Company NameFMC (Scotland) Limited
DirectorsPeter Kenneth Marr and Laura Elizabeth Mooney
Company StatusActive - Proposal to Strike off
Company NumberSC175866
CategoryPrivate Limited Company
Incorporation Date28 May 1997(26 years, 11 months ago)
Previous NamesKeiller's Retail Limited and Marlow Joinery And Glazing Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Peter Kenneth Marr
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(24 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NameMrs Laura Elizabeth Mooney
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(24 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleTeacher
Country of ResidenceScotland
Correspondence Address18a West Marketgait
Dundee
DD1 1QR
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameLeigh Foot
NationalityBritish
StatusResigned
Appointed28 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameGail Hume
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(1 week, 2 days after company formation)
Appointment Duration7 years (resigned 29 June 2004)
RoleCompany Director
Correspondence Address40 West School Road
Dundee
DD3 8PQ
Scotland
Director NameMr John Michael Hume
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(1 week, 2 days after company formation)
Appointment Duration19 years, 6 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address120 William Fitzgerald Way
Emmoch Woods
Dundee
DD4 9FE
Scotland
Secretary NameJohn Michael Hume
NationalityBritish
StatusResigned
Appointed06 June 1997(1 week, 2 days after company formation)
Appointment Duration7 years (resigned 29 June 2004)
RoleCompany Director
Correspondence AddressTop Flat, 6 Grays Lane
Lochee
Dundee
DD2 3AN
Scotland
Secretary NameDonna Dye
NationalityBritish
StatusResigned
Appointed29 June 2004(7 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 28 October 2009)
RoleCompany Director
Correspondence Address120 William Fitzgerald Way
Emmock Woods
Dundee
DD4 9FP
Scotland
Director NameWilliam Marlow
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(8 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 October 2009)
RoleJoiner
Correspondence Address45 St Ninians Terrace
Dundee
Angus
DD3 9LS
Scotland
Director NameMr Brian David Grahame Stewart
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(12 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 21 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17a Reform Street
Kirriemuir
Angus
DD8 4BS
Scotland

Contact

Websitewww.fmcwindows.com

Location

Registered Address18a West Marketgait
Dundee
DD1 1QR
Scotland
ConstituencyDundee West
WardWest End

Shareholders

1 at £1Brian David Grahame Stewart
50.00%
Ordinary
1 at £1John Michael Hume
50.00%
Ordinary

Financials

Year2014
Net Worth-£52,220
Cash£430
Current Liabilities£110,677

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return28 May 2022 (1 year, 10 months ago)
Next Return Due11 June 2023 (overdue)

Filing History

31 August 2020Micro company accounts made up to 31 August 2019 (4 pages)
3 July 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
20 February 2020Previous accounting period extended from 31 May 2019 to 31 August 2019 (1 page)
29 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
3 July 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
16 January 2018Micro company accounts made up to 31 May 2017 (5 pages)
8 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
7 December 2016Termination of appointment of John Michael Hume as a director on 30 November 2016 (1 page)
7 December 2016Termination of appointment of John Michael Hume as a director on 30 November 2016 (1 page)
27 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 2
(6 pages)
27 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 2
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
2 October 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
2 October 2015First Gazette notice for compulsory strike-off (1 page)
2 October 2015First Gazette notice for compulsory strike-off (1 page)
2 October 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
3 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 June 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 June 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
5 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
13 November 2009Registered office address changed from Dundee Airport Riverside Drive Dundee DD2 1UH United Kingdom on 13 November 2009 (2 pages)
13 November 2009Appointment of Mr Brian David Grahame Stewart as a director (3 pages)
13 November 2009Termination of appointment of William Marlow as a director (2 pages)
13 November 2009Termination of appointment of Donna Dye as a secretary (2 pages)
30 October 2009Change of name with request to seek comments from relevant body (2 pages)
30 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-27
(1 page)
30 October 2009Company name changed marlow joinery and glazing LIMITED\certificate issued on 30/10/09
  • CONNOT ‐
(3 pages)
30 August 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
28 May 2009Return made up to 28/05/09; full list of members (3 pages)
18 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
16 October 2008Return made up to 28/05/08; full list of members (3 pages)
2 October 2008Registered office changed on 02/10/2008 from unit 8 4/6 staffa place dundee DD2 3SX (1 page)
28 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
12 July 2007Return made up to 28/05/07; full list of members (2 pages)
4 May 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
9 June 2006Return made up to 28/05/06; full list of members (7 pages)
3 March 2006New director appointed (2 pages)
3 March 2006Company name changed keiller's retail LIMITED\certificate issued on 03/03/06 (2 pages)
12 January 2006Registered office changed on 12/01/06 from: 41 dundee road west broughty ferry dundee DD5 1NB (1 page)
5 July 2005Return made up to 28/05/05; full list of members (2 pages)
27 June 2005Accounts for a dormant company made up to 31 May 2005 (7 pages)
13 October 2004Accounts for a dormant company made up to 31 May 2004 (7 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004New secretary appointed (2 pages)
29 July 2004Director resigned (1 page)
3 June 2004Return made up to 28/05/04; full list of members (7 pages)
22 March 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
9 August 2003Return made up to 28/05/03; full list of members (7 pages)
31 March 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
11 June 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
14 June 2001Return made up to 28/05/01; full list of members (6 pages)
31 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
15 June 2000Return made up to 28/05/00; full list of members (6 pages)
29 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
14 June 1999Return made up to 28/05/99; no change of members (4 pages)
22 December 1998Accounts for a small company made up to 31 May 1998 (5 pages)
8 June 1998Return made up to 28/05/98; full list of members (6 pages)
5 August 1997Secretary resigned (1 page)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
18 June 1997New secretary appointed;new director appointed (2 pages)
18 June 1997New director appointed (2 pages)
28 May 1997Incorporation (15 pages)