Company NameFTL Realisations 2011 Limited
Company StatusDissolved
Company NumberSC204764
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMs Jane Louise Douglas Crawford
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2006(6 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 24 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1202 Whitehouse Apartments
9 Belvedere Road
London
SE1 8YN
Director NameMr Nicholas John Walters
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(6 days after company formation)
Appointment Duration7 years (resigned 23 March 2007)
RoleCompany Director
Correspondence Address8 Garrick Avenue
Newton Mearns Mearnskirk
Glasgow
G77 5GF
Scotland
Director NameMr Iain Donald Macritchie
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 19 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBolebec Place
Weir Lane
Whitechurch Aylesbury
Bucks
HP22 4JB
Director NameMr William McCall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 08 August 2006)
RoleCorporate Financier
Country of ResidenceScotland
Correspondence AddressArngibbon House
Kippen
Stirlingshire
FK8 3ES
Scotland
Director NameLeslie Robert Powell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(1 year, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 January 2006)
RoleTechnical Architect
Correspondence Address4 Carnbee End
Edinburgh
EH16 6GJ
Scotland
Director NameMr Ronald John Ramage
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2002(2 years after company formation)
Appointment Duration6 years, 8 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Fernhill Road
Perth
PH2 7BE
Scotland
Secretary NameAlan Victor Wade
NationalityBritish
StatusResigned
Appointed07 April 2002(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 23 March 2007)
RoleCompany Director
Correspondence Address53 Larchfield Avenue
Newton Mearns
Glasgow
G77 5QN
Scotland
Director NameWilliam McFedries
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(7 years after company formation)
Appointment Duration4 years, 6 months (resigned 13 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Shiel Avenue
East Mains
East Kilbride
Lanarkshire
G74 4AP
Scotland
Director NameMr Alan Victor Wade
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(7 years after company formation)
Appointment Duration3 years, 10 months (resigned 28 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvant - Torrance House Calderglen Country Park
Strathaven Road
East Kilbride
G75 Oqd
Scotland
Secretary NameMr Khalid Masood Faqir
NationalityBritish
StatusResigned
Appointed23 March 2007(7 years after company formation)
Appointment Duration3 years, 9 months (resigned 07 January 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence Address19 Bannerman Drive
Mossend
Bellshill
Lanarkshire
ML4 2RN
Scotland
Director NameDavid John Ireland
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(7 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 October 2008)
RoleCompany Director
Correspondence AddressConference Cottage
The Green, Long Itchington
Southam
Warwickshire
CV47 9PQ
Director NameMr Simon Gulliford
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(7 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 24 October 2008)
RoleCompany Director
Correspondence AddressYork House
81 North Street
Leighton Buzzard
Bedfordshire
LU7 1EL
Director NameMr Paul Anthony Beaumont
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(8 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Croft
Church Lane
Elland
West Yorkshire
HX5 9QB
Director NameMr Khalid Masood Faqir
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(9 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 January 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence Address19 Bannerman Drive
Mossend
Bellshill
Lanarkshire
ML4 2RN
Scotland
Director NameDr Martin Reynard
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(10 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 October 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFst Technologies
Starlaw Business Park
Livingston
West Lothian
EH54 8SF
Scotland
Secretary NameDr Martin Reynard
StatusResigned
Appointed27 January 2011(10 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 October 2011)
RoleCompany Director
Correspondence AddressFst Technologies
Starlaw Business Park
Livingston
West Lothian
EH54 8SF
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

372 at £0.1Fst Technologies Holdings LTD
83.80%
Ordinary
9 at £0.1Fst Technologies Trustees LTD
2.03%
Ordinary
629 at £0.01Fst Technologies Holdings LTD
14.17%
Ordinary A

Financials

Year2014
Turnover£4,878,380
Gross Profit£1,192,231
Net Worth-£540,688
Cash£54,776
Current Liabilities£1,377,202

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 June 2014Final Gazette dissolved following liquidation (1 page)
24 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014Final Gazette dissolved following liquidation (1 page)
24 March 2014Notice of final meeting of creditors (10 pages)
24 March 2014Notice of final meeting of creditors (10 pages)
24 March 2014Return of final meeting of voluntary winding up (3 pages)
24 March 2014Return of final meeting of voluntary winding up (3 pages)
17 May 2012Administrator's progress report (4 pages)
17 May 2012Administrator's progress report (8 pages)
17 May 2012Administrator's progress report (8 pages)
17 May 2012Administrator's progress report (4 pages)
16 April 2012Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
16 April 2012Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
19 January 2012Statement of administrator's deemed proposal (1 page)
19 January 2012Statement of administrator's deemed proposal (1 page)
18 January 2012Statement of administrator's deemed proposal (1 page)
18 January 2012Statement of administrator's deemed proposal (1 page)
12 January 2012Company name changed f s t technologies LIMITED\certificate issued on 12/01/12
  • CONNOT ‐
(3 pages)
12 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-07
(2 pages)
12 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-07
(2 pages)
12 January 2012Company name changed f s t technologies LIMITED\certificate issued on 12/01/12
  • CONNOT ‐
(3 pages)
13 December 2011Statement of administrator's proposal (22 pages)
13 December 2011Statement of administrator's proposal (22 pages)
13 December 2011Statement of administrator's revised proposal (44 pages)
13 December 2011Statement of administrator's revised proposal (44 pages)
27 October 2011Appointment of an administrator (4 pages)
27 October 2011Registered office address changed from Fst Technologies Starlaw Business Park Livingston West Lothian EH54 8SF on 27 October 2011 (2 pages)
27 October 2011Registered office address changed from Fst Technologies Starlaw Business Park Livingston West Lothian EH54 8SF on 27 October 2011 (2 pages)
27 October 2011Appointment of an administrator (4 pages)
14 October 2011Termination of appointment of William Mcfedries as a director (1 page)
14 October 2011Termination of appointment of Martin Reynard as a secretary (1 page)
14 October 2011Termination of appointment of Paul Beaumont as a director (1 page)
14 October 2011Termination of appointment of Martin Reynard as a secretary (1 page)
14 October 2011Termination of appointment of Martin Reynard as a director (1 page)
14 October 2011Termination of appointment of William Mcfedries as a director (1 page)
14 October 2011Termination of appointment of Paul Beaumont as a director (1 page)
14 October 2011Termination of appointment of Martin Reynard as a director (1 page)
5 May 2011Full accounts made up to 31 March 2010 (16 pages)
5 May 2011Full accounts made up to 31 March 2010 (16 pages)
23 March 2011Annual return made up to 9 March 2011 with a full list of shareholders
Statement of capital on 2011-03-23
  • GBP 44.39
(7 pages)
23 March 2011Annual return made up to 9 March 2011 with a full list of shareholders
Statement of capital on 2011-03-23
  • GBP 44.39
(7 pages)
23 March 2011Annual return made up to 9 March 2011 with a full list of shareholders
Statement of capital on 2011-03-23
  • GBP 44.39
(7 pages)
31 January 2011Appointment of Dr Martin Reynard as a director (2 pages)
31 January 2011Termination of appointment of Alan Wade as a director (1 page)
31 January 2011Termination of appointment of Alan Wade as a director (1 page)
31 January 2011Appointment of Dr Martin Reynard as a director (2 pages)
31 January 2011Appointment of Dr Martin Reynard as a secretary (1 page)
31 January 2011Appointment of Dr Martin Reynard as a secretary (1 page)
11 January 2011Termination of appointment of Khalid Faqir as a secretary (1 page)
11 January 2011Termination of appointment of Khalid Faqir as a director (1 page)
11 January 2011Termination of appointment of Khalid Faqir as a director (1 page)
11 January 2011Termination of appointment of Khalid Faqir as a secretary (1 page)
8 April 2010Director's details changed for Mr Khalid Masood Faqir on 9 March 2010 (2 pages)
8 April 2010Director's details changed for Mr Paul Beaumont on 9 March 2010 (2 pages)
8 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (8 pages)
8 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (8 pages)
8 April 2010Director's details changed for Mr Khalid Masood Faqir on 9 March 2010 (2 pages)
8 April 2010Director's details changed for Mr Paul Beaumont on 9 March 2010 (2 pages)
8 April 2010Director's details changed for Mr Khalid Masood Faqir on 9 March 2010 (2 pages)
8 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (8 pages)
8 April 2010Director's details changed for Mr Paul Beaumont on 9 March 2010 (2 pages)
3 December 2009Full accounts made up to 31 March 2009 (18 pages)
3 December 2009Full accounts made up to 31 March 2009 (18 pages)
3 September 2009Director appointed mr khalid masood faqir (1 page)
3 September 2009Director appointed mr khalid masood faqir (1 page)
18 August 2009Alterations to floating charge 3 (10 pages)
18 August 2009Alterations to floating charge 3 (10 pages)
17 August 2009Alterations to floating charge 4 (9 pages)
17 August 2009Alterations to floating charge 4 (9 pages)
14 July 2009Aud resignation section 521 (1 page)
14 July 2009Aud resignation section 519 2006 companies act (3 pages)
14 July 2009Aud resignation section 521 (1 page)
14 July 2009Aud resignation section 519 2006 companies act (3 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
9 June 2009Full accounts made up to 31 March 2008 (18 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 June 2009Full accounts made up to 31 March 2008 (18 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 June 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 June 2009Alterations to floating charge 3 (11 pages)
6 June 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 June 2009Alterations to floating charge 3 (11 pages)
27 March 2009Return made up to 09/03/09; full list of members (7 pages)
27 March 2009Return made up to 09/03/09; full list of members (7 pages)
6 February 2009Director appointed mr paul anthony beaumont (1 page)
6 February 2009Director appointed mr paul anthony beaumont (1 page)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 December 2008Appointment terminated director ronald ramage (1 page)
5 December 2008Director's change of particulars / jane crawford / 01/12/2008 (1 page)
5 December 2008Appointment terminated director ronald ramage (1 page)
5 December 2008Director's change of particulars / jane crawford / 01/12/2008 (1 page)
31 October 2008Appointment terminated director david ireland (1 page)
31 October 2008Appointment terminated director david ireland (1 page)
31 October 2008Appointment terminated director simon gulliford (1 page)
31 October 2008Appointment terminated director simon gulliford (1 page)
26 September 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
14 March 2008Return made up to 09/03/08; full list of members (6 pages)
14 March 2008Return made up to 09/03/08; full list of members (6 pages)
13 March 2008Director's change of particulars / alan wade / 13/03/2008 (1 page)
13 March 2008Director's change of particulars / alan wade / 13/03/2008 (1 page)
29 February 2008Director appointed mr simon gulliford (2 pages)
29 February 2008Director appointed mr simon gulliford (2 pages)
22 January 2008Full accounts made up to 31 March 2007 (17 pages)
22 January 2008Full accounts made up to 31 March 2007 (17 pages)
21 December 2007New director appointed (1 page)
21 December 2007New director appointed (1 page)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007New director appointed (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007New director appointed (1 page)
4 April 2007New secretary appointed (1 page)
4 April 2007New director appointed (1 page)
4 April 2007Return made up to 09/03/07; full list of members (4 pages)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007New director appointed (1 page)
4 April 2007Return made up to 09/03/07; full list of members (4 pages)
4 April 2007New secretary appointed (1 page)
3 April 2007Director's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
24 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
24 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
16 June 2006Dec mort/charge * (3 pages)
16 June 2006Dec mort/charge * (3 pages)
19 April 2006Return made up to 09/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/04/06
(8 pages)
19 April 2006Return made up to 09/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/04/06
(8 pages)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
26 January 2006Full accounts made up to 31 March 2005 (18 pages)
26 January 2006Full accounts made up to 31 March 2005 (18 pages)
15 April 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2005Full accounts made up to 31 March 2004 (17 pages)
19 January 2005Full accounts made up to 31 March 2004 (17 pages)
2 April 2004Return made up to 09/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/04/04
(9 pages)
2 April 2004Return made up to 09/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/04/04
(9 pages)
2 April 2004Secretary resigned (1 page)
2 April 2004Secretary resigned (1 page)
20 January 2004Full accounts made up to 31 March 2003 (17 pages)
20 January 2004Full accounts made up to 31 March 2003 (17 pages)
9 October 2003Registered office changed on 09/10/03 from: 5 elphinstone square deans industrial est, deans livingston west lothian EH54 8RG (1 page)
9 October 2003Registered office changed on 09/10/03 from: 5 elphinstone square deans industrial est, deans livingston west lothian EH54 8RG (1 page)
28 July 2003Partic of mort/charge * (6 pages)
28 July 2003Partic of mort/charge * (6 pages)
4 April 2003Return made up to 09/03/03; full list of members (8 pages)
4 April 2003Return made up to 09/03/03; full list of members (8 pages)
14 October 2002Full accounts made up to 31 March 2002 (16 pages)
14 October 2002Full accounts made up to 31 March 2002 (16 pages)
28 May 2002Director resigned (1 page)
28 May 2002New secretary appointed (2 pages)
28 May 2002New secretary appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002New director appointed (2 pages)
29 March 2002Return made up to 09/03/02; full list of members (7 pages)
29 March 2002Return made up to 09/03/02; full list of members (7 pages)
19 December 2001Full accounts made up to 31 March 2001 (15 pages)
19 December 2001Full accounts made up to 31 March 2001 (15 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
6 June 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
6 June 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
2 April 2001Return made up to 09/03/01; full list of members (6 pages)
2 April 2001Return made up to 09/03/01; full list of members (6 pages)
4 October 2000Memorandum and Articles of Association (26 pages)
4 October 2000S-div 02/10/00 (2 pages)
4 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
4 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
4 October 2000Ad 02/10/00--------- £ si [email protected]=36 £ si [email protected]=6 £ ic 2/44 (2 pages)
4 October 2000Memorandum and Articles of Association (26 pages)
4 October 2000S-div 02/10/00 (2 pages)
4 October 2000Ad 02/10/00--------- £ si [email protected]=36 £ si [email protected]=6 £ ic 2/44 (2 pages)
28 July 2000Registered office changed on 28/07/00 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page)
28 July 2000Registered office changed on 28/07/00 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
24 March 2000Company name changed f s c technologies LIMITED\certificate issued on 27/03/00 (2 pages)
24 March 2000Company name changed f s c technologies LIMITED\certificate issued on 27/03/00 (2 pages)
20 March 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
20 March 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
17 March 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
16 March 2000Company name changed m m & s (2621) LIMITED\certificate issued on 16/03/00 (2 pages)
16 March 2000Company name changed m m & s (2621) LIMITED\certificate issued on 16/03/00 (2 pages)
9 March 2000Incorporation (18 pages)
9 March 2000Incorporation (18 pages)