Glasgow
G2 8JX
Scotland
Director Name | David Gray |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 1998(7 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 24 January 2015) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Secretary Name | David Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 24 January 2015) |
Role | Managing Director |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Director Name | Mr James Mortimer |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2012(13 years, 8 months after company formation) |
Appointment Duration | 3 years (closed 24 January 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Director Name | Neil Gillies Cunningham |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 152 Bath Street Glasgow Strathclyde G2 4TB Scotland |
Director Name | Ian Dickson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Neil Gillies Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 152 Bath Street Glasgow Strathclyde G2 4TB Scotland |
Director Name | Mr Steven David Busfield |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2001) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 45 Rutherford Road Aston Fields Bromsgrove Worcestershire B60 3SA |
Director Name | Mrs Linda Mitchell |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2007) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Kilburn Water Largs Ayrshire KA30 8ST Scotland |
Secretary Name | Mrs Linda Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2007) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Kilburn Water Largs Ayrshire KA30 8ST Scotland |
Director Name | John Eadie Queen |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 May 2003) |
Role | Banker |
Correspondence Address | Aloha,8 Elphinstone Road Whitecraigs Glasgow G46 6TE Scotland |
Director Name | Olafur Steinarsson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 11 September 2008(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 June 2010) |
Role | Chief Executive Officer |
Country of Residence | Iceland |
Correspondence Address | Marsmount Road Shawfarm Industrial Esta Prestwick Ayrshire KA9 2TQ Scotland |
Director Name | Thora Greta Thorisdottir |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 11 September 2008(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 May 2011) |
Role | Chief Financial Officer |
Country of Residence | Iceland |
Correspondence Address | Marsmount Road Shawfarm Industrial Esta Prestwick Ayrshire KA9 2TQ Scotland |
Director Name | Mr Steinthor Valur Olafsson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 04 June 2010(12 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 April 2011) |
Role | Banker |
Country of Residence | Iceland |
Correspondence Address | Marsmount Road Shawfarm Industrial Esta Prestwick Ayrshire KA9 2TQ Scotland |
Director Name | Mr Gudbrandur Sigurdsson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 13 May 2011(12 years, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 November 2011) |
Role | Managing Director |
Country of Residence | Iceland |
Correspondence Address | Marsmount Road Shawfarm Industrial Esta Prestwick Ayrshire KA9 2TQ Scotland |
Website | www.fispak.co.uk |
---|
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
247.7k at £1 | Plastprent Hf 39.00% Ordinary |
---|---|
228.6k at £1 | David Gray Snr 36.00% Ordinary |
158.8k at £1 | David Gray 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£279,470 |
Cash | £13,616 |
Current Liabilities | £1,053,320 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
24 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 January 2015 | Final Gazette dissolved following liquidation (1 page) |
24 October 2014 | Notice of move from Administration to Dissolution (11 pages) |
24 October 2014 | Notice of move from Administration to Dissolution (11 pages) |
4 June 2014 | Administrator's progress report (12 pages) |
4 June 2014 | Administrator's progress report (12 pages) |
15 November 2013 | Administrator's progress report (13 pages) |
15 November 2013 | Administrator's progress report (13 pages) |
7 October 2013 | Notice of extension of period of Administration (2 pages) |
7 October 2013 | Notice of extension of period of Administration (2 pages) |
12 June 2013 | Administrator's progress report (14 pages) |
12 June 2013 | Administrator's progress report (14 pages) |
24 December 2012 | Notice of extension of period of Administration (1 page) |
24 December 2012 | Notice of extension of period of Administration (1 page) |
7 December 2012 | Administrator's progress report (12 pages) |
7 December 2012 | Administrator's progress report (12 pages) |
20 July 2012 | Notice of result of meeting creditors (29 pages) |
20 July 2012 | Notice of result of meeting creditors (29 pages) |
26 June 2012 | Statement of administrator's proposal (31 pages) |
26 June 2012 | Statement of administrator's proposal (31 pages) |
17 May 2012 | Statement of affairs with form 2.13B(SCOT) (19 pages) |
17 May 2012 | Statement of affairs with form 2.13B(SCOT) (19 pages) |
10 May 2012 | Registered office address changed from Marsmount Road Shawfarm Industrial Esta Prestwick Ayrshire KA9 2TQ on 10 May 2012 (2 pages) |
10 May 2012 | Appointment of an administrator (3 pages) |
10 May 2012 | Registered office address changed from Marsmount Road Shawfarm Industrial Esta Prestwick Ayrshire KA9 2TQ on 10 May 2012 (2 pages) |
10 May 2012 | Appointment of an administrator (3 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
26 January 2012 | Appointment of Mr James Mortimer as a director on 16 January 2012 (2 pages) |
26 January 2012 | Appointment of Mr James Mortimer as a director on 16 January 2012 (2 pages) |
25 November 2011 | Termination of appointment of Gudbrandur Sigurdsson as a director on 23 November 2011 (1 page) |
25 November 2011 | Termination of appointment of Gudbrandur Sigurdsson as a director on 23 November 2011 (1 page) |
4 August 2011 | (15 pages) |
4 August 2011 | (15 pages) |
2 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders Statement of capital on 2011-06-02
|
2 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders Statement of capital on 2011-06-02
|
16 May 2011 | Appointment of Mr Gudbrandur Sigurdsson as a director (2 pages) |
16 May 2011 | Termination of appointment of Steinthor Olafsson as a director (1 page) |
16 May 2011 | Termination of appointment of Thora Thorisdottir as a director (1 page) |
16 May 2011 | Appointment of Mr Gudbrandur Sigurdsson as a director (2 pages) |
16 May 2011 | Termination of appointment of Thora Thorisdottir as a director (1 page) |
16 May 2011 | Termination of appointment of Steinthor Olafsson as a director (1 page) |
9 August 2010 | (8 pages) |
9 August 2010 | (8 pages) |
18 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Thora Greta Thorisdottir on 21 May 2010 (2 pages) |
17 June 2010 | Secretary's details changed for David Gray on 21 May 2010 (1 page) |
17 June 2010 | Director's details changed for Olafur Steinarsson on 21 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Olafur Steinarsson on 21 May 2010 (2 pages) |
17 June 2010 | Director's details changed for David Gray on 21 May 2010 (2 pages) |
17 June 2010 | Secretary's details changed for David Gray on 21 May 2010 (1 page) |
17 June 2010 | Director's details changed for David Gray on 21 May 2010 (2 pages) |
17 June 2010 | Director's details changed for David Gray on 21 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Thora Greta Thorisdottir on 21 May 2010 (2 pages) |
17 June 2010 | Director's details changed for David Gray on 21 May 2010 (2 pages) |
4 June 2010 | Termination of appointment of Olafur Steinarsson as a director (1 page) |
4 June 2010 | Appointment of Mr Steinthor Valur Olafsson as a director (2 pages) |
4 June 2010 | Termination of appointment of Olafur Steinarsson as a director (1 page) |
4 June 2010 | Appointment of Mr Steinthor Valur Olafsson as a director (2 pages) |
3 December 2009 | Alterations to floating charge 6 (5 pages) |
3 December 2009 | Alterations to floating charge 1 (5 pages) |
3 December 2009 | Alterations to floating charge 5 (5 pages) |
3 December 2009 | Alterations to floating charge 5 (5 pages) |
3 December 2009 | Alterations to floating charge 1 (5 pages) |
3 December 2009 | Alterations to floating charge 6 (5 pages) |
30 November 2009 | Resolutions
|
30 November 2009 | Resolutions
|
21 November 2009 | (9 pages) |
21 November 2009 | (9 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
25 June 2009 | Director and secretary's change of particulars / david gray / 11/09/2008 (1 page) |
25 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
25 June 2009 | Director and secretary's change of particulars / david gray / 11/09/2008 (1 page) |
1 December 2008 | (9 pages) |
1 December 2008 | (9 pages) |
8 October 2008 | Ad 11/09/08\gbp si 35000@1=35000\gbp ic 600000/635000\ (2 pages) |
8 October 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
8 October 2008 | Director appointed thora greta thorisdottir (2 pages) |
8 October 2008 | Director appointed olafur steinarsson (2 pages) |
8 October 2008 | Director appointed thora greta thorisdottir (2 pages) |
8 October 2008 | Ad 11/09/08\gbp si 35000@1=35000\gbp ic 600000/635000\ (2 pages) |
8 October 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
8 October 2008 | Director appointed olafur steinarsson (2 pages) |
18 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
18 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
26 November 2007 | (8 pages) |
26 November 2007 | (8 pages) |
14 November 2007 | New secretary appointed (2 pages) |
14 November 2007 | New secretary appointed (2 pages) |
4 June 2007 | Return made up to 21/05/07; full list of members (3 pages) |
4 June 2007 | Return made up to 21/05/07; full list of members (3 pages) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
6 November 2006 | (7 pages) |
6 November 2006 | (7 pages) |
22 May 2006 | Return made up to 21/05/06; full list of members (3 pages) |
22 May 2006 | Return made up to 21/05/06; full list of members (3 pages) |
15 November 2005 | (7 pages) |
15 November 2005 | (7 pages) |
28 June 2005 | Return made up to 21/05/05; no change of members (7 pages) |
28 June 2005 | Return made up to 21/05/05; no change of members (7 pages) |
21 December 2004 | (9 pages) |
21 December 2004 | (9 pages) |
18 June 2004 | Return made up to 21/05/04; change of members (7 pages) |
18 June 2004 | Return made up to 21/05/04; change of members (7 pages) |
21 November 2003 | Accounts made up to 31 January 2003 (19 pages) |
21 November 2003 | Accounts made up to 31 January 2003 (19 pages) |
13 June 2003 | Alterations to a floating charge (8 pages) |
13 June 2003 | Alterations to a floating charge (8 pages) |
10 June 2003 | Return made up to 21/05/03; full list of members (9 pages) |
10 June 2003 | Return made up to 21/05/03; full list of members (9 pages) |
8 June 2003 | £ ic 1159494/600000 27/05/03 £ sr 559494@1=559494 (1 page) |
8 June 2003 | £ ic 1159494/600000 27/05/03 £ sr 559494@1=559494 (1 page) |
4 June 2003 | Alterations to a floating charge (8 pages) |
4 June 2003 | Alterations to a floating charge (8 pages) |
2 June 2003 | Partic of mort/charge * (5 pages) |
2 June 2003 | Partic of mort/charge * (5 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
18 April 2003 | Declaration of shares redemption:auditor's report (3 pages) |
18 April 2003 | Resolutions
|
18 April 2003 | Declaration of shares redemption:auditor's report (3 pages) |
18 April 2003 | Resolutions
|
19 November 2002 | Accounts made up to 31 January 2002 (20 pages) |
19 November 2002 | Accounts made up to 31 January 2002 (20 pages) |
27 May 2002 | Return made up to 21/05/02; full list of members
|
27 May 2002 | Return made up to 21/05/02; full list of members
|
12 November 2001 | Full accounts made up to 31 January 2001 (20 pages) |
12 November 2001 | Full accounts made up to 31 January 2001 (20 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
2 July 2001 | Return made up to 21/05/01; full list of members (8 pages) |
2 July 2001 | Return made up to 21/05/01; full list of members (8 pages) |
22 November 2000 | (9 pages) |
22 November 2000 | (9 pages) |
26 June 2000 | Return made up to 21/05/00; full list of members (8 pages) |
26 June 2000 | Return made up to 21/05/00; full list of members (8 pages) |
30 November 1999 | (7 pages) |
30 November 1999 | (7 pages) |
15 June 1999 | Return made up to 21/05/99; full list of members
|
15 June 1999 | Return made up to 21/05/99; full list of members
|
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
5 February 1999 | Partic of mort/charge * (7 pages) |
5 February 1999 | Partic of mort/charge * (7 pages) |
27 January 1999 | Ad 14/01/98--------- £ si 48@1=48 £ ic 559496/559544 (2 pages) |
27 January 1999 | Ad 14/01/99--------- £ si 559494@1=559494 £ ic 2/559496 (2 pages) |
27 January 1999 | Ad 14/01/99--------- £ si 559494@1=559494 £ ic 2/559496 (2 pages) |
27 January 1999 | Ad 14/01/98--------- £ si 48@1=48 £ ic 559496/559544 (2 pages) |
22 January 1999 | Resolutions
|
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | Resolutions
|
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | £ nc 100/1159494 14/01/99 (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Resolutions
|
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | Memorandum and Articles of Association (36 pages) |
22 January 1999 | Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page) |
22 January 1999 | Registered office changed on 22/01/99 from: 152 bath street glasgow G2 4TB (1 page) |
22 January 1999 | Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | £ nc 100/1159494 14/01/99 (1 page) |
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New secretary appointed;new director appointed (2 pages) |
22 January 1999 | Resolutions
|
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New secretary appointed;new director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Resolutions
|
22 January 1999 | Registered office changed on 22/01/99 from: 152 bath street glasgow G2 4TB (1 page) |
22 January 1999 | Resolutions
|
22 January 1999 | Memorandum and Articles of Association (36 pages) |
21 January 1999 | Auditor's resignation (1 page) |
21 January 1999 | Auditor's resignation (1 page) |
20 January 1999 | Partic of mort/charge * (6 pages) |
20 January 1999 | Partic of mort/charge * (6 pages) |
15 January 1999 | Company name changed macrocom (486) LIMITED\certificate issued on 15/01/99 (2 pages) |
15 January 1999 | Company name changed macrocom (486) LIMITED\certificate issued on 15/01/99 (2 pages) |
21 May 1998 | Incorporation (27 pages) |
21 May 1998 | Incorporation (27 pages) |