Company NameF X Simulation Holdings Limited
Company StatusDissolved
Company NumberSC302834
CategoryPrivate Limited Company
Incorporation Date24 May 2006(17 years, 11 months ago)
Dissolution Date19 September 2014 (9 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Carla Fleming
Date of BirthOctober 1961 (Born 62 years ago)
NationalityScottish
StatusClosed
Appointed24 May 2006(same day as company formation)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address13 Keddie Place
Cupar
Fife
KY15 4AS
Scotland
Director NameMr John William Fleming
Date of BirthJune 1959 (Born 64 years ago)
NationalityScottish
StatusClosed
Appointed24 May 2006(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address13 Keddie Place
Cupar
Fife
KY15 4AS
Scotland
Secretary NameMrs Carla Fleming
NationalityScottish
StatusClosed
Appointed24 May 2006(same day as company formation)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address13 Keddie Place
Cupar
Fife
KY15 4AS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 May 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 May 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitefxsimulation.com
Email address[email protected]
Telephone01334 657575
Telephone regionSt Andrews

Location

Registered Address28a Cupar Trading Estate
Cupar
Fife
KY15 4SX
Scotland
ConstituencyNorth East Fife
WardCupar

Shareholders

1 at £1Mr John William Fleming
50.00%
Ordinary
1 at £1Mrs Carla Fleming
50.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
5 July 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 2
(5 pages)
5 July 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 2
(5 pages)
29 October 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
29 October 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
15 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
17 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
17 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
3 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
16 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
16 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
1 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
11 June 2009Return made up to 24/05/09; full list of members (4 pages)
11 June 2009Return made up to 24/05/09; full list of members (4 pages)
11 June 2009Registered office changed on 11/06/2009 from 13 keddie place cupar fife KY15 4AS (1 page)
11 June 2009Registered office changed on 11/06/2009 from 13 keddie place cupar fife KY15 4AS (1 page)
13 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
13 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
28 May 2008Return made up to 24/05/08; full list of members (4 pages)
28 May 2008Return made up to 24/05/08; full list of members (4 pages)
7 May 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
7 May 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
10 July 2007Return made up to 24/05/07; full list of members (2 pages)
10 July 2007Return made up to 24/05/07; full list of members (2 pages)
20 June 2006Registered office changed on 20/06/06 from: 40/42 brantwood avenue dundee DD3 6EW (1 page)
20 June 2006New director appointed (2 pages)
20 June 2006Registered office changed on 20/06/06 from: 40/42 brantwood avenue dundee DD3 6EW (1 page)
20 June 2006New secretary appointed;new director appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New secretary appointed;new director appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Secretary resigned (1 page)
24 May 2006Incorporation (16 pages)
24 May 2006Incorporation (16 pages)