Company NameFTA Agency Limited
DirectorGraeme Robert Carpenter
Company StatusActive
Company NumberSC328155
CategoryPrivate Limited Company
Incorporation Date23 July 2007(16 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr Graeme Robert Carpenter
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2007(same day as company formation)
RoleField Marketing Consultant
Country of ResidenceScotland
Correspondence AddressC/O Consilium Chartered Accountants
169 West George Street
Glasgow
G2 2LB
Scotland
Secretary NameGraeme Robert Carpenter
NationalityBritish
StatusCurrent
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Consilium Chartered Accountants
169 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr Sean Patrick Glynn
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressC/O Consilium Chartered Accountants
169 West George Street
Glasgow
G2 2LB
Scotland
Director NameJulian Clifford Bull
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleField Marketing Consultant
Country of ResidenceEngland
Correspondence AddressC/O Consilium Chartered Accountants
169 West George Street
Glasgow
G2 2LB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Consilium Chartered Accountants
169 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Graeme Robert Carpenter
100.00%
Ordinary

Financials

Year2014
Net Worth£47,915
Cash£772
Current Liabilities£89,504

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due25 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End25 May

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Filing History

27 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
27 July 2020Director's details changed for Graeme Robert Carpenter on 20 July 2020 (2 pages)
24 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
24 July 2019Confirmation statement made on 23 July 2019 with updates (4 pages)
4 April 2019Micro company accounts made up to 31 May 2018 (5 pages)
25 February 2019Previous accounting period shortened from 26 May 2018 to 25 May 2018 (1 page)
24 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 May 2017 (5 pages)
21 May 2018Previous accounting period shortened from 27 May 2017 to 26 May 2017 (1 page)
26 February 2018Previous accounting period shortened from 28 May 2017 to 27 May 2017 (1 page)
31 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
14 November 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
14 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
14 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
14 November 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
1 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
23 May 2016Previous accounting period shortened from 29 May 2015 to 28 May 2015 (1 page)
23 May 2016Previous accounting period shortened from 29 May 2015 to 28 May 2015 (1 page)
25 February 2016Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page)
25 February 2016Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(6 pages)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(6 pages)
20 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
20 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
31 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(6 pages)
31 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(6 pages)
27 May 2014Total exemption small company accounts made up to 30 May 2013 (7 pages)
27 May 2014Total exemption small company accounts made up to 30 May 2013 (7 pages)
27 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (3 pages)
27 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (3 pages)
13 January 2014Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 13 January 2014 (2 pages)
13 January 2014Registered office address changed from , C/O Rsm Tenon, 48 st. Vincent Street, Glasgow, G2 5TS, Scotland on 13 January 2014 (2 pages)
26 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
3 July 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
3 July 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 March 2013Previous accounting period shortened from 30 June 2012 to 31 May 2012 (1 page)
28 March 2013Previous accounting period shortened from 30 June 2012 to 31 May 2012 (1 page)
7 August 2012Director's details changed for Julian Clifford Bull on 24 July 2011 (2 pages)
7 August 2012Director's details changed for Julian Clifford Bull on 24 July 2011 (2 pages)
7 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 July 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 May 2012Previous accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages)
1 May 2012Previous accounting period shortened from 31 July 2011 to 30 June 2011 (3 pages)
9 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (15 pages)
9 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (15 pages)
2 August 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 August 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 June 2011Previous accounting period shortened from 31 August 2010 to 31 July 2010 (3 pages)
3 June 2011Previous accounting period shortened from 31 August 2010 to 31 July 2010 (3 pages)
8 March 2011Registered office address changed from Tenon 2 Blythswood Square Glasgow G2 4AD on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from , Tenon, 2 Blythswood Square, Glasgow, G2 4AD on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from Tenon 2 Blythswood Square Glasgow G2 4AD on 8 March 2011 (2 pages)
6 August 2010Director's details changed for Julian Clifford Bull on 22 July 2010 (3 pages)
6 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (15 pages)
6 August 2010Director's details changed for Graeme Robert Carpenter on 22 July 2010 (3 pages)
6 August 2010Director's details changed for Graeme Robert Carpenter on 22 July 2010 (3 pages)
6 August 2010Secretary's details changed for Graeme Robert Carpenter on 22 July 2010 (3 pages)
6 August 2010Director's details changed for Sean Patrick Glynn on 22 July 2010 (3 pages)
6 August 2010Director's details changed for Julian Clifford Bull on 22 July 2010 (3 pages)
6 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (15 pages)
6 August 2010Director's details changed for Sean Patrick Glynn on 22 July 2010 (3 pages)
6 August 2010Secretary's details changed for Graeme Robert Carpenter on 22 July 2010 (3 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
4 September 2009Return made up to 23/07/09; no change of members (6 pages)
4 September 2009Return made up to 23/07/09; no change of members (6 pages)
6 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
6 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
8 April 2009Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page)
8 April 2009Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page)
15 August 2008Return made up to 23/07/08; full list of members (7 pages)
15 August 2008Return made up to 23/07/08; full list of members (7 pages)
2 August 2007Secretary resigned (1 page)
2 August 2007Secretary resigned (1 page)
23 July 2007Incorporation (18 pages)
23 July 2007Incorporation (18 pages)