Company NameFSE Developments Ltd.
Company StatusDissolved
Company NumberSC266163
CategoryPrivate Limited Company
Incorporation Date7 April 2004(19 years, 12 months ago)
Dissolution Date22 August 2014 (9 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJames Carr Williamson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2004(same day as company formation)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address11 West Chapelton Avenue
Glasgow
G61 2DJ
Scotland
Secretary NameFiona Williamson
NationalityBritish
StatusClosed
Appointed07 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address11 West Chapelton Avenue
Glasgow
G61 2DJ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Fiona Williamson
50.00%
Ordinary
1 at £1James Williamson
50.00%
Ordinary

Financials

Year2014
Net Worth£20,165
Cash£349
Current Liabilities£228,811

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 August 2014Final Gazette dissolved following liquidation (1 page)
22 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2014Final Gazette dissolved following liquidation (1 page)
22 May 2014Notice of final meeting of creditors (3 pages)
22 May 2014Notice of final meeting of creditors (3 pages)
2 May 2013Registered office address changed from 1 Hillfoot Court Bearsden Glasgow G61 2QR United Kingdom on 2 May 2013 (2 pages)
2 May 2013Registered office address changed from 1 Hillfoot Court Bearsden Glasgow G61 2QR United Kingdom on 2 May 2013 (2 pages)
2 May 2013Registered office address changed from 1 Hillfoot Court Bearsden Glasgow G61 2QR United Kingdom on 2 May 2013 (2 pages)
18 April 2013Court order notice of winding up (1 page)
18 April 2013Court order notice of winding up (1 page)
18 April 2013Notice of winding up order (1 page)
18 April 2013Notice of winding up order (1 page)
23 January 2013Compulsory strike-off action has been discontinued (1 page)
23 January 2013Compulsory strike-off action has been discontinued (1 page)
16 November 2012First Gazette notice for compulsory strike-off (1 page)
16 November 2012First Gazette notice for compulsory strike-off (1 page)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
22 August 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-08-22
  • GBP 2
(4 pages)
22 August 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-08-22
  • GBP 2
(4 pages)
22 August 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-08-22
  • GBP 2
(4 pages)
10 August 2012First Gazette notice for compulsory strike-off (1 page)
10 August 2012First Gazette notice for compulsory strike-off (1 page)
21 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
22 April 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 April 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
10 June 2009Return made up to 07/04/09; full list of members (3 pages)
10 June 2009Return made up to 07/04/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 April 2008Return made up to 07/04/08; full list of members (3 pages)
7 April 2008Registered office changed on 07/04/2008 from 11 west chapelton avenue glasgow G61 2DJ (1 page)
7 April 2008Registered office changed on 07/04/2008 from 11 west chapelton avenue glasgow G61 2DJ (1 page)
7 April 2008Return made up to 07/04/08; full list of members (3 pages)
26 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
9 January 2008Partic of mort/charge * (3 pages)
9 January 2008Partic of mort/charge * (3 pages)
14 June 2007Return made up to 07/04/07; full list of members (2 pages)
14 June 2007Return made up to 07/04/07; full list of members (2 pages)
27 April 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
27 April 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
20 April 2006Return made up to 07/04/06; full list of members (2 pages)
20 April 2006Return made up to 07/04/06; full list of members (2 pages)
8 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
13 April 2005Partic of mort/charge * (3 pages)
13 April 2005Partic of mort/charge * (3 pages)
8 April 2005Return made up to 07/04/05; full list of members (6 pages)
8 April 2005Return made up to 07/04/05; full list of members (6 pages)
6 December 2004Partic of mort/charge * (3 pages)
6 December 2004Partic of mort/charge * (3 pages)
22 September 2004Partic of mort/charge * (6 pages)
22 September 2004Partic of mort/charge * (6 pages)
5 July 2004Ad 21/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 July 2004Ad 21/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 May 2004New secretary appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New secretary appointed (2 pages)
19 April 2004Director resigned (1 page)
19 April 2004Secretary resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Secretary resigned (1 page)
7 April 2004Incorporation (15 pages)
7 April 2004Incorporation (15 pages)