Glasgow
G63 9RJ
Scotland
Director Name | Mr James Christopher Flanagan |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lyoncross Dennyloanhead Bonnybridge Stirlingshire FK4 1UG Scotland |
Secretary Name | Mr James Christopher Flanagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lyoncross Dennyloanhead Bonnybridge Stirlingshire FK4 1UG Scotland |
Website | fxwltd.com |
---|---|
Email address | [email protected] |
Telephone | 01786 473008 |
Telephone region | Stirling |
Registered Address | 1st Floor 53 High Street Dumbarton G82 1LS Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Dumbarton |
50 at £1 | Paul Grainger Whitson 50.00% Ordinary A |
---|---|
50 at £1 | Paul Grainger Whitson 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £741 |
Cash | £1 |
Current Liabilities | £10,085 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2016 | Registered office address changed from 26 Enterprise House Springkerse Business Park Stirling FK7 7UF to 1st Floor, 53 High Street Dumbarton G82 1LS on 20 June 2016 (2 pages) |
19 June 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
13 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
4 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
18 July 2014 | Registered office address changed from 6 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Scotland to 26 Enterprise House Springkerse Business Park Stirling FK7 7UF on 18 July 2014 (1 page) |
18 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
20 November 2013 | Termination of appointment of James Flanagan as a secretary (1 page) |
20 November 2013 | Termination of appointment of James Flanagan as a director (1 page) |
26 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
26 July 2013 | Registered office address changed from 26 Enterprise House Springkerse Business Park Stirling FK7 7UF United Kingdom on 26 July 2013 (1 page) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
16 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Resolutions
|
22 May 2012 | Change of share class name or designation (2 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
13 October 2011 | Registered office address changed from 2 Clairmont Gardens Glasgow G3 7LW on 13 October 2011 (1 page) |
18 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
20 July 2010 | Director's details changed for Mr James Christopher Flanagan on 1 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Mr James Christopher Flanagan on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Paul Grainger Whitson on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Paul Grainger Whitson on 1 July 2010 (2 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
17 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
6 May 2009 | Director and secretary's change of particulars / james flanagan / 06/05/2009 (2 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
24 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
4 July 2008 | Resolutions
|
25 January 2008 | Registered office changed on 25/01/08 from: 6 foy gardens bellshill ML4 3GF (1 page) |
10 July 2007 | Incorporation (8 pages) |