Company NameFiona Macneill Associates Limited
Company StatusDissolved
Company NumberSC188796
CategoryPrivate Limited Company
Incorporation Date26 August 1998(25 years, 8 months ago)
Dissolution Date28 October 2023 (5 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Fiona Mairi MacDonald Macneill
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1998(same day as company formation)
RoleTraining Consultant
Country of ResidenceScotland
Correspondence Address10 Glencairn Drive
Glasgow
Lanarkshire
G41 4QN
Scotland
Director NameMr David Malcolm Gillespie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1998(same day as company formation)
RoleTraining Consultant
Country of ResidenceScotland
Correspondence Address10 Glencairn Drive
Glasgow
Lanarkshire
G41 4QN
Scotland
Secretary NameMrs Catriona Ann, MacDonald Miller
StatusClosed
Appointed31 October 2009(11 years, 2 months after company formation)
Appointment Duration13 years, 12 months (closed 28 October 2023)
RoleCompany Director
Correspondence AddressJohnston Carmichael Llp 7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameCarol Ross
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(same day as company formation)
RoleTrainig Consultant
Correspondence Address173 Blairbeth Road
Rutherglen
Glasgow
Lanarkshire
G73 5BU
Scotland
Director NameHilary Sanders
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(same day as company formation)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Durham Drive
Oswaldtwistle
Accrington
Lancashire
BB5 3AT
Director NameMs Donata Rosa Caira
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed26 August 1998(same day as company formation)
RoleTraining Consultant
Country of ResidenceScotland
Correspondence Address12 Broomhill
Burntisland
Fife
KY3 0BQ
Scotland
Secretary NameJohn Fullelove
NationalityBritish
StatusResigned
Appointed26 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address21 Ben More Drive
Paisley
Renfrewshire
PA2 7NS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 August 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.fnapeople.com

Location

Registered AddressJohnston Carmichael Llp
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

2 at £1Fiona Mac Neill
66.67%
Ordinary
1 at £1David Gillespie
33.33%
Ordinary

Financials

Year2014
Net Worth£115,289
Cash£130,535
Current Liabilities£45,347

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

28 October 2023Final Gazette dissolved following liquidation (1 page)
28 July 2023Final account prior to dissolution in CVL (16 pages)
19 May 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-04
(1 page)
14 May 2020Registered office address changed from 54 Cook Street Office 2.10 Glasgow G5 8JN Scotland to Johnston Carmichael Llp 7-11 Melville Street Edinburgh EH3 7PE on 14 May 2020 (2 pages)
3 October 2019Registered office address changed from Mccormick House 50 Darnley Street Glasgow G41 2SE to 54 Cook Street Office 2.10 Glasgow G5 8JN on 3 October 2019 (1 page)
9 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
27 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
25 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
4 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
2 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
4 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 3
(4 pages)
4 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 3
(4 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 3
(4 pages)
17 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 3
(4 pages)
21 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
21 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 3
(4 pages)
28 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 3
(4 pages)
24 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
31 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
21 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for David Gillespie on 26 August 2010 (2 pages)
20 September 2010Director's details changed for Fiona Mairi Macdonald Macneill on 26 August 2010 (2 pages)
20 September 2010Director's details changed for David Gillespie on 26 August 2010 (2 pages)
20 September 2010Director's details changed for Fiona Mairi Macdonald Macneill on 26 August 2010 (2 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
15 January 2010Registered office address changed from Mirren Court (One) 119 Renfrew Road Paisley Renfrewshire PA3 4EA on 15 January 2010 (1 page)
15 January 2010Registered office address changed from Mirren Court (One) 119 Renfrew Road Paisley Renfrewshire PA3 4EA on 15 January 2010 (1 page)
2 November 2009Termination of appointment of John Fullelove as a secretary (1 page)
2 November 2009Appointment of Mrs Catriona Ann, Macdonald Miller as a secretary (1 page)
2 November 2009Appointment of Mrs Catriona Ann, Macdonald Miller as a secretary (1 page)
2 November 2009Termination of appointment of John Fullelove as a secretary (1 page)
26 August 2009Return made up to 26/08/09; full list of members (4 pages)
26 August 2009Return made up to 26/08/09; full list of members (4 pages)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 August 2008Return made up to 26/08/08; full list of members (4 pages)
27 August 2008Return made up to 26/08/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 August 2007Return made up to 26/08/07; full list of members (3 pages)
28 August 2007Return made up to 26/08/07; full list of members (3 pages)
21 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
21 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
29 August 2006Return made up to 26/08/06; full list of members (3 pages)
29 August 2006Return made up to 26/08/06; full list of members (3 pages)
15 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
15 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
26 August 2005Return made up to 26/08/05; full list of members (3 pages)
26 August 2005Return made up to 26/08/05; full list of members (3 pages)
14 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
14 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
3 September 2004Return made up to 26/08/04; full list of members (7 pages)
3 September 2004Return made up to 26/08/04; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
5 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
24 February 2004Registered office changed on 24/02/04 from: mirren court (one) 119 renfrew road paisley strathclyde PA3 4AE (1 page)
24 February 2004Registered office changed on 24/02/04 from: mirren court (one) 119 renfrew road paisley strathclyde PA3 4AE (1 page)
22 January 2004Registered office changed on 22/01/04 from: 6 rowan road glasgow G41 5BS (1 page)
22 January 2004Registered office changed on 22/01/04 from: mirren court (one) 119 renfrew road paisley strathclyde PA3 4AE (1 page)
22 January 2004Registered office changed on 22/01/04 from: 6 rowan road glasgow G41 5BS (1 page)
22 January 2004Registered office changed on 22/01/04 from: mirren court (one) 119 renfrew road paisley strathclyde PA3 4AE (1 page)
2 September 2003Return made up to 26/08/03; full list of members (7 pages)
2 September 2003Return made up to 26/08/03; full list of members (7 pages)
1 July 2003Ad 01/10/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 July 2003Ad 01/10/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
1 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
1 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 August 2002Return made up to 26/08/02; full list of members (7 pages)
28 August 2002Return made up to 26/08/02; full list of members (7 pages)
27 June 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
27 June 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
31 August 2001Return made up to 26/08/01; full list of members (6 pages)
31 August 2001Return made up to 26/08/01; full list of members (6 pages)
30 July 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
30 July 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
31 August 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2000Full accounts made up to 31 August 1999 (7 pages)
18 May 2000Full accounts made up to 31 August 1999 (7 pages)
18 April 2000Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
18 April 2000Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
24 August 1999Return made up to 26/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 1999Return made up to 26/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1998Secretary resigned (1 page)
27 August 1998Secretary resigned (1 page)
26 August 1998Incorporation (17 pages)
26 August 1998Incorporation (17 pages)