Company NameFc Scotland Limited
Company StatusDissolved
Company NumberSC305586
CategoryPrivate Limited Company
Incorporation Date18 July 2006(17 years, 8 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)
Previous NameSellserv Limited

Business Activity

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

Directors

Director NameMr Rodney Beeching Jordan
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2006(3 weeks, 3 days after company formation)
Appointment Duration14 years, 1 month (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaters Edge 72 The Dean
Alresford
Hampshire
SO24 9BD
Secretary NameBurness Paull Llp (Corporation)
StatusClosed
Appointed03 June 2013(6 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 22 September 2020)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Charles John Yuill
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(3 weeks, 3 days after company formation)
Appointment Duration12 years, 4 months (resigned 17 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hitherfield Lane
Harpenden
AL5 4JD
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed11 August 2006(3 weeks, 3 days after company formation)
Appointment Duration2 years, 7 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(2 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 June 2013)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1First Carlton LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

17 October 2006Delivered on: 19 October 2006
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 9 abbotswell road, aberdeen KNC5069.
Outstanding
22 September 2006Delivered on: 29 September 2006
Persons entitled: Dunfermline Building Society

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

15 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
15 August 2017Notification of First Carlton Limited as a person with significant control on 10 August 2017 (2 pages)
15 August 2017Withdrawal of a person with significant control statement on 15 August 2017 (2 pages)
11 July 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
14 March 2017Satisfaction of charge 2 in full (1 page)
14 March 2017Satisfaction of charge 1 in full (1 page)
27 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
23 February 2016Full accounts made up to 30 September 2015 (10 pages)
23 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(5 pages)
23 July 2015Director's details changed for Mr Charles John Yuill on 16 March 2015 (2 pages)
30 May 2015Full accounts made up to 30 September 2014 (12 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(5 pages)
21 July 2014Director's details changed for Rodney Beeching Jordan on 28 September 2012 (2 pages)
14 May 2014Full accounts made up to 30 September 2013 (14 pages)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
26 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
3 June 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
3 June 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
13 May 2013Full accounts made up to 30 September 2012 (14 pages)
6 August 2012Full accounts made up to 30 September 2011 (13 pages)
24 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
4 July 2011Full accounts made up to 30 September 2010 (13 pages)
23 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
16 June 2010Full accounts made up to 30 September 2009 (14 pages)
11 August 2009Full accounts made up to 30 September 2008 (14 pages)
27 July 2009Return made up to 18/07/09; full list of members (5 pages)
28 April 2009Appointment terminated secretary paull & williamsons (1 page)
28 April 2009Secretary appointed paull & williamsons LLP (1 page)
5 December 2008Director's change of particulars / rodney jordan / 19/11/2008 (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
23 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
6 August 2008Return made up to 18/07/08; full list of members (5 pages)
9 January 2008Full accounts made up to 30 September 2007 (14 pages)
27 July 2007Return made up to 18/07/07; full list of members (5 pages)
19 October 2006Partic of mort/charge * (3 pages)
29 September 2006Partic of mort/charge * (3 pages)
17 August 2006Company name changed sellserv LIMITED\certificate issued on 17/08/06 (2 pages)
14 August 2006Secretary resigned (1 page)
14 August 2006Ad 11/08/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 August 2006New director appointed (3 pages)
14 August 2006Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
14 August 2006Director resigned (1 page)
14 August 2006New secretary appointed (2 pages)
14 August 2006New director appointed (3 pages)
18 July 2006Incorporation (22 pages)