Company NameFunctional Business Solutions Limited
DirectorThomas Patrick Canning
Company StatusActive
Company NumberSC284687
CategoryPrivate Limited Company
Incorporation Date12 May 2005(18 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas Patrick Canning
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2005(same day as company formation)
RoleIT Consultancy
Country of ResidenceScotland
Correspondence Address559 Dumbarton Road
Flat 2/2
Glasgow
G11 6HU
Scotland
Secretary NameJoy Canning
NationalityBritish
StatusCurrent
Appointed12 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address559 Dumbarton Road
Flat 2/2
Glasgow
G11 6HU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 May 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 May 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address18 Nicolson Street
Greenock
Renfrewshire
PA15 1JU
Scotland
ConstituencyInverclyde
WardInverclyde North
Address Matches5 other UK companies use this postal address

Shareholders

15 at £1Thomas Canning
75.00%
Ordinary
5 at £1Joy Canning
25.00%
Ordinary

Financials

Year2014
Net Worth£479,754
Cash£167,353
Current Liabilities£133,714

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Charges

13 February 2015Delivered on: 16 February 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 18 first avenue, auchinloch, G66 5DT registered in the land register of scotland under title number GLA87319.
Outstanding
13 February 2015Delivered on: 16 February 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the subjects known as flat 1/4, 81 knightswood road, glasgow, G13 2XF registered in the land register of scotland under title number GLA211122.
Outstanding
9 February 2015Delivered on: 10 February 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

21 November 2023Micro company accounts made up to 31 May 2023 (4 pages)
15 June 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
7 August 2022Director's details changed for Mr Thomas Patrick Canning on 5 August 2022 (2 pages)
7 August 2022Change of details for Mr Thomas Patrick Canning as a person with significant control on 5 August 2022 (2 pages)
7 August 2022Secretary's details changed for Joy Canning on 5 August 2022 (1 page)
18 July 2022Micro company accounts made up to 31 May 2022 (4 pages)
13 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
14 June 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 31 May 2020 (4 pages)
15 June 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (6 pages)
23 September 2019Director's details changed for Mr Thomas Patrick Canning on 15 September 2019 (2 pages)
23 September 2019Secretary's details changed for Joy Canning on 15 September 2019 (1 page)
13 June 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
26 June 2018Satisfaction of charge SC2846870002 in full (1 page)
25 June 2018Director's details changed for Mr Thomas Patrick Canning on 24 June 2018 (2 pages)
25 June 2018Secretary's details changed for Joy Canning on 24 June 2018 (1 page)
25 June 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
2 June 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 20
(4 pages)
3 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 20
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
17 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 20
(4 pages)
17 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 20
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 February 2015Registration of charge SC2846870002, created on 13 February 2015 (5 pages)
16 February 2015Registration of charge SC2846870003, created on 13 February 2015 (5 pages)
16 February 2015Registration of charge SC2846870003, created on 13 February 2015 (5 pages)
16 February 2015Registration of charge SC2846870002, created on 13 February 2015 (5 pages)
10 February 2015Registration of charge SC2846870001, created on 9 February 2015 (9 pages)
10 February 2015Registration of charge SC2846870001, created on 9 February 2015 (9 pages)
10 February 2015Registration of charge SC2846870001, created on 9 February 2015 (9 pages)
6 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 20
(4 pages)
6 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 20
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 November 2013Registered office address changed from Morag Love 17 Glenacre Drive Largs KA30 9BH on 20 November 2013 (1 page)
20 November 2013Registered office address changed from Morag Love 17 Glenacre Drive Largs KA30 9BH on 20 November 2013 (1 page)
23 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
12 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
20 May 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
20 May 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
13 May 2010Director's details changed for Mr Thomas Patrick Canning on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Mr Thomas Patrick Canning on 1 January 2010 (2 pages)
13 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Mr Thomas Patrick Canning on 1 January 2010 (2 pages)
27 July 2009Return made up to 12/05/09; full list of members (3 pages)
27 July 2009Return made up to 12/05/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
2 March 2009Return made up to 12/05/08; full list of members (3 pages)
2 March 2009Return made up to 12/05/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
15 May 2007Return made up to 12/05/07; full list of members (2 pages)
15 May 2007Return made up to 12/05/07; full list of members (2 pages)
12 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
12 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
11 July 2006Return made up to 12/05/06; full list of members (2 pages)
11 July 2006Return made up to 12/05/06; full list of members (2 pages)
11 July 2006Director's particulars changed (1 page)
11 July 2006Director's particulars changed (1 page)
11 July 2006Secretary's particulars changed (1 page)
11 July 2006Secretary's particulars changed (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005New secretary appointed (2 pages)
17 May 2005Ad 16/05/05--------- £ si 18@1=18 £ ic 2/20 (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005Ad 16/05/05--------- £ si 18@1=18 £ ic 2/20 (2 pages)
17 May 2005New secretary appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005Secretary resigned (1 page)
12 May 2005Incorporation (16 pages)
12 May 2005Incorporation (16 pages)