Company NameFGT Consulting Limited
DirectorAntonio Gnisci
Company StatusActive
Company NumberSC222663
CategoryPrivate Limited Company
Incorporation Date30 August 2001(22 years, 8 months ago)
Previous NameOxiana Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Antonio Gnisci
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityItalian
StatusCurrent
Appointed01 January 2016(14 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleArchitect
Country of ResidenceSpain
Correspondence AddressCalle Ana De Austria 34 Portal J, 4 Floor, Door A
Madrid
28 050
Director NamePavel Cemirtan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityMoldovan
StatusResigned
Appointed03 September 2001(4 days after company formation)
Appointment Duration5 years, 12 months (resigned 01 September 2007)
RoleProject Manager
Correspondence Address9 Berry Close
Winchmore Hill
London
N21 2RY
Director NameDhammika Wanduragala
Date of BirthDecember 1966 (Born 57 years ago)
NationalitySri Lankan
StatusResigned
Appointed01 September 2007(6 years after company formation)
Appointment Duration8 years, 4 months (resigned 01 January 2016)
RoleProject Executive
Correspondence Address706 The Fairmont
Sheikh Zayed Road
Dubai
65758
Director NameDurano Limited (Corporation)
StatusResigned
Appointed30 August 2001(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed30 August 2001(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(4 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 2012)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websiteledinghamchalmers.com
Email address[email protected]
Telephone01224 408408
Telephone regionAberdeen

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

1 at £1Golden Square Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Filing History

20 November 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
31 August 2020Confirmation statement made on 30 August 2020 with updates (4 pages)
21 August 2020Change of details for Mr Sanjay Kumar as a person with significant control on 21 August 2020 (2 pages)
15 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
2 September 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
2 September 2019Director's details changed for Mr Antonio Gnisci on 30 August 2019 (2 pages)
6 December 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
30 August 2018Confirmation statement made on 30 August 2018 with updates (4 pages)
26 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
26 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
15 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
13 September 2017Director's details changed for Mr Antonio Gnisci on 30 August 2017 (2 pages)
13 September 2017Director's details changed for Mr Antonio Gnisci on 30 August 2017 (2 pages)
17 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
17 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
13 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
12 February 2016Company name changed oxiana LIMITED\certificate issued on 12/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-11
(3 pages)
12 February 2016Company name changed oxiana LIMITED\certificate issued on 12/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-11
(3 pages)
26 January 2016Appointment of Mr Antonio Gnisci as a director on 1 January 2016 (2 pages)
26 January 2016Appointment of Mr Antonio Gnisci as a director on 1 January 2016 (2 pages)
26 January 2016Termination of appointment of Dhammika Wanduragala as a director on 1 January 2016 (1 page)
26 January 2016Termination of appointment of Dhammika Wanduragala as a director on 1 January 2016 (1 page)
13 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
13 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
3 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(3 pages)
3 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(3 pages)
20 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
20 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
12 September 2014Annual return made up to 30 August 2014 with a full list of shareholders (3 pages)
12 September 2014Annual return made up to 30 August 2014 with a full list of shareholders (3 pages)
6 February 2014Withdraw the company strike off application (2 pages)
6 February 2014Withdraw the company strike off application (2 pages)
3 January 2014First Gazette notice for voluntary strike-off (1 page)
3 January 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2013Application to strike the company off the register (3 pages)
16 December 2013Application to strike the company off the register (3 pages)
31 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
31 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
3 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(3 pages)
3 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(3 pages)
12 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
12 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
11 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
2 August 2012Termination of appointment of Ledingham Chalmers Llp as a secretary (1 page)
2 August 2012Termination of appointment of Ledingham Chalmers Llp as a secretary (1 page)
10 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
10 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
12 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
9 December 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
9 December 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
21 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
18 November 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
18 November 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
14 September 2009Return made up to 30/08/09; full list of members (3 pages)
14 September 2009Return made up to 30/08/09; full list of members (3 pages)
4 February 2009Accounts for a dormant company made up to 28 February 2008 (3 pages)
4 February 2009Accounts for a dormant company made up to 28 February 2008 (3 pages)
23 September 2008Return made up to 30/08/08; full list of members (3 pages)
23 September 2008Return made up to 30/08/08; full list of members (3 pages)
19 October 2007Return made up to 30/08/07; full list of members (2 pages)
19 October 2007Return made up to 30/08/07; full list of members (2 pages)
18 October 2007New director appointed (3 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007New director appointed (3 pages)
25 May 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
25 May 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
13 November 2006Accounts for a dormant company made up to 28 February 2006 (3 pages)
13 November 2006Accounts for a dormant company made up to 28 February 2006 (3 pages)
20 September 2006Return made up to 30/08/06; full list of members (2 pages)
20 September 2006Secretary resigned (1 page)
20 September 2006Return made up to 30/08/06; full list of members (2 pages)
20 September 2006Secretary resigned (1 page)
20 September 2006New secretary appointed (1 page)
20 September 2006New secretary appointed (1 page)
25 November 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
25 November 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
25 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2005Return made up to 30/08/05; full list of members (2 pages)
17 October 2005Return made up to 30/08/05; full list of members (2 pages)
26 October 2004Accounts for a dormant company made up to 28 February 2004 (3 pages)
26 October 2004Accounts for a dormant company made up to 28 February 2004 (3 pages)
8 October 2004Return made up to 30/08/04; full list of members (5 pages)
8 October 2004Return made up to 30/08/04; full list of members (5 pages)
5 September 2003Return made up to 30/08/03; full list of members (6 pages)
5 September 2003Return made up to 30/08/03; full list of members (6 pages)
30 May 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
30 May 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
14 October 2002Return made up to 30/08/02; full list of members (5 pages)
14 October 2002Return made up to 30/08/02; full list of members (5 pages)
3 July 2002Accounting reference date extended from 31/08/02 to 28/02/03 (1 page)
3 July 2002Accounting reference date extended from 31/08/02 to 28/02/03 (1 page)
11 September 2001Director resigned (1 page)
11 September 2001New director appointed (2 pages)
11 September 2001Director resigned (1 page)
11 September 2001New director appointed (2 pages)
30 August 2001Incorporation (24 pages)
30 August 2001Incorporation (24 pages)