Company NameFSE (Scotland) Limited
Company StatusDissolved
Company NumberSC192665
CategoryPrivate Limited Company
Incorporation Date19 January 1999(25 years, 2 months ago)
Dissolution Date6 August 2014 (9 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9700Undifferentiated services producing activities of private households for own use
SIC 98200Undifferentiated service-producing activities of private households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJames Carr Williamson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1999(same day as company formation)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address191 West George Street
Glasgow
G2 2LJ
Scotland
Secretary NameFiona Williamson
NationalityBritish
StatusClosed
Appointed19 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address191 West George Street
Glasgow
G2 2LJ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameDiane Trainer
NationalityBritish
StatusResigned
Appointed19 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Fiona Walker Williamson
50.00%
Ordinary
1 at £1James Carr Williamson
50.00%
Ordinary

Financials

Year2014
Net Worth£144,721
Cash£4,075
Current Liabilities£393,767

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 August 2014Final Gazette dissolved following liquidation (1 page)
6 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2014Final Gazette dissolved following liquidation (1 page)
6 May 2014Notice of final meeting of creditors (3 pages)
6 May 2014Notice of final meeting of creditors (3 pages)
6 August 2012Insolvency:form 4.22(scot) notice & cert of constitution of creditors' committee (2 pages)
6 August 2012Insolvency:form 4.22(scot) notice & cert of constitution of creditors' committee (2 pages)
28 March 2012Court order notice of winding up (1 page)
28 March 2012Registered office address changed from 1 Hillfoot Court, Bearsden, East Dumbartonshire. G61 2QR on 28 March 2012 (2 pages)
28 March 2012Registered office address changed from 1 Hillfoot Court, Bearsden, East Dumbartonshire. G61 2QR on 28 March 2012 (2 pages)
28 March 2012Court order notice of winding up (1 page)
28 March 2012Notice of winding up order (1 page)
28 March 2012Notice of winding up order (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
27 May 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2011First Gazette notice for compulsory strike-off (1 page)
23 January 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-01-23
  • GBP 2
(3 pages)
23 January 2011Secretary's details changed for Fiona Williamson on 19 January 2011 (1 page)
23 January 2011Secretary's details changed for Fiona Williamson on 19 January 2011 (1 page)
23 January 2011Director's details changed for James Carr Williamson on 19 January 2011 (2 pages)
23 January 2011Director's details changed for James Carr Williamson on 19 January 2011 (2 pages)
23 January 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-01-23
  • GBP 2
(3 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for James Carr Williamson on 25 January 2010 (2 pages)
27 January 2010Director's details changed for James Carr Williamson on 25 January 2010 (2 pages)
23 February 2009Return made up to 19/01/09; full list of members (3 pages)
23 February 2009Return made up to 19/01/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 February 2008Return made up to 19/01/08; full list of members (2 pages)
11 February 2008Return made up to 19/01/08; full list of members (2 pages)
11 February 2008Registered office changed on 11/02/08 from: 11 west chapelton avenue bearsden glasgow G61 2DJ (1 page)
11 February 2008Registered office changed on 11/02/08 from: 11 west chapelton avenue bearsden glasgow G61 2DJ (1 page)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2007Return made up to 19/01/07; full list of members (2 pages)
23 January 2007Return made up to 19/01/07; full list of members (2 pages)
18 July 2006Partic of mort/charge * (3 pages)
18 July 2006Partic of mort/charge * (3 pages)
6 February 2006Return made up to 19/01/06; full list of members (6 pages)
6 February 2006Return made up to 19/01/06; full list of members (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 February 2005Return made up to 19/01/05; full list of members (6 pages)
10 February 2005Return made up to 19/01/05; full list of members (6 pages)
17 September 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 September 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 January 2004Return made up to 19/01/04; full list of members (6 pages)
22 January 2004Return made up to 19/01/04; full list of members (6 pages)
1 September 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 September 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2003Return made up to 19/01/03; full list of members (6 pages)
31 January 2003Return made up to 19/01/03; full list of members (6 pages)
26 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 January 2002Return made up to 19/01/02; full list of members (6 pages)
10 January 2002Return made up to 19/01/02; full list of members (6 pages)
18 January 2001Return made up to 19/01/01; full list of members (6 pages)
18 January 2001Return made up to 19/01/01; full list of members (6 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 February 2000Return made up to 19/01/00; full list of members (6 pages)
23 February 2000Return made up to 19/01/00; full list of members (6 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999New secretary appointed (2 pages)
1 February 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
1 February 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
29 January 1999Director resigned (1 page)
29 January 1999Secretary resigned (1 page)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
29 January 1999Secretary resigned (1 page)
19 January 1999Incorporation (15 pages)
19 January 1999Incorporation (15 pages)