9 Belvedere Road
London
SE1 8YN
Director Name | Mr Nicholas John Walters |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(6 days after company formation) |
Appointment Duration | 7 years (resigned 23 March 2007) |
Role | Company Director |
Correspondence Address | 8 Garrick Avenue Newton Mearns Mearnskirk Glasgow G77 5GF Scotland |
Director Name | Mr Iain Donald Macritchie |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(1 year after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bolebec Place Weir Lane Whitechurch Aylesbury Bucks HP22 4JB |
Director Name | Mr William McCall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(1 year after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 August 2006) |
Role | Corporate Financier |
Country of Residence | Scotland |
Correspondence Address | Arngibbon House Kippen Stirlingshire FK8 3ES Scotland |
Director Name | Leslie Robert Powell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 January 2006) |
Role | Technical Architect |
Correspondence Address | 4 Carnbee End Edinburgh EH16 6GJ Scotland |
Director Name | Mr Ronald John Ramage |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2002(2 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Fernhill Road Perth PH2 7BE Scotland |
Secretary Name | Alan Victor Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2002(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 March 2007) |
Role | Company Director |
Correspondence Address | 53 Larchfield Avenue Newton Mearns Glasgow G77 5QN Scotland |
Director Name | William McFedries |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(7 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Shiel Avenue East Mains East Kilbride Lanarkshire G74 4AP Scotland |
Director Name | Mr Alan Victor Wade |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(7 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avant - Torrance House Calderglen Country Park Strathaven Road East Kilbride G75 Oqd Scotland |
Secretary Name | Mr Khalid Masood Faqir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(7 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 January 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Bannerman Drive Mossend Bellshill Lanarkshire ML4 2RN Scotland |
Director Name | David John Ireland |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(7 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 October 2008) |
Role | Company Director |
Correspondence Address | Conference Cottage The Green, Long Itchington Southam Warwickshire CV47 9PQ |
Director Name | Mr Simon Gulliford |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(7 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 October 2008) |
Role | Company Director |
Correspondence Address | York House 81 North Street Leighton Buzzard Bedfordshire LU7 1EL |
Director Name | Mr Paul Anthony Beaumont |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Croft Church Lane Elland West Yorkshire HX5 9QB |
Director Name | Mr Khalid Masood Faqir |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 January 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Bannerman Drive Mossend Bellshill Lanarkshire ML4 2RN Scotland |
Director Name | Dr Martin Reynard |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(10 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 October 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fst Technologies Starlaw Business Park Livingston West Lothian EH54 8SF Scotland |
Secretary Name | Dr Martin Reynard |
---|---|
Status | Resigned |
Appointed | 27 January 2011(10 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 October 2011) |
Role | Company Director |
Correspondence Address | Fst Technologies Starlaw Business Park Livingston West Lothian EH54 8SF Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
372 at £0.1 | Fst Technologies Holdings LTD 83.80% Ordinary |
---|---|
9 at £0.1 | Fst Technologies Trustees LTD 2.03% Ordinary |
629 at £0.01 | Fst Technologies Holdings LTD 14.17% Ordinary A |
Year | 2014 |
---|---|
Turnover | £4,878,380 |
Gross Profit | £1,192,231 |
Net Worth | -£540,688 |
Cash | £54,776 |
Current Liabilities | £1,377,202 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 June 2014 | Final Gazette dissolved following liquidation (1 page) |
24 March 2014 | Notice of final meeting of creditors (10 pages) |
24 March 2014 | Notice of final meeting of creditors (10 pages) |
24 March 2014 | Return of final meeting of voluntary winding up (3 pages) |
24 March 2014 | Return of final meeting of voluntary winding up (3 pages) |
17 May 2012 | Administrator's progress report (4 pages) |
17 May 2012 | Administrator's progress report (8 pages) |
17 May 2012 | Administrator's progress report (8 pages) |
17 May 2012 | Administrator's progress report (4 pages) |
16 April 2012 | Notice of move from Administration to Creditors Voluntary Liquidation (1 page) |
16 April 2012 | Notice of move from Administration to Creditors Voluntary Liquidation (1 page) |
19 January 2012 | Statement of administrator's deemed proposal (1 page) |
19 January 2012 | Statement of administrator's deemed proposal (1 page) |
18 January 2012 | Statement of administrator's deemed proposal (1 page) |
18 January 2012 | Statement of administrator's deemed proposal (1 page) |
12 January 2012 | Company name changed f s t technologies LIMITED\certificate issued on 12/01/12
|
12 January 2012 | Resolutions
|
12 January 2012 | Resolutions
|
12 January 2012 | Company name changed f s t technologies LIMITED\certificate issued on 12/01/12
|
13 December 2011 | Statement of administrator's proposal (22 pages) |
13 December 2011 | Statement of administrator's proposal (22 pages) |
13 December 2011 | Statement of administrator's revised proposal (44 pages) |
13 December 2011 | Statement of administrator's revised proposal (44 pages) |
27 October 2011 | Appointment of an administrator (4 pages) |
27 October 2011 | Registered office address changed from Fst Technologies Starlaw Business Park Livingston West Lothian EH54 8SF on 27 October 2011 (2 pages) |
27 October 2011 | Registered office address changed from Fst Technologies Starlaw Business Park Livingston West Lothian EH54 8SF on 27 October 2011 (2 pages) |
27 October 2011 | Appointment of an administrator (4 pages) |
14 October 2011 | Termination of appointment of William Mcfedries as a director (1 page) |
14 October 2011 | Termination of appointment of Martin Reynard as a secretary (1 page) |
14 October 2011 | Termination of appointment of Paul Beaumont as a director (1 page) |
14 October 2011 | Termination of appointment of Martin Reynard as a secretary (1 page) |
14 October 2011 | Termination of appointment of Martin Reynard as a director (1 page) |
14 October 2011 | Termination of appointment of William Mcfedries as a director (1 page) |
14 October 2011 | Termination of appointment of Paul Beaumont as a director (1 page) |
14 October 2011 | Termination of appointment of Martin Reynard as a director (1 page) |
5 May 2011 | Full accounts made up to 31 March 2010 (16 pages) |
5 May 2011 | Full accounts made up to 31 March 2010 (16 pages) |
23 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders Statement of capital on 2011-03-23
|
23 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders Statement of capital on 2011-03-23
|
23 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders Statement of capital on 2011-03-23
|
31 January 2011 | Appointment of Dr Martin Reynard as a director (2 pages) |
31 January 2011 | Termination of appointment of Alan Wade as a director (1 page) |
31 January 2011 | Termination of appointment of Alan Wade as a director (1 page) |
31 January 2011 | Appointment of Dr Martin Reynard as a director (2 pages) |
31 January 2011 | Appointment of Dr Martin Reynard as a secretary (1 page) |
31 January 2011 | Appointment of Dr Martin Reynard as a secretary (1 page) |
11 January 2011 | Termination of appointment of Khalid Faqir as a secretary (1 page) |
11 January 2011 | Termination of appointment of Khalid Faqir as a director (1 page) |
11 January 2011 | Termination of appointment of Khalid Faqir as a director (1 page) |
11 January 2011 | Termination of appointment of Khalid Faqir as a secretary (1 page) |
8 April 2010 | Director's details changed for Mr Khalid Masood Faqir on 9 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Paul Beaumont on 9 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (8 pages) |
8 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (8 pages) |
8 April 2010 | Director's details changed for Mr Khalid Masood Faqir on 9 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Paul Beaumont on 9 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Khalid Masood Faqir on 9 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (8 pages) |
8 April 2010 | Director's details changed for Mr Paul Beaumont on 9 March 2010 (2 pages) |
3 December 2009 | Full accounts made up to 31 March 2009 (18 pages) |
3 December 2009 | Full accounts made up to 31 March 2009 (18 pages) |
3 September 2009 | Director appointed mr khalid masood faqir (1 page) |
3 September 2009 | Director appointed mr khalid masood faqir (1 page) |
18 August 2009 | Alterations to floating charge 3 (10 pages) |
18 August 2009 | Alterations to floating charge 3 (10 pages) |
17 August 2009 | Alterations to floating charge 4 (9 pages) |
17 August 2009 | Alterations to floating charge 4 (9 pages) |
14 July 2009 | Aud resignation section 521 (1 page) |
14 July 2009 | Aud resignation section 519 2006 companies act (3 pages) |
14 July 2009 | Aud resignation section 521 (1 page) |
14 July 2009 | Aud resignation section 519 2006 companies act (3 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
9 June 2009 | Full accounts made up to 31 March 2008 (18 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 June 2009 | Full accounts made up to 31 March 2008 (18 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 June 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 June 2009 | Alterations to floating charge 3 (11 pages) |
6 June 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 June 2009 | Alterations to floating charge 3 (11 pages) |
27 March 2009 | Return made up to 09/03/09; full list of members (7 pages) |
27 March 2009 | Return made up to 09/03/09; full list of members (7 pages) |
6 February 2009 | Director appointed mr paul anthony beaumont (1 page) |
6 February 2009 | Director appointed mr paul anthony beaumont (1 page) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
5 December 2008 | Appointment terminated director ronald ramage (1 page) |
5 December 2008 | Director's change of particulars / jane crawford / 01/12/2008 (1 page) |
5 December 2008 | Appointment terminated director ronald ramage (1 page) |
5 December 2008 | Director's change of particulars / jane crawford / 01/12/2008 (1 page) |
31 October 2008 | Appointment terminated director david ireland (1 page) |
31 October 2008 | Appointment terminated director david ireland (1 page) |
31 October 2008 | Appointment terminated director simon gulliford (1 page) |
31 October 2008 | Appointment terminated director simon gulliford (1 page) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
14 March 2008 | Return made up to 09/03/08; full list of members (6 pages) |
14 March 2008 | Return made up to 09/03/08; full list of members (6 pages) |
13 March 2008 | Director's change of particulars / alan wade / 13/03/2008 (1 page) |
13 March 2008 | Director's change of particulars / alan wade / 13/03/2008 (1 page) |
29 February 2008 | Director appointed mr simon gulliford (2 pages) |
29 February 2008 | Director appointed mr simon gulliford (2 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
21 December 2007 | New director appointed (1 page) |
21 December 2007 | New director appointed (1 page) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | New director appointed (1 page) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | New director appointed (1 page) |
4 April 2007 | New secretary appointed (1 page) |
4 April 2007 | New director appointed (1 page) |
4 April 2007 | Return made up to 09/03/07; full list of members (4 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | New director appointed (1 page) |
4 April 2007 | Return made up to 09/03/07; full list of members (4 pages) |
4 April 2007 | New secretary appointed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
24 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
24 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
16 June 2006 | Dec mort/charge * (3 pages) |
16 June 2006 | Dec mort/charge * (3 pages) |
19 April 2006 | Return made up to 09/03/06; full list of members
|
19 April 2006 | Return made up to 09/03/06; full list of members
|
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
26 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
15 April 2005 | Return made up to 09/03/05; full list of members
|
15 April 2005 | Return made up to 09/03/05; full list of members
|
19 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
19 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
2 April 2004 | Return made up to 09/03/04; full list of members
|
2 April 2004 | Return made up to 09/03/04; full list of members
|
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Secretary resigned (1 page) |
20 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: 5 elphinstone square deans industrial est, deans livingston west lothian EH54 8RG (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 5 elphinstone square deans industrial est, deans livingston west lothian EH54 8RG (1 page) |
28 July 2003 | Partic of mort/charge * (6 pages) |
28 July 2003 | Partic of mort/charge * (6 pages) |
4 April 2003 | Return made up to 09/03/03; full list of members (8 pages) |
4 April 2003 | Return made up to 09/03/03; full list of members (8 pages) |
14 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
14 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | New director appointed (2 pages) |
29 March 2002 | Return made up to 09/03/02; full list of members (7 pages) |
29 March 2002 | Return made up to 09/03/02; full list of members (7 pages) |
19 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
19 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
6 June 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
6 June 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
2 April 2001 | Return made up to 09/03/01; full list of members (6 pages) |
2 April 2001 | Return made up to 09/03/01; full list of members (6 pages) |
4 October 2000 | Memorandum and Articles of Association (26 pages) |
4 October 2000 | S-div 02/10/00 (2 pages) |
4 October 2000 | Resolutions
|
4 October 2000 | Resolutions
|
4 October 2000 | Ad 02/10/00--------- £ si [email protected]=36 £ si [email protected]=6 £ ic 2/44 (2 pages) |
4 October 2000 | Memorandum and Articles of Association (26 pages) |
4 October 2000 | S-div 02/10/00 (2 pages) |
4 October 2000 | Ad 02/10/00--------- £ si [email protected]=36 £ si [email protected]=6 £ ic 2/44 (2 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page) |
28 July 2000 | Registered office changed on 28/07/00 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
24 March 2000 | Company name changed f s c technologies LIMITED\certificate issued on 27/03/00 (2 pages) |
24 March 2000 | Company name changed f s c technologies LIMITED\certificate issued on 27/03/00 (2 pages) |
20 March 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
20 March 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
16 March 2000 | Company name changed m m & s (2621) LIMITED\certificate issued on 16/03/00 (2 pages) |
16 March 2000 | Company name changed m m & s (2621) LIMITED\certificate issued on 16/03/00 (2 pages) |
9 March 2000 | Incorporation (18 pages) |
9 March 2000 | Incorporation (18 pages) |