Glasgow
Lanarkshire
G41 4QN
Scotland
Director Name | Mr David Malcolm Gillespie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 1998(same day as company formation) |
Role | Training Consultant |
Country of Residence | Scotland |
Correspondence Address | 10 Glencairn Drive Glasgow Lanarkshire G41 4QN Scotland |
Secretary Name | Mrs Catriona Ann, MacDonald Miller |
---|---|
Status | Closed |
Appointed | 31 October 2009(11 years, 2 months after company formation) |
Appointment Duration | 13 years, 12 months (closed 28 October 2023) |
Role | Company Director |
Correspondence Address | Johnston Carmichael Llp 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Carol Ross |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Role | Trainig Consultant |
Correspondence Address | 173 Blairbeth Road Rutherglen Glasgow Lanarkshire G73 5BU Scotland |
Director Name | Hilary Sanders |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Role | Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Durham Drive Oswaldtwistle Accrington Lancashire BB5 3AT |
Director Name | Ms Donata Rosa Caira |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Role | Training Consultant |
Country of Residence | Scotland |
Correspondence Address | 12 Broomhill Burntisland Fife KY3 0BQ Scotland |
Secretary Name | John Fullelove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Ben More Drive Paisley Renfrewshire PA2 7NS Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.fnapeople.com |
---|
Registered Address | Johnston Carmichael Llp 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
2 at £1 | Fiona Mac Neill 66.67% Ordinary |
---|---|
1 at £1 | David Gillespie 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £115,289 |
Cash | £130,535 |
Current Liabilities | £45,347 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
28 October 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 July 2023 | Final account prior to dissolution in CVL (16 pages) |
19 May 2020 | Resolutions
|
14 May 2020 | Registered 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 2019 | Registered 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 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
27 August 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
25 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
4 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
2 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
4 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
21 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
21 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
28 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
24 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
24 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
15 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
31 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
21 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Director's details changed for David Gillespie on 26 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Fiona Mairi Macdonald Macneill on 26 August 2010 (2 pages) |
20 September 2010 | Director's details changed for David Gillespie on 26 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Fiona Mairi Macdonald Macneill on 26 August 2010 (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
15 January 2010 | Registered office address changed from Mirren Court (One) 119 Renfrew Road Paisley Renfrewshire PA3 4EA on 15 January 2010 (1 page) |
15 January 2010 | Registered office address changed from Mirren Court (One) 119 Renfrew Road Paisley Renfrewshire PA3 4EA on 15 January 2010 (1 page) |
2 November 2009 | Termination of appointment of John Fullelove as a secretary (1 page) |
2 November 2009 | Appointment of Mrs Catriona Ann, Macdonald Miller as a secretary (1 page) |
2 November 2009 | Appointment of Mrs Catriona Ann, Macdonald Miller as a secretary (1 page) |
2 November 2009 | Termination of appointment of John Fullelove as a secretary (1 page) |
26 August 2009 | Return made up to 26/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 26/08/09; full list of members (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
27 August 2008 | Return made up to 26/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 26/08/08; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
28 August 2007 | Return made up to 26/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 26/08/07; full list of members (3 pages) |
21 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
21 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
29 August 2006 | Return made up to 26/08/06; full list of members (3 pages) |
29 August 2006 | Return made up to 26/08/06; full list of members (3 pages) |
15 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
15 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
26 August 2005 | Return made up to 26/08/05; full list of members (3 pages) |
26 August 2005 | Return made up to 26/08/05; full list of members (3 pages) |
14 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
14 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
3 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
3 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
5 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: mirren court (one) 119 renfrew road paisley strathclyde PA3 4AE (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: mirren court (one) 119 renfrew road paisley strathclyde PA3 4AE (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: 6 rowan road glasgow G41 5BS (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: mirren court (one) 119 renfrew road paisley strathclyde PA3 4AE (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: 6 rowan road glasgow G41 5BS (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: mirren court (one) 119 renfrew road paisley strathclyde PA3 4AE (1 page) |
2 September 2003 | Return made up to 26/08/03; full list of members (7 pages) |
2 September 2003 | Return made up to 26/08/03; full list of members (7 pages) |
1 July 2003 | Ad 01/10/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
1 July 2003 | Ad 01/10/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
1 July 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
1 July 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
1 July 2003 | Resolutions
|
1 July 2003 | Resolutions
|
28 August 2002 | Return made up to 26/08/02; full list of members (7 pages) |
28 August 2002 | Return made up to 26/08/02; full list of members (7 pages) |
27 June 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
27 June 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
31 August 2001 | Return made up to 26/08/01; full list of members (6 pages) |
31 August 2001 | Return made up to 26/08/01; full list of members (6 pages) |
30 July 2001 | Total exemption full accounts made up to 30 September 2000 (6 pages) |
30 July 2001 | Total exemption full accounts made up to 30 September 2000 (6 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
31 August 2000 | Return made up to 26/08/00; full list of members
|
31 August 2000 | Return made up to 26/08/00; full list of members
|
18 May 2000 | Full accounts made up to 31 August 1999 (7 pages) |
18 May 2000 | Full accounts made up to 31 August 1999 (7 pages) |
18 April 2000 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
18 April 2000 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
24 August 1999 | Return made up to 26/08/99; full list of members
|
24 August 1999 | Return made up to 26/08/99; full list of members
|
27 August 1998 | Secretary resigned (1 page) |
27 August 1998 | Secretary resigned (1 page) |
26 August 1998 | Incorporation (17 pages) |
26 August 1998 | Incorporation (17 pages) |