Company NameFYFE Chambers (First Floor) Limited
DirectorsRebecca Elizabeth Rigg and Paul Sheerin
Company StatusActive
Company NumberSC190449
CategoryPrivate Limited Company
Incorporation Date20 October 1998(25 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Rebecca Elizabeth Rigg
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2017(18 years, 6 months after company formation)
Appointment Duration7 years
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address105 West George Street
Glasgow
G2 1QL
Scotland
Secretary NameMrs Rebecca Elizabeth Rigg
StatusCurrent
Appointed19 April 2017(18 years, 6 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address105 West George Street
Glasgow
G2 1QL
Scotland
Director NameMr Paul Sheerin
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(19 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleChief Executive
Country of ResidenceScotland
Correspondence Address105 West George Street
Glasgow
G2 1QL
Scotland
Director NamePeter Travers Hughes
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(2 months, 3 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Coldstream Farm Yieldshields
Carluke
Lanarkshire
ML8 4QX
Scotland
Director NameEdward James Parry Smith
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(2 months, 3 weeks after company formation)
Appointment Duration18 years, 3 months (resigned 19 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Elm Walk
Bearsden
Glasgow
G61 3BQ
Scotland
Secretary NameEdward James Parry Smith
NationalityBritish
StatusResigned
Appointed13 January 1999(2 months, 3 weeks after company formation)
Appointment Duration18 years, 3 months (resigned 19 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Elm Walk
Bearsden
Glasgow
G61 3BQ
Scotland
Director NameMr Paul Anthony Nelson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(12 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address105 West George Street
Glasgow
G2 1QL
Scotland
Director NameMr Bryan John Buchan
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(14 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 March 2018)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address28 Riccarton Crescent
Currie
Midlothian
EH14 5PA
Scotland
Director NameAlastair Charles Lamond
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(18 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 17 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address105 West George Street
Glasgow
G2 1QL
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Location

Registered Address105 West George Street
Glasgow
G2 1QL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

351.3k at £1Bailford Trustees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£351,312

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryAudited Abridged
Accounts Year End30 November

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

7 November 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
7 November 2023Director's details changed for Mrs Rebecca Elizabeth Rigg on 1 November 2023 (2 pages)
23 December 2022Audited abridged accounts made up to 30 November 2022 (9 pages)
14 November 2022Confirmation statement made on 20 October 2022 with updates (4 pages)
13 July 2022Audited abridged accounts made up to 30 November 2021 (8 pages)
3 December 2021Cessation of Bailford Trustees Ltd as a person with significant control on 30 November 2021 (1 page)
3 December 2021Notification of Scottish Engineering as a person with significant control on 30 November 2021 (2 pages)
18 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
18 February 2021Termination of appointment of Alastair Charles Lamond as a director on 17 December 2020 (1 page)
21 December 2020Accounts for a small company made up to 30 November 2020 (9 pages)
20 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
23 December 2019Accounts for a small company made up to 30 November 2019 (8 pages)
22 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
19 December 2018Accounts for a small company made up to 30 November 2018 (8 pages)
22 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
20 March 2018Termination of appointment of Bryan John Buchan as a director on 20 March 2018 (1 page)
20 March 2018Appointment of Mr Paul Sheerin as a director on 20 March 2018 (2 pages)
27 December 2017Accounts for a small company made up to 30 November 2017 (10 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
19 April 2017Termination of appointment of Edward James Parry Smith as a director on 19 April 2017 (1 page)
19 April 2017Termination of appointment of Edward James Parry Smith as a secretary on 19 April 2017 (1 page)
19 April 2017Termination of appointment of Edward James Parry Smith as a secretary on 19 April 2017 (1 page)
19 April 2017Appointment of Mrs Rebecca Elizabeth Rigg as a secretary on 19 April 2017 (2 pages)
19 April 2017Appointment of Mrs Rebecca Elizabeth Rigg as a director on 19 April 2017 (2 pages)
19 April 2017Termination of appointment of Edward James Parry Smith as a director on 19 April 2017 (1 page)
19 April 2017Appointment of Mrs Rebecca Elizabeth Rigg as a secretary on 19 April 2017 (2 pages)
19 April 2017Appointment of Mrs Rebecca Elizabeth Rigg as a director on 19 April 2017 (2 pages)
30 January 2017Appointment of Alastair Charles Lamond as a director on 22 December 2016 (3 pages)
30 January 2017Appointment of Alastair Charles Lamond as a director on 22 December 2016 (3 pages)
17 January 2017Termination of appointment of Paul Anthony Nelson as a director on 22 December 2016 (2 pages)
17 January 2017Termination of appointment of Paul Anthony Nelson as a director on 22 December 2016 (2 pages)
11 January 2017Full accounts made up to 30 November 2016 (15 pages)
11 January 2017Full accounts made up to 30 November 2016 (15 pages)
2 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
13 January 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
13 January 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
6 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 351,312
(6 pages)
6 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 351,312
(6 pages)
9 January 2015Full accounts made up to 30 November 2014 (10 pages)
9 January 2015Full accounts made up to 30 November 2014 (10 pages)
8 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 351,312
(6 pages)
8 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 351,312
(6 pages)
29 July 2014Full accounts made up to 30 November 2013 (11 pages)
29 July 2014Full accounts made up to 30 November 2013 (11 pages)
22 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 351,312
(6 pages)
22 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 351,312
(6 pages)
11 January 2013Full accounts made up to 30 November 2012 (11 pages)
11 January 2013Full accounts made up to 30 November 2012 (11 pages)
19 December 2012Appointment of Mr Bryan John Buchan as a director (2 pages)
19 December 2012Appointment of Mr Bryan John Buchan as a director (2 pages)
18 December 2012Termination of appointment of Peter Hughes as a director (1 page)
18 December 2012Termination of appointment of Peter Hughes as a director (1 page)
29 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
4 January 2012Accounts for a small company made up to 30 November 2011 (5 pages)
4 January 2012Accounts for a small company made up to 30 November 2011 (5 pages)
24 October 2011Register(s) moved to registered office address (1 page)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
24 October 2011Register(s) moved to registered office address (1 page)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
12 July 2011Appointment of Paul Anthony Nelson as a director (3 pages)
12 July 2011Appointment of Paul Anthony Nelson as a director (3 pages)
29 December 2010Total exemption full accounts made up to 30 November 2010 (8 pages)
29 December 2010Total exemption full accounts made up to 30 November 2010 (8 pages)
21 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
21 October 2010Registered office address changed from 30 Miller Road Ayr Ayrshire KA7 2AY on 21 October 2010 (1 page)
21 October 2010Registered office address changed from 30 Miller Road Ayr Ayrshire KA7 2AY on 21 October 2010 (1 page)
21 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
21 October 2010Director's details changed for Peter Travers Hughes on 30 October 2009 (2 pages)
21 October 2010Director's details changed for Peter Travers Hughes on 30 October 2009 (2 pages)
30 December 2009Total exemption full accounts made up to 30 November 2009 (8 pages)
30 December 2009Total exemption full accounts made up to 30 November 2009 (8 pages)
22 October 2009Director's details changed for Peter Travers Hughes on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
22 October 2009Register inspection address has been changed (1 page)
22 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Edward James Parry Smith on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Peter Travers Hughes on 1 October 2009 (2 pages)
22 October 2009Register(s) moved to registered inspection location (1 page)
22 October 2009Register inspection address has been changed (1 page)
22 October 2009Register(s) moved to registered inspection location (1 page)
22 October 2009Director's details changed for Peter Travers Hughes on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Edward James Parry Smith on 21 October 2009 (2 pages)
5 January 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
5 January 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
21 October 2008Return made up to 20/10/08; full list of members (3 pages)
21 October 2008Return made up to 20/10/08; full list of members (3 pages)
10 January 2008Total exemption full accounts made up to 30 November 2007 (7 pages)
10 January 2008Total exemption full accounts made up to 30 November 2007 (7 pages)
12 November 2007Return made up to 20/10/07; full list of members (2 pages)
12 November 2007Return made up to 20/10/07; full list of members (2 pages)
12 July 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
12 July 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
30 October 2006Return made up to 20/10/06; full list of members (2 pages)
30 October 2006Return made up to 20/10/06; full list of members (2 pages)
24 January 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
24 January 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
31 October 2005Return made up to 20/10/05; full list of members (2 pages)
31 October 2005Return made up to 20/10/05; full list of members (2 pages)
12 January 2005Total exemption full accounts made up to 30 November 2004 (7 pages)
12 January 2005Total exemption full accounts made up to 30 November 2004 (7 pages)
2 November 2004Return made up to 20/10/04; full list of members (7 pages)
2 November 2004Return made up to 20/10/04; full list of members (7 pages)
20 January 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
20 January 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
5 November 2003Return made up to 20/10/03; full list of members (7 pages)
5 November 2003Return made up to 20/10/03; full list of members (7 pages)
13 January 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
13 January 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
5 November 2002Return made up to 20/10/02; full list of members (7 pages)
5 November 2002Return made up to 20/10/02; full list of members (7 pages)
31 December 2001Total exemption small company accounts made up to 30 November 2001 (8 pages)
31 December 2001Total exemption small company accounts made up to 30 November 2001 (8 pages)
26 October 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2001Accounts for a small company made up to 30 November 2000 (8 pages)
3 January 2001Accounts for a small company made up to 30 November 2000 (8 pages)
2 November 2000Return made up to 20/10/00; full list of members (6 pages)
2 November 2000Return made up to 20/10/00; full list of members (6 pages)
17 August 2000Full accounts made up to 30 November 1999 (8 pages)
17 August 2000Full accounts made up to 30 November 1999 (8 pages)
17 August 2000Registered office changed on 17/08/00 from: dalmore house, 310 st vincent street, glasgow G2 5QR (1 page)
17 August 2000Registered office changed on 17/08/00 from: dalmore house, 310 st vincent street, glasgow G2 5QR (1 page)
16 November 1999Return made up to 20/10/99; full list of members (6 pages)
16 November 1999Return made up to 20/10/99; full list of members (6 pages)
7 September 1999Accounting reference date extended from 31/10/99 to 30/11/99 (1 page)
7 September 1999Accounting reference date extended from 31/10/99 to 30/11/99 (1 page)
26 February 1999Ad 13/01/99--------- £ si 351310@1=351310 £ ic 2/351312 (2 pages)
26 February 1999Ad 13/01/99--------- £ si 351310@1=351310 £ ic 2/351312 (2 pages)
26 February 1999Statement of affairs (54 pages)
26 February 1999Statement of affairs (54 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
18 January 1999New secretary appointed;new director appointed (2 pages)
18 January 1999Secretary resigned (1 page)
18 January 1999New secretary appointed;new director appointed (2 pages)
18 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 January 1999Director resigned (1 page)
18 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 January 1999Secretary resigned (1 page)
18 January 1999Director resigned (1 page)
18 November 1998Company name changed dalglen (no. 701) LIMITED\certificate issued on 19/11/98 (2 pages)
18 November 1998Company name changed dalglen (no. 701) LIMITED\certificate issued on 19/11/98 (2 pages)
20 October 1998Incorporation (18 pages)
20 October 1998Incorporation (18 pages)