Company NameFitzgrove Scotland Limited
DirectorsGraham Ralph Chalmers Bucknall and Rachel Margaret Evelyn Bucknall
Company StatusActive
Company NumberSC202547
CategoryPrivate Limited Company
Incorporation Date21 December 1999(24 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Graham Ralph Chalmers Bucknall
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2000(1 month, 2 weeks after company formation)
Appointment Duration24 years, 2 months
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRatho Hall
Ratho
Midlothian
EH28 8QY
Scotland
Director NameMs Rachel Margaret Evelyn Bucknall
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2000(1 month, 2 weeks after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRatho Hall
Ratho
Midlothian
EH28 8QY
Scotland
Secretary NameMr Graham Ralph Chalmers Bucknall
NationalityBritish
StatusCurrent
Appointed07 February 2000(1 month, 2 weeks after company formation)
Appointment Duration24 years, 2 months
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRatho Hall
Ratho
Midlothian
EH28 8QY
Scotland
Director NameRoderick Lawrence Bruce
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressCampend Farmhouse
Campend Farm
Dalkeith
Midlothian
EH22 1RS
Scotland
Director NameMr Bruce Watson Minto
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Avenue 40 Greenhill Gardens
Edinburgh
Midlothian
EH10 4BJ
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed21 December 1999(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered Address25 Castle Terrace
Edinburgh
Midlothian
EH1 2ER
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

7k at £1Graham Ralph Chalmers Bucknall
70.00%
Ordinary
2k at £1Michael Salvesen & Douglas Connell & Rachel Margaret Evelyn Bucknall & Graham Ralph Chalmers Bucknall
20.00%
Ordinary
1000 at £1Rachel Margaret Evelyn Bucknall
10.00%
Ordinary

Financials

Year2014
Net Worth-£59,055
Cash£311
Current Liabilities£59,366

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

22 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
20 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
25 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
3 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
11 October 2017Micro company accounts made up to 30 April 2017 (5 pages)
11 October 2017Micro company accounts made up to 30 April 2017 (5 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
13 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10,000
(6 pages)
13 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10,000
(6 pages)
3 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10,000
(6 pages)
3 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10,000
(6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 10,000
(6 pages)
29 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 10,000
(6 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
5 May 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 February 2009Return made up to 21/12/08; full list of members (5 pages)
16 February 2009Return made up to 21/12/08; full list of members (5 pages)
29 April 2008Return made up to 21/12/07; no change of members (7 pages)
29 April 2008Return made up to 21/12/07; no change of members (7 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2006 (5 pages)
9 February 2007Return made up to 21/12/06; full list of members (8 pages)
9 February 2007Return made up to 21/12/06; full list of members (8 pages)
31 July 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
31 July 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 April 2006Return made up to 21/12/05; full list of members (8 pages)
3 April 2006Return made up to 21/12/05; full list of members (8 pages)
3 May 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 May 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 February 2005Return made up to 21/12/04; full list of members (8 pages)
1 February 2005Return made up to 21/12/04; full list of members (8 pages)
7 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
7 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
5 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 January 2003Return made up to 21/12/02; full list of members (8 pages)
13 January 2003Return made up to 21/12/02; full list of members (8 pages)
13 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
13 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
15 January 2002Return made up to 21/12/01; full list of members (7 pages)
15 January 2002Return made up to 21/12/01; full list of members (7 pages)
22 October 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
22 October 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
9 February 2001Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
9 February 2001Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
20 January 2001Return made up to 21/12/00; full list of members (6 pages)
20 January 2001Return made up to 21/12/00; full list of members (6 pages)
13 June 2000Ad 19/05/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
13 June 2000Ad 19/05/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000Secretary resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Registered office changed on 16/02/00 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Secretary resigned (1 page)
16 February 2000New secretary appointed;new director appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000New secretary appointed;new director appointed (2 pages)
16 February 2000Registered office changed on 16/02/00 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
16 February 2000New director appointed (2 pages)
11 February 2000Memorandum and Articles of Association (20 pages)
11 February 2000Memorandum and Articles of Association (20 pages)
10 February 2000Company name changed dmws 391 LIMITED\certificate issued on 11/02/00 (3 pages)
10 February 2000Company name changed dmws 391 LIMITED\certificate issued on 11/02/00 (3 pages)
7 February 2000Nc inc already adjusted 03/02/00 (1 page)
7 February 2000Nc inc already adjusted 03/02/00 (1 page)
7 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
7 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
21 December 1999Incorporation (41 pages)
21 December 1999Incorporation (41 pages)