Company NameFXW Limited
Company StatusDissolved
Company NumberSC327495
CategoryPrivate Limited Company
Incorporation Date10 July 2007(16 years, 9 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NamePaul Grainger Whitson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9h Main Street, Killearn
Glasgow
G63 9RJ
Scotland
Director NameMr James Christopher Flanagan
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lyoncross
Dennyloanhead
Bonnybridge
Stirlingshire
FK4 1UG
Scotland
Secretary NameMr James Christopher Flanagan
NationalityBritish
StatusResigned
Appointed10 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lyoncross
Dennyloanhead
Bonnybridge
Stirlingshire
FK4 1UG
Scotland

Contact

Websitefxwltd.com
Email address[email protected]
Telephone01786 473008
Telephone regionStirling

Location

Registered Address1st Floor
53 High Street
Dumbarton
G82 1LS
Scotland
ConstituencyWest Dunbartonshire
WardDumbarton

Shareholders

50 at £1Paul Grainger Whitson
50.00%
Ordinary A
50 at £1Paul Grainger Whitson
50.00%
Ordinary B

Financials

Year2014
Net Worth£741
Cash£1
Current Liabilities£10,085

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
20 June 2016Registered 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 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
4 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
18 July 2014Registered 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 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
20 November 2013Termination of appointment of James Flanagan as a secretary (1 page)
20 November 2013Termination of appointment of James Flanagan as a director (1 page)
26 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
26 July 2013Registered office address changed from 26 Enterprise House Springkerse Business Park Stirling FK7 7UF United Kingdom on 26 July 2013 (1 page)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
16 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
22 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 May 2012Change of share class name or designation (2 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 October 2011Registered office address changed from 2 Clairmont Gardens Glasgow G3 7LW on 13 October 2011 (1 page)
18 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 July 2010Director's details changed for Mr James Christopher Flanagan on 1 July 2010 (2 pages)
20 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Mr James Christopher Flanagan on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Paul Grainger Whitson on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Paul Grainger Whitson on 1 July 2010 (2 pages)
5 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
17 July 2009Return made up to 10/07/09; full list of members (4 pages)
6 May 2009Director and secretary's change of particulars / james flanagan / 06/05/2009 (2 pages)
16 October 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
24 July 2008Return made up to 10/07/08; full list of members (4 pages)
4 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 January 2008Registered office changed on 25/01/08 from: 6 foy gardens bellshill ML4 3GF (1 page)
10 July 2007Incorporation (8 pages)