Company NameFamily Business Solutions Limited
DirectorsSusan Jane Hoyle and Colin Meredith
Company StatusActive
Company NumberSC199202
CategoryPrivate Limited Company
Incorporation Date24 August 1999(24 years, 8 months ago)
Previous NamesFamily Business Solutions Limited and FBS Consulting Limited

Business Activity

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

Directors

Director NameMrs Susan Jane Hoyle
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(15 years, 7 months after company formation)
Appointment Duration9 years
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Colin Meredith
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(17 years, 7 months after company formation)
Appointment Duration7 years
RoleDirector Of Finance
Country of ResidenceScotland
Correspondence Address2a Sorn Place
Galston
East Ayrshire
KA4 8JA
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusCurrent
Appointed24 August 1999(same day as company formation)
Correspondence AddressSt Vincent Plaza, 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr David James Bone
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(1 year after company formation)
Appointment Duration6 years (resigned 19 September 2006)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address14 Glen Road
Peebles
EH45 9AY
Scotland
Director NameJustine Ann Ferguson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 27 January 2004)
RoleSolicitor
Correspondence AddressEasterton Of Mugdock
Milngavie
Glasgow
G62 8LG
Scotland
Director NameMr Kenneth McCracken
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(1 year after company formation)
Appointment Duration12 years, 7 months (resigned 31 March 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address62 Glen Dochart Drive
Cumbernauld
G68 0FJ
Scotland
Director NameBarbara Murray
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(1 year, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2009)
RoleLecturer
Country of ResidenceSpain
Correspondence AddressEl Margallo
C/Cervantes, 51, Sant Pere De Ribes
Barcelona
08810
Director NameMr David James Bone
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(7 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 February 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address14 Glen Road
Peebles
EH45 9AY
Scotland
Director NameIan William Steven
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(9 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2017)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address302 Saint Vincent Street
Glasgow
Lanarkshire
G2 5RZ
Scotland
Director NameMr David Graham Bell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(11 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address302 Saint Vincent Street
Glasgow
Lanarkshire
G2 5RZ
Scotland
Director NameMr Colin John Stewart Brass
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(11 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 26 July 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 Saint Vincent Street
Glasgow
Lanarkshire
G2 5RZ
Scotland
Director NameMr George Bruce Stevenson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(13 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 March 2017)
RoleConsultant
Country of ResidenceScotland
Correspondence Address302 Saint Vincent Street
Glasgow
Lanarkshire
G2 5RZ
Scotland
Director NameWJM Directors Limited (Corporation)
StatusResigned
Appointed24 August 1999(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
Strathclyde
G2 5RZ
Scotland

Contact

Websitewww.familybusinesssolutions.co.uk
Telephone0141 2222820
Telephone regionGlasgow

Location

Registered AddressSt Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Shareholders

99 at £1Wright Johnston & Mackenzie LLP
99.00%
Ordinary
1 at £1Wjm Share Nominees LTD
1.00%
Ordinary

Financials

Year2014
Net Worth£5,919
Cash£17,157
Current Liabilities£21,302

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return24 August 2023 (7 months, 4 weeks ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Filing History

13 December 2020Accounts for a small company made up to 31 March 2020 (15 pages)
4 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
12 November 2019Accounts for a small company made up to 31 March 2019 (14 pages)
6 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
17 December 2018Accounts for a small company made up to 31 March 2018 (13 pages)
24 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
31 March 2017Termination of appointment of George Bruce Stevenson as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Colin Meredith as a director on 31 March 2017 (2 pages)
31 March 2017Appointment of Mr Colin Meredith as a director on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of George Bruce Stevenson as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Ian William Steven as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Ian William Steven as a director on 31 March 2017 (1 page)
13 September 2016Full accounts made up to 31 March 2016 (12 pages)
13 September 2016Full accounts made up to 31 March 2016 (12 pages)
6 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
1 March 2016Auditor's resignation (1 page)
1 March 2016Auditor's resignation (1 page)
15 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
15 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
4 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
4 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
1 April 2015Appointment of Mrs Susan Jane Hoyle as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mrs Susan Jane Hoyle as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mrs Susan Jane Hoyle as a director on 1 April 2015 (2 pages)
30 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
30 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
1 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
28 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
28 August 2013Director's details changed for Ian William Steven on 24 August 2013 (2 pages)
28 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
28 August 2013Director's details changed for Ian William Steven on 24 August 2013 (2 pages)
20 August 2013Accounts for a small company made up to 31 March 2013 (6 pages)
20 August 2013Accounts for a small company made up to 31 March 2013 (6 pages)
30 April 2013Termination of appointment of Kenneth Mccracken as a director (1 page)
30 April 2013Termination of appointment of David Bell as a director (1 page)
30 April 2013Appointment of Mr George Bruce Stevenson as a director (2 pages)
30 April 2013Termination of appointment of David Bell as a director (1 page)
30 April 2013Appointment of Mr George Bruce Stevenson as a director (2 pages)
30 April 2013Termination of appointment of Kenneth Mccracken as a director (1 page)
25 April 2013Company name changed fbs consulting LIMITED\certificate issued on 25/04/13
  • CONNOT ‐
(3 pages)
25 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-31
(2 pages)
25 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-31
(2 pages)
25 April 2013Company name changed fbs consulting LIMITED\certificate issued on 25/04/13
  • CONNOT ‐
(3 pages)
5 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-30
(2 pages)
5 December 2012Company name changed family business solutions LIMITED\certificate issued on 05/12/12
  • CONNOT ‐
(2 pages)
5 December 2012Company name changed family business solutions LIMITED\certificate issued on 05/12/12
  • CONNOT ‐
(2 pages)
5 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-30
(2 pages)
11 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
11 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
14 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
14 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
16 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
29 August 2011Appointment of Mr David Graham Bell as a director (2 pages)
29 August 2011Appointment of Mr David Graham Bell as a director (2 pages)
26 August 2011Appointment of Mr Colin John Stewart Brass as a director (2 pages)
26 August 2011Appointment of Mr Colin John Stewart Brass as a director (2 pages)
23 December 2010Full accounts made up to 31 March 2010 (12 pages)
23 December 2010Full accounts made up to 31 March 2010 (12 pages)
13 September 2010Secretary's details changed for Wjm Secretaries Limited on 24 August 2010 (2 pages)
13 September 2010Director's details changed for Kenneth Mccracken on 24 August 2010 (2 pages)
13 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Kenneth Mccracken on 24 August 2010 (2 pages)
13 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
13 September 2010Secretary's details changed for Wjm Secretaries Limited on 24 August 2010 (2 pages)
8 March 2010Termination of appointment of David Bone as a director (2 pages)
8 March 2010Termination of appointment of David Bone as a director (2 pages)
29 January 2010Full accounts made up to 31 March 2009 (12 pages)
29 January 2010Full accounts made up to 31 March 2009 (12 pages)
14 September 2009Return made up to 24/08/09; full list of members (4 pages)
14 September 2009Return made up to 24/08/09; full list of members (4 pages)
5 August 2009Appointment terminated director barbara murray (1 page)
5 August 2009Director appointed ian steven (2 pages)
5 August 2009Appointment terminated director barbara murray (1 page)
5 August 2009Director appointed ian steven (2 pages)
4 August 2009Resolutions
  • RES13 ‐ Authority to issue shares 30/03/2007
(1 page)
4 August 2009Capitals not rolled up (2 pages)
4 August 2009Director appointed david james bone (2 pages)
4 August 2009Return made up to 24/08/07; full list of members; amend (6 pages)
4 August 2009Return made up to 24/08/08; full list of members; amend (6 pages)
4 August 2009Return made up to 24/08/07; full list of members; amend (6 pages)
4 August 2009Resolutions
  • RES13 ‐ Authority to issue shares 30/03/2007
(1 page)
4 August 2009Capitals not rolled up (2 pages)
4 August 2009Return made up to 24/08/08; full list of members; amend (6 pages)
4 August 2009Director appointed david james bone (2 pages)
29 January 2009Full accounts made up to 31 March 2008 (11 pages)
29 January 2009Full accounts made up to 31 March 2008 (11 pages)
1 September 2008Return made up to 24/08/08; full list of members (4 pages)
1 September 2008Return made up to 24/08/08; full list of members (4 pages)
31 January 2008Full accounts made up to 31 March 2007 (11 pages)
31 January 2008Full accounts made up to 31 March 2007 (11 pages)
20 September 2007Return made up to 24/08/07; full list of members (2 pages)
20 September 2007Return made up to 24/08/07; full list of members (2 pages)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
28 March 2007Full accounts made up to 31 March 2006 (12 pages)
28 March 2007Full accounts made up to 31 March 2006 (12 pages)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
21 September 2006Return made up to 24/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2006New director appointed (2 pages)
21 September 2006Return made up to 24/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2006New director appointed (2 pages)
20 December 2005Full accounts made up to 31 March 2005 (12 pages)
20 December 2005Full accounts made up to 31 March 2005 (12 pages)
22 September 2005Return made up to 24/08/05; full list of members (7 pages)
22 September 2005Return made up to 24/08/05; full list of members (7 pages)
14 January 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
14 January 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
26 November 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
26 November 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
12 October 2004Return made up to 24/08/04; full list of members (7 pages)
12 October 2004Return made up to 24/08/04; full list of members (7 pages)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
1 September 2003Return made up to 24/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 2003Return made up to 24/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
30 April 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
18 November 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
18 November 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
4 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 2001Return made up to 24/08/01; full list of members (7 pages)
29 August 2001Return made up to 24/08/01; full list of members (7 pages)
13 June 2001Full accounts made up to 31 January 2001 (7 pages)
13 June 2001Full accounts made up to 31 January 2001 (7 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000New director appointed (2 pages)
4 September 2000Return made up to 24/08/00; full list of members (6 pages)
4 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
4 September 2000New director appointed (2 pages)
4 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
4 September 2000Accounting reference date extended from 31/08/00 to 31/01/01 (1 page)
4 September 2000Accounting reference date extended from 31/08/00 to 31/01/01 (1 page)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000Memorandum and Articles of Association (8 pages)
4 September 2000New director appointed (2 pages)
4 September 2000Memorandum and Articles of Association (8 pages)
4 September 2000Director resigned (1 page)
4 September 2000New director appointed (2 pages)
4 September 2000Return made up to 24/08/00; full list of members (6 pages)
24 August 1999Incorporation (27 pages)
24 August 1999Incorporation (27 pages)