Edinburgh
EH7 5EX
Scotland
Director Name | Angela Margaret Hickman |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 July 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14a Seaforth Drive Edinburgh Midlothian EH4 2BX Scotland |
Director Name | Mr James Amos Lander Hickman |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years (resigned 30 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Artillery Park Haddington East Lothian EH41 3PZ Scotland |
Secretary Name | Mr James Amos Lander Hickman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Artillery Park Haddington East Lothian EH41 3PZ Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | fountainbridgewindows.co.uk |
---|---|
Telephone | 0131 5512959 |
Telephone region | Edinburgh |
Registered Address | C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
50 at £1 | Angela Margaret Hickman 50.00% Ordinary |
---|---|
50 at £1 | James Amos Lander Hickman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £118,668 |
Cash | £12,693 |
Current Liabilities | £68,491 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
29 September 2023 | Final account prior to dissolution in a winding-up by the court (21 pages) |
---|---|
17 March 2020 | Court order in a winding-up (& Court Order attachment) (4 pages) |
17 March 2020 | Registered office address changed from Unit 7 Forth Industrial Estate Sealcarr Street Edinburgh EH5 1RF to C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 17 March 2020 (2 pages) |
8 June 2019 | Compulsory strike-off action has been suspended (1 page) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2019 | Cessation of James Amos Lander Hickman as a person with significant control on 4 January 2019 (3 pages) |
19 September 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
16 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
20 July 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
20 July 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
26 April 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
6 May 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 November 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (3 pages) |
29 November 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (3 pages) |
12 June 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
3 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 April 2014 | Registered office address changed from Mcleod House 119 Montgomery Street Edinburgh Midlothian EH7 5EX on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Mcleod House 119 Montgomery Street Edinburgh Midlothian EH7 5EX on 28 April 2014 (1 page) |
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
20 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 July 2013 | Appointment of Mr Steven Reid as a director (2 pages) |
18 July 2013 | Appointment of Mr Steven Reid as a director (2 pages) |
16 July 2013 | Termination of appointment of Angela Hickman as a director (1 page) |
16 July 2013 | Termination of appointment of Angela Hickman as a director (1 page) |
3 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 April 2012 | Amended accounts made up to 31 March 2010 (6 pages) |
26 April 2012 | Amended accounts made up to 31 March 2010 (6 pages) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 June 2009 | Return made up to 01/03/09; full list of members (4 pages) |
16 June 2009 | Appointment terminated secretary james hickman (1 page) |
16 June 2009 | Return made up to 01/03/09; full list of members (4 pages) |
16 June 2009 | Appointment terminated secretary james hickman (1 page) |
2 April 2009 | Appointment terminated director james hickman (1 page) |
2 April 2009 | Appointment terminated director james hickman (1 page) |
23 December 2008 | Return made up to 01/03/08; full list of members (4 pages) |
23 December 2008 | Return made up to 01/03/08; full list of members (4 pages) |
29 March 2007 | Ad 23/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 March 2007 | New secretary appointed;new director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | Ad 23/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 March 2007 | New secretary appointed;new director appointed (2 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: 119 montgomery street edinburgh EH7 5EX (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: 119 montgomery street edinburgh EH7 5EX (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
1 March 2007 | Incorporation (15 pages) |
1 March 2007 | Incorporation (15 pages) |