Company NameFountainbridge Windows Ltd.
Company StatusDissolved
Company NumberSC317561
CategoryPrivate Limited Company
Incorporation Date1 March 2007(17 years, 2 months ago)
Dissolution Date29 December 2023 (3 months, 4 weeks ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Steven Reid
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2013(6 years, 4 months after company formation)
Appointment Duration10 years, 6 months (closed 29 December 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address119 Montgomery Street
Edinburgh
EH7 5EX
Scotland
Director NameAngela Margaret Hickman
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(3 weeks, 1 day after company formation)
Appointment Duration6 years, 3 months (resigned 02 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14a Seaforth Drive
Edinburgh
Midlothian
EH4 2BX
Scotland
Director NameMr James Amos Lander Hickman
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(3 weeks, 1 day after company formation)
Appointment Duration2 years (resigned 30 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Artillery Park
Haddington
East Lothian
EH41 3PZ
Scotland
Secretary NameMr James Amos Lander Hickman
NationalityBritish
StatusResigned
Appointed23 March 2007(3 weeks, 1 day after company formation)
Appointment Duration2 years (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Artillery Park
Haddington
East Lothian
EH41 3PZ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitefountainbridgewindows.co.uk
Telephone0131 5512959
Telephone regionEdinburgh

Location

Registered AddressC/O Thomson Cooper 3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South

Shareholders

50 at £1Angela Margaret Hickman
50.00%
Ordinary
50 at £1James Amos Lander Hickman
50.00%
Ordinary

Financials

Year2014
Net Worth£118,668
Cash£12,693
Current Liabilities£68,491

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

29 September 2023Final account prior to dissolution in a winding-up by the court (21 pages)
17 March 2020Court order in a winding-up (& Court Order attachment) (4 pages)
17 March 2020Registered 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 2019Compulsory strike-off action has been suspended (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
1 April 2019Cessation of James Amos Lander Hickman as a person with significant control on 4 January 2019 (3 pages)
19 September 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
16 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
20 July 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
26 April 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
6 May 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
6 May 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 November 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (3 pages)
29 November 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (3 pages)
12 June 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
12 June 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
12 June 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
3 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 April 2014Registered office address changed from Mcleod House 119 Montgomery Street Edinburgh Midlothian EH7 5EX on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Mcleod House 119 Montgomery Street Edinburgh Midlothian EH7 5EX on 28 April 2014 (1 page)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
20 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 July 2013Appointment of Mr Steven Reid as a director (2 pages)
18 July 2013Appointment of Mr Steven Reid as a director (2 pages)
16 July 2013Termination of appointment of Angela Hickman as a director (1 page)
16 July 2013Termination of appointment of Angela Hickman as a director (1 page)
3 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
22 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2012Amended accounts made up to 31 March 2010 (6 pages)
26 April 2012Amended accounts made up to 31 March 2010 (6 pages)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
19 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
5 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
2 February 2011Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2011Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2011Compulsory strike-off action has been discontinued (1 page)
19 January 2011Compulsory strike-off action has been discontinued (1 page)
29 October 2010First Gazette notice for compulsory strike-off (1 page)
29 October 2010First Gazette notice for compulsory strike-off (1 page)
26 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 June 2009Return made up to 01/03/09; full list of members (4 pages)
16 June 2009Appointment terminated secretary james hickman (1 page)
16 June 2009Return made up to 01/03/09; full list of members (4 pages)
16 June 2009Appointment terminated secretary james hickman (1 page)
2 April 2009Appointment terminated director james hickman (1 page)
2 April 2009Appointment terminated director james hickman (1 page)
23 December 2008Return made up to 01/03/08; full list of members (4 pages)
23 December 2008Return made up to 01/03/08; full list of members (4 pages)
29 March 2007Ad 23/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2007New secretary appointed;new director appointed (2 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
29 March 2007Ad 23/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2007New secretary appointed;new director appointed (2 pages)
29 March 2007Registered office changed on 29/03/07 from: 119 montgomery street edinburgh EH7 5EX (1 page)
29 March 2007Registered office changed on 29/03/07 from: 119 montgomery street edinburgh EH7 5EX (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007Director resigned (1 page)
1 March 2007Incorporation (15 pages)
1 March 2007Incorporation (15 pages)