Company NameF P M S (Scotland) Limited
Company StatusDissolved
Company NumberSC209753
CategoryPrivate Limited Company
Incorporation Date7 August 2000(23 years, 9 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)
Previous NameFire Protection Maintenance Services Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Stephen Murphy
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2000(same day as company formation)
RoleFire Protection Engineer
Country of ResidenceScotland
Correspondence Address4 Boleyn Road
Pollockshields
Glasgow
G41 4NF
Scotland
Secretary NameBeth Murphy
NationalityBritish
StatusClosed
Appointed07 August 2000(same day as company formation)
RoleGardener
Correspondence Address4 Boleyn Road
Pollockshields
Glasgow
G41 4NF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address33 Kittoch Street
East Kilbride
Glasgow
Lanarkshire
G74 4JW
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Beth Murphy
50.00%
Ordinary
1 at £1Stephen Murphy
50.00%
Ordinary

Financials

Year2014
Net Worth£14,305
Cash£10,005
Current Liabilities£36,770

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2015Compulsory strike-off action has been suspended (1 page)
15 October 2015Compulsory strike-off action has been suspended (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-10
(1 page)
28 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-10
(1 page)
28 July 2014Company name changed fire protection maintenance services LIMITED\certificate issued on 28/07/14
  • CONNOT ‐
(3 pages)
28 July 2014Company name changed fire protection maintenance services LIMITED\certificate issued on 28/07/14
  • CONNOT ‐
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
16 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(4 pages)
16 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(4 pages)
16 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
9 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Stephen Murphy on 7 August 2010 (2 pages)
23 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Stephen Murphy on 7 August 2010 (2 pages)
23 September 2010Director's details changed for Stephen Murphy on 7 August 2010 (2 pages)
23 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
12 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
12 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 September 2009Return made up to 07/08/09; full list of members (3 pages)
3 September 2009Return made up to 07/08/09; full list of members (3 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
17 November 2008Return made up to 07/08/08; full list of members (3 pages)
17 November 2008Return made up to 07/08/08; full list of members (3 pages)
13 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
13 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
14 September 2007Return made up to 07/08/07; no change of members (6 pages)
14 September 2007Return made up to 07/08/07; no change of members (6 pages)
1 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
1 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
8 September 2006Return made up to 07/08/06; full list of members (6 pages)
8 September 2006Return made up to 07/08/06; full list of members (6 pages)
12 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
12 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
15 September 2005Return made up to 07/08/05; full list of members (6 pages)
15 September 2005Return made up to 07/08/05; full list of members (6 pages)
12 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
12 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
12 August 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
23 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
5 August 2003Return made up to 07/08/03; full list of members (6 pages)
5 August 2003Return made up to 07/08/03; full list of members (6 pages)
16 December 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
16 December 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
7 August 2002Return made up to 07/08/02; full list of members (6 pages)
7 August 2002Return made up to 07/08/02; full list of members (6 pages)
12 February 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
12 February 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
7 August 2001Return made up to 07/08/01; full list of members (6 pages)
7 August 2001Return made up to 07/08/01; full list of members (6 pages)
4 September 2000Registered office changed on 04/09/00 from: 51 hill drive eaglesham glasgow lanarkshire G76 0AN (1 page)
4 September 2000Registered office changed on 04/09/00 from: 51 hill drive eaglesham glasgow lanarkshire G76 0AN (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000New secretary appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New secretary appointed (2 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000Incorporation (16 pages)
7 August 2000Director resigned (1 page)
7 August 2000Secretary resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Incorporation (16 pages)