 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 July 2006Return made up to 17/04/06; full list of members (2 pages)
5 July 2006Director's particulars changed (1 page)
5 July 2006Secretary's particulars changed (1 page)
5 July 2006Return made up to 17/04/06; full list of members (2 pages)
5 July 2006Secretary's particulars changed (1 page)
5 July 2006Director's particulars changed (1 page)
16 March 2006Registered office changed on 16/03/06 from: 84 concraig park kingswells aberdeen AB15 8DH (1 page)
16 March 2006Registered office changed on 16/03/06 from: 84 concraig park kingswells aberdeen AB15 8DH (1 page)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 June 2005Return made up to 17/04/05; full list of members (2 pages)
16 June 2005Return made up to 17/04/05; full list of members (2 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 June 2004Return made up to 17/04/04; full list of members (6 pages)
3 June 2004Return made up to 17/04/04; full list of members (6 pages)
2 February 2004Company name changed pointwest LIMITED\certificate issued on 01/02/04 (2 pages)
2 February 2004Company name changed pointwest LIMITED\certificate issued on 01/02/04 (2 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 April 2003Return made up to 17/04/03; full list of members (6 pages)
14 April 2003Return made up to 17/04/03; full list of members (6 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 May 2002Return made up to 17/04/02; full list of members (6 pages)
21 May 2002Return made up to 17/04/02; full list of members (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 May 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2001Registered office changed on 04/05/01 from: 33 wellside place kingswells aberdeen aberdeenshire AB15 8EY (1 page)
4 May 2001Director's particulars changed (1 page)
4 May 2001Registered office changed on 04/05/01 from: 33 wellside place kingswells aberdeen aberdeenshire AB15 8EY (1 page)
4 May 2001Director's particulars changed (1 page)
7 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
7 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
24 August 2000Accounts for a small company made up to 31 March 1999 (4 pages)
24 August 2000Accounts for a small company made up to 31 March 1999 (4 pages)
25 April 2000Accounts for a small company made up to 31 March 1998 (3 pages)
25 April 2000Accounts for a small company made up to 31 March 1998 (3 pages)
12 April 2000Return made up to 17/04/00; full list of members (6 pages)
12 April 2000Return made up to 17/04/00; full list of members (6 pages)
8 June 1999Return made up to 17/04/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 June 1999Return made up to 17/04/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 April 1999New secretary appointed (2 pages)
23 April 1999New secretary appointed (2 pages)
22 April 1999Secretary resigned (1 page)
22 April 1999Secretary resigned (1 page)
12 April 1999Registered office changed on 12/04/99 from: 17 pitstruan place aberdeen AB10 6PQ (1 page)
12 April 1999Registered office changed on 12/04/99 from: 17 pitstruan place aberdeen AB10 6PQ (1 page)
26 May 1998Return made up to 17/04/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
26 May 1998Return made up to 17/04/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
5 May 1998Registered office changed on 05/05/98 from: 33 wellside place kingswells aberdeen AB15 8EY (1 page)
5 May 1998Registered office changed on 05/05/98 from: 33 wellside place kingswells aberdeen AB15 8EY (1 page)
10 March 1998New secretary appointed (2 pages)
10 March 1998Secretary resigned (1 page)
10 March 1998New secretary appointed (2 pages)
10 March 1998Secretary resigned (1 page)
13 May 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
13 May 1997New director appointed (2 pages)
13 May 1997New secretary appointed (2 pages)
13 May 1997Registered office changed on 13/05/97 from: 5 logie mill edinburgh EH7 4HH (1 page)
13 May 1997New secretary appointed (2 pages)
13 May 1997Ad 29/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997Ad 29/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 May 1997Registered office changed on 13/05/97 from: 5 logie mill edinburgh EH7 4HH (1 page)
13 May 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
18 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 April 1997Incorporation (16 pages)
17 April 1997Incorporation (16 pages)