Company NameFWD Signs & Graphics Limited
Company StatusDissolved
Company NumberSC208383
CategoryPrivate Limited Company
Incorporation Date21 June 2000(23 years, 10 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Douglas Robert Crockart
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hatton Place
Luncarty
Perth
Perthshire
PH1 3UY
Scotland
Secretary NameMr Douglas Robert Crockart
NationalityBritish
StatusClosed
Appointed21 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hatton Place
Luncarty
Perth
Perthshire
PH1 3UY
Scotland
Secretary NameChristopher Scott Rae
NationalityBritish
StatusClosed
Appointed05 September 2006(6 years, 2 months after company formation)
Appointment Duration12 years, 5 months (closed 26 February 2019)
RoleSign Maker
Correspondence Address12 Birnam Crescent
Perth
Perthshire
PH1 2EX
Scotland
Director NameAndrew Duncan Selkirk
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address60 Kingswell Terrace
Perth
PH1 2DB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitefwdsigns.co.uk
Email address[email protected]
Telephone01738 635596
Telephone regionPerth

Location

Registered AddressUnit 6 Acorn Business Centre
Arran Road
Perth
Perthshire
PH1 3DZ
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Shareholders

1 at £1Douglas Robert Crockart
100.00%
Ordinary

Financials

Year2014
Net Worth-£50,634
Cash£2,164
Current Liabilities£67,471

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

15 March 2006Delivered on: 28 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

6 July 2017Notification of Douglas Robert Crockart as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
29 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
6 July 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
17 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
2 June 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
3 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Douglas Robert Crockart on 15 June 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
8 September 2009Return made up to 16/06/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
20 June 2008Return made up to 16/06/08; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
20 June 2007Return made up to 16/06/07; full list of members (2 pages)
20 June 2007Secretary's particulars changed (1 page)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
1 December 2006Registered office changed on 01/12/06 from: 66 tay street perth perthshire PH2 8RA (1 page)
25 September 2006New secretary appointed (2 pages)
1 August 2006Return made up to 16/06/06; full list of members (7 pages)
1 August 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
28 March 2006Partic of mort/charge * (3 pages)
6 March 2006Director resigned (1 page)
22 August 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
19 August 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 July 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
30 September 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
18 August 2003Return made up to 21/06/03; full list of members (7 pages)
9 July 2002Return made up to 21/06/02; full list of members (7 pages)
30 March 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
28 March 2002Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
9 August 2001Return made up to 21/06/01; full list of members (6 pages)
20 July 2001Ad 30/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 June 2000Secretary resigned (1 page)
21 June 2000Incorporation (17 pages)