Glasgow
G2 5RZ
Scotland
Director Name | Mr Colin Meredith |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(17 years, 7 months after company formation) |
Appointment Duration | 7 years |
Role | Director Of Finance |
Country of Residence | Scotland |
Correspondence Address | 2a Sorn Place Galston East Ayrshire KA4 8JA Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 August 1999(same day as company formation) |
Correspondence Address | St Vincent Plaza, 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr David James Bone |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(1 year after company formation) |
Appointment Duration | 6 years (resigned 19 September 2006) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 14 Glen Road Peebles EH45 9AY Scotland |
Director Name | Justine Ann Ferguson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 January 2004) |
Role | Solicitor |
Correspondence Address | Easterton Of Mugdock Milngavie Glasgow G62 8LG Scotland |
Director Name | Mr Kenneth McCracken |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(1 year after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 March 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 62 Glen Dochart Drive Cumbernauld G68 0FJ Scotland |
Director Name | Barbara Murray |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2009) |
Role | Lecturer |
Country of Residence | Spain |
Correspondence Address | El Margallo C/Cervantes, 51, Sant Pere De Ribes Barcelona 08810 |
Director Name | Mr David James Bone |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 February 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 14 Glen Road Peebles EH45 9AY Scotland |
Director Name | Ian William Steven |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2017) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 302 Saint Vincent Street Glasgow Lanarkshire G2 5RZ Scotland |
Director Name | Mr David Graham Bell |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 302 Saint Vincent Street Glasgow Lanarkshire G2 5RZ Scotland |
Director Name | Mr Colin John Stewart Brass |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(11 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 26 July 2022) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 Saint Vincent Street Glasgow Lanarkshire G2 5RZ Scotland |
Director Name | Mr George Bruce Stevenson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(13 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2017) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 302 Saint Vincent Street Glasgow Lanarkshire G2 5RZ Scotland |
Director Name | WJM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1999(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow Strathclyde G2 5RZ Scotland |
Website | www.familybusinesssolutions.co.uk |
---|---|
Telephone | 0141 2222820 |
Telephone region | Glasgow |
Registered Address | St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 8 other UK companies use this postal address |
99 at £1 | Wright Johnston & Mackenzie LLP 99.00% Ordinary |
---|---|
1 at £1 | Wjm Share Nominees LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,919 |
Cash | £17,157 |
Current Liabilities | £21,302 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 24 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
13 December 2020 | Accounts for a small company made up to 31 March 2020 (15 pages) |
---|---|
4 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
12 November 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
6 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
17 December 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
24 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
31 March 2017 | Termination of appointment of George Bruce Stevenson as a director on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Colin Meredith as a director on 31 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr Colin Meredith as a director on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of George Bruce Stevenson as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Ian William Steven as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Ian William Steven as a director on 31 March 2017 (1 page) |
13 September 2016 | Full accounts made up to 31 March 2016 (12 pages) |
13 September 2016 | Full accounts made up to 31 March 2016 (12 pages) |
6 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
1 March 2016 | Auditor's resignation (1 page) |
1 March 2016 | Auditor's resignation (1 page) |
15 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
4 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
4 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
1 April 2015 | Appointment of Mrs Susan Jane Hoyle as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mrs Susan Jane Hoyle as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mrs Susan Jane Hoyle as a director on 1 April 2015 (2 pages) |
30 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
30 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
1 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
28 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Director's details changed for Ian William Steven on 24 August 2013 (2 pages) |
28 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Director's details changed for Ian William Steven on 24 August 2013 (2 pages) |
20 August 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
20 August 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
30 April 2013 | Termination of appointment of Kenneth Mccracken as a director (1 page) |
30 April 2013 | Termination of appointment of David Bell as a director (1 page) |
30 April 2013 | Appointment of Mr George Bruce Stevenson as a director (2 pages) |
30 April 2013 | Termination of appointment of David Bell as a director (1 page) |
30 April 2013 | Appointment of Mr George Bruce Stevenson as a director (2 pages) |
30 April 2013 | Termination of appointment of Kenneth Mccracken as a director (1 page) |
25 April 2013 | Company name changed fbs consulting LIMITED\certificate issued on 25/04/13
|
25 April 2013 | Resolutions
|
25 April 2013 | Resolutions
|
25 April 2013 | Company name changed fbs consulting LIMITED\certificate issued on 25/04/13
|
5 December 2012 | Resolutions
|
5 December 2012 | Company name changed family business solutions LIMITED\certificate issued on 05/12/12
|
5 December 2012 | Company name changed family business solutions LIMITED\certificate issued on 05/12/12
|
5 December 2012 | Resolutions
|
11 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
11 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
14 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
22 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
16 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
29 August 2011 | Appointment of Mr David Graham Bell as a director (2 pages) |
29 August 2011 | Appointment of Mr David Graham Bell as a director (2 pages) |
26 August 2011 | Appointment of Mr Colin John Stewart Brass as a director (2 pages) |
26 August 2011 | Appointment of Mr Colin John Stewart Brass as a director (2 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
13 September 2010 | Secretary's details changed for Wjm Secretaries Limited on 24 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Kenneth Mccracken on 24 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Kenneth Mccracken on 24 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Secretary's details changed for Wjm Secretaries Limited on 24 August 2010 (2 pages) |
8 March 2010 | Termination of appointment of David Bone as a director (2 pages) |
8 March 2010 | Termination of appointment of David Bone as a director (2 pages) |
29 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
29 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
14 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
14 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
5 August 2009 | Appointment terminated director barbara murray (1 page) |
5 August 2009 | Director appointed ian steven (2 pages) |
5 August 2009 | Appointment terminated director barbara murray (1 page) |
5 August 2009 | Director appointed ian steven (2 pages) |
4 August 2009 | Resolutions
|
4 August 2009 | Capitals not rolled up (2 pages) |
4 August 2009 | Director appointed david james bone (2 pages) |
4 August 2009 | Return made up to 24/08/07; full list of members; amend (6 pages) |
4 August 2009 | Return made up to 24/08/08; full list of members; amend (6 pages) |
4 August 2009 | Return made up to 24/08/07; full list of members; amend (6 pages) |
4 August 2009 | Resolutions
|
4 August 2009 | Capitals not rolled up (2 pages) |
4 August 2009 | Return made up to 24/08/08; full list of members; amend (6 pages) |
4 August 2009 | Director appointed david james bone (2 pages) |
29 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
29 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
1 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
20 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
20 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
28 March 2007 | Full accounts made up to 31 March 2006 (12 pages) |
28 March 2007 | Full accounts made up to 31 March 2006 (12 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
21 September 2006 | Return made up to 24/08/06; full list of members
|
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | Return made up to 24/08/06; full list of members
|
21 September 2006 | New director appointed (2 pages) |
20 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
20 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
22 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
22 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
14 January 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
14 January 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
26 November 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
26 November 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
12 October 2004 | Return made up to 24/08/04; full list of members (7 pages) |
12 October 2004 | Return made up to 24/08/04; full list of members (7 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
1 September 2003 | Return made up to 24/08/03; full list of members
|
1 September 2003 | Return made up to 24/08/03; full list of members
|
30 April 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
30 April 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
18 November 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
18 November 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
4 September 2002 | Return made up to 24/08/02; full list of members
|
4 September 2002 | Return made up to 24/08/02; full list of members
|
29 August 2001 | Return made up to 24/08/01; full list of members (7 pages) |
29 August 2001 | Return made up to 24/08/01; full list of members (7 pages) |
13 June 2001 | Full accounts made up to 31 January 2001 (7 pages) |
13 June 2001 | Full accounts made up to 31 January 2001 (7 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | Return made up to 24/08/00; full list of members (6 pages) |
4 September 2000 | Resolutions
|
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | Resolutions
|
4 September 2000 | Accounting reference date extended from 31/08/00 to 31/01/01 (1 page) |
4 September 2000 | Accounting reference date extended from 31/08/00 to 31/01/01 (1 page) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | Memorandum and Articles of Association (8 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | Memorandum and Articles of Association (8 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | Return made up to 24/08/00; full list of members (6 pages) |
24 August 1999 | Incorporation (27 pages) |
24 August 1999 | Incorporation (27 pages) |