Company NameFWB Consulting Limited
Company StatusDissolved
Company NumberSC223937
CategoryPrivate Limited Company
Incorporation Date4 October 2001(22 years, 6 months ago)
Dissolution Date19 June 2015 (8 years, 10 months ago)
Previous NameDalglen (No. 800) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Scott Alexander Black
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2001(2 months after company formation)
Appointment Duration13 years, 6 months (closed 19 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Alva Street
Edinburgh
Lothian
EH2 4PH
Scotland
Director NameMr William Jonathan Finlayson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2001(2 months after company formation)
Appointment Duration13 years, 6 months (closed 19 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Alva Street
Edinburgh
Lothian
EH2 4PH
Scotland
Director NameMs Judy Wagner
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2001(2 months after company formation)
Appointment Duration13 years, 6 months (closed 19 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Alva Street
Edinburgh
Lothian
EH2 4PH
Scotland
Secretary NameMs Judy Wagner
NationalityBritish
StatusClosed
Appointed07 December 2001(2 months after company formation)
Appointment Duration13 years, 6 months (closed 19 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Alva Street
Edinburgh
Lothian
EH2 4PH
Scotland
Director NameAlison Mitchell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(2 months after company formation)
Appointment Duration3 months (resigned 08 March 2002)
RoleCompany Director
Correspondence Address33/2 Murrayfield Road
Edinburgh
Lothian
EH12 6EP
Scotland
Director NameMr Paul Dickens
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(1 year, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 29 October 2010)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address19 Alva Street
Edinburgh
Lothian
EH2 4PH
Scotland
Director NameMr Guy Hughes
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Alva Street
Edinburgh
Lothian
EH2 4PH
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Contact

Websitefwbltd.com
Telephone0131 5397087
Telephone regionEdinburgh

Location

Registered Address19 Alva Street
Edinburgh
Lothian
EH2 4PH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

3.8k at £1Finlayson Wagner Black LTD
75.00%
Ordinary A
1.3k at £1Finlayson Wagner Black LTD
25.00%
Ordinary B

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2015First Gazette notice for voluntary strike-off (1 page)
13 February 2015Application to strike the company off the register (3 pages)
23 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 5,000
(5 pages)
23 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 5,000
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (5 pages)
22 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 December 2010Termination of appointment of Paul Dickens as a director (1 page)
3 December 2010Termination of appointment of Guy Hughes as a director (1 page)
29 October 2010Secretary's details changed for Mrs Judy Wagner on 30 September 2010 (1 page)
29 October 2010Director's details changed for Guy Hughes on 30 September 2010 (2 pages)
29 October 2010Director's details changed for Scott Alexander Black on 30 September 2010 (2 pages)
29 October 2010Director's details changed for Mr William Jonathan Finlayson on 30 September 2010 (2 pages)
29 October 2010Director's details changed for Mr Paul Dickens on 30 September 2010 (2 pages)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
29 October 2010Director's details changed for Mrs Judy Wagner on 30 September 2010 (2 pages)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
17 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
13 November 2009Director's details changed for Mrs Judy Wagner on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr William Jonathan Finlayson on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mrs Judy Wagner on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Paul Dickens on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Paul Dickens on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr William Jonathan Finlayson on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Scott Alexander Black on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Guy Hughes on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Scott Alexander Black on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Guy Hughes on 1 October 2009 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 October 2008Return made up to 01/10/08; full list of members (8 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 April 2008Declaration of assistance for shares acquisition (8 pages)
10 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 April 2008Declaration of assistance for shares acquisition (8 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 January 2008New director appointed (1 page)
30 October 2007Return made up to 04/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 October 2006Return made up to 04/10/06; full list of members (8 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 October 2005Return made up to 04/10/05; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2004Return made up to 04/10/04; no change of members (8 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
28 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
13 January 2003New director appointed (2 pages)
13 January 2003Ad 21/11/02--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
13 January 2003Nc inc already adjusted 21/11/02 (2 pages)
13 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2003Memorandum and Articles of Association (17 pages)
2 November 2002Return made up to 04/10/02; full list of members (7 pages)
2 May 2002Director resigned (1 page)
13 December 2001Secretary resigned (1 page)
13 December 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
13 December 2001Registered office changed on 13/12/01 from: dalmore house 310 st. Vincent street glasgow strathclyde G2 5QR (1 page)
13 December 2001New director appointed (2 pages)
13 December 2001Director resigned (1 page)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New secretary appointed;new director appointed (2 pages)
4 December 2001Company name changed dalglen (no. 800) LIMITED\certificate issued on 04/12/01 (2 pages)
4 October 2001Incorporation (18 pages)