Edinburgh
Lothian
EH2 4PH
Scotland
Director Name | Mr William Jonathan Finlayson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2001(2 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 19 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Alva Street Edinburgh Lothian EH2 4PH Scotland |
Director Name | Ms Judy Wagner |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2001(2 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 19 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Alva Street Edinburgh Lothian EH2 4PH Scotland |
Secretary Name | Ms Judy Wagner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 2001(2 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 19 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Alva Street Edinburgh Lothian EH2 4PH Scotland |
Director Name | Alison Mitchell |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(2 months after company formation) |
Appointment Duration | 3 months (resigned 08 March 2002) |
Role | Company Director |
Correspondence Address | 33/2 Murrayfield Road Edinburgh Lothian EH12 6EP Scotland |
Director Name | Mr Paul Dickens |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 October 2010) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 19 Alva Street Edinburgh Lothian EH2 4PH Scotland |
Director Name | Mr Guy Hughes |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 October 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Alva Street Edinburgh Lothian EH2 4PH Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Website | fwbltd.com |
---|---|
Telephone | 0131 5397087 |
Telephone region | Edinburgh |
Registered Address | 19 Alva Street Edinburgh Lothian EH2 4PH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
3.8k at £1 | Finlayson Wagner Black LTD 75.00% Ordinary A |
---|---|
1.3k at £1 | Finlayson Wagner Black LTD 25.00% Ordinary B |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2015 | Application to strike the company off the register (3 pages) |
23 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (5 pages) |
22 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (5 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 December 2010 | Termination of appointment of Paul Dickens as a director (1 page) |
3 December 2010 | Termination of appointment of Guy Hughes as a director (1 page) |
29 October 2010 | Secretary's details changed for Mrs Judy Wagner on 30 September 2010 (1 page) |
29 October 2010 | Director's details changed for Guy Hughes on 30 September 2010 (2 pages) |
29 October 2010 | Director's details changed for Scott Alexander Black on 30 September 2010 (2 pages) |
29 October 2010 | Director's details changed for Mr William Jonathan Finlayson on 30 September 2010 (2 pages) |
29 October 2010 | Director's details changed for Mr Paul Dickens on 30 September 2010 (2 pages) |
29 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Director's details changed for Mrs Judy Wagner on 30 September 2010 (2 pages) |
29 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
17 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
17 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
13 November 2009 | Director's details changed for Mrs Judy Wagner on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr William Jonathan Finlayson on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mrs Judy Wagner on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Paul Dickens on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Paul Dickens on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr William Jonathan Finlayson on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Scott Alexander Black on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Guy Hughes on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Scott Alexander Black on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Guy Hughes on 1 October 2009 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 October 2008 | Return made up to 01/10/08; full list of members (8 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
10 April 2008 | Resolutions
|
10 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 January 2008 | New director appointed (1 page) |
30 October 2007 | Return made up to 04/10/07; no change of members
|
11 July 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 October 2006 | Return made up to 04/10/06; full list of members (8 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 October 2005 | Return made up to 04/10/05; no change of members
|
2 November 2004 | Return made up to 04/10/04; no change of members (8 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
28 October 2003 | Return made up to 04/10/03; full list of members
|
5 August 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | Ad 21/11/02--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
13 January 2003 | Nc inc already adjusted 21/11/02 (2 pages) |
13 January 2003 | Resolutions
|
13 January 2003 | Memorandum and Articles of Association (17 pages) |
2 November 2002 | Return made up to 04/10/02; full list of members (7 pages) |
2 May 2002 | Director resigned (1 page) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
13 December 2001 | Registered office changed on 13/12/01 from: dalmore house 310 st. Vincent street glasgow strathclyde G2 5QR (1 page) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New secretary appointed;new director appointed (2 pages) |
4 December 2001 | Company name changed dalglen (no. 800) LIMITED\certificate issued on 04/12/01 (2 pages) |
4 October 2001 | Incorporation (18 pages) |