3rd Floor, Queens House
Glasgow
G1 2DT
Scotland
Secretary Name | Mr Robert Kevin Watson |
---|---|
Status | Current |
Appointed | 02 July 2013(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | 29 St. Vincent Place 3rd Floor, Queens House Glasgow G1 2DT Scotland |
Director Name | Mrs Julie Lang |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 29 St. Vincent Place 3rd Floor, Queens House Glasgow G1 2DT Scotland |
Director Name | Mrs Lesley Taylor-Philip |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 St. Vincent Place 3rd Floor, Queens House Glasgow G1 2DT Scotland |
Secretary Name | Miss Lesley Taylor |
---|---|
Status | Resigned |
Appointed | 29 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Lyndoch Crescent Glasgow G3 6EQ Scotland |
Secretary Name | Mr Neil McKechnie |
---|---|
Status | Resigned |
Appointed | 24 February 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 13 March 2013) |
Role | Company Director |
Correspondence Address | 33 Bothwell Street First Floor Glasgow G2 6NL Scotland |
Director Name | Mr David Bowers |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 33 Bothwell Street Glasgow G2 6NL Scotland |
Director Name | Mr William Atkinson |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 November 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | First Floor 33 Bothwell Street Glasgow G2 6NL Scotland |
Website | www.fpsg.co.uk |
---|---|
Telephone | 0141 2705000 |
Telephone region | Glasgow |
Registered Address | 29 St. Vincent Place 3rd Floor, Queens House Glasgow G1 2DT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2 |
Current Liabilities | £393 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 3 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months, 3 weeks from now) |
10 July 2012 | Delivered on: 25 July 2012 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
11 June 2012 | Delivered on: 20 June 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
18 February 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
21 January 2021 | Registered office address changed from First Floor 33 Bothwell Street Glasgow G2 6NL to 29 st. Vincent Place 3rd Floor, Queens House Glasgow G1 2DT on 21 January 2021 (1 page) |
23 December 2020 | Accounts for a small company made up to 31 May 2020 (8 pages) |
28 February 2020 | Full accounts made up to 31 May 2019 (16 pages) |
15 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
11 July 2019 | Satisfaction of charge 2 in full (1 page) |
11 July 2019 | Satisfaction of charge 1 in full (1 page) |
4 March 2019 | Full accounts made up to 31 May 2018 (13 pages) |
3 January 2019 | Confirmation statement made on 3 January 2019 with updates (4 pages) |
4 December 2018 | Termination of appointment of William Atkinson as a director on 29 November 2018 (1 page) |
28 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
6 March 2018 | Full accounts made up to 31 May 2017 (12 pages) |
12 July 2017 | Notification of John Clifford Hailstone as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
12 July 2017 | Notification of John Clifford Hailstone as a person with significant control on 1 July 2017 (2 pages) |
12 July 2017 | Notification of John Clifford Hailstone as a person with significant control on 1 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
1 June 2017 | Full accounts made up to 31 May 2016 (12 pages) |
1 June 2017 | Full accounts made up to 31 May 2016 (12 pages) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
25 May 2016 | Termination of appointment of David Bowers as a director on 17 May 2016 (1 page) |
25 May 2016 | Termination of appointment of David Bowers as a director on 17 May 2016 (1 page) |
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
9 May 2016 | Director's details changed for Miss Lesley Taylor on 9 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Miss Lesley Taylor on 9 May 2016 (2 pages) |
7 March 2016 | Full accounts made up to 31 May 2015 (9 pages) |
7 March 2016 | Full accounts made up to 31 May 2015 (9 pages) |
31 August 2015 | Appointment of Mr David Bowers as a director on 7 August 2014 (2 pages) |
31 August 2015 | Appointment of Mr David Bowers as a director on 7 August 2014 (2 pages) |
31 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Appointment of Mr William Atkinson as a director on 7 August 2014 (2 pages) |
31 August 2015 | Appointment of Mr William Atkinson as a director on 7 August 2014 (2 pages) |
31 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Appointment of Mr William Atkinson as a director on 7 August 2014 (2 pages) |
31 August 2015 | Appointment of Mr David Bowers as a director on 7 August 2014 (2 pages) |
18 March 2015 | Full accounts made up to 31 May 2014 (9 pages) |
18 March 2015 | Full accounts made up to 31 May 2014 (9 pages) |
7 August 2014 | Resolutions
|
7 August 2014 | Resolutions
|
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
22 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders (4 pages) |
22 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders (4 pages) |
20 May 2014 | Statement of capital following an allotment of shares on 20 May 2014
|
20 May 2014 | Statement of capital following an allotment of shares on 20 May 2014
|
2 April 2014 | Resolutions
|
2 April 2014 | Resolutions
|
2 April 2014 | Company name changed first people ventures LTD\certificate issued on 02/04/14
|
2 April 2014 | Company name changed first people ventures LTD\certificate issued on 02/04/14
|
27 March 2014 | Resolutions
|
27 March 2014 | Resolutions
|
4 March 2014 | Full accounts made up to 31 May 2013 (11 pages) |
4 March 2014 | Full accounts made up to 31 May 2013 (11 pages) |
10 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders (4 pages) |
10 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Termination of appointment of Neil Mckechnie as a secretary on 13 March 2013 (1 page) |
3 July 2013 | Appointment of Mr Robert Kevin Watson as a secretary on 2 July 2013 (1 page) |
3 July 2013 | Appointment of Mr Robert Kevin Watson as a secretary on 2 July 2013 (1 page) |
3 July 2013 | Appointment of Mr Robert Kevin Watson as a secretary on 2 July 2013 (1 page) |
3 July 2013 | Termination of appointment of Neil Mckechnie as a secretary on 13 March 2013 (1 page) |
1 March 2013 | Full accounts made up to 31 May 2012 (11 pages) |
1 March 2013 | Full accounts made up to 31 May 2012 (11 pages) |
11 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Alterations to floating charge 2 (7 pages) |
26 July 2012 | Alterations to floating charge 2 (7 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
24 July 2012 | Alterations to floating charge 1 (5 pages) |
24 July 2012 | Alterations to floating charge 1 (5 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Full accounts made up to 31 May 2011 (10 pages) |
5 October 2011 | Full accounts made up to 31 May 2011 (10 pages) |
25 March 2011 | Current accounting period extended from 31 December 2010 to 31 May 2011 (1 page) |
25 March 2011 | Current accounting period extended from 31 December 2010 to 31 May 2011 (1 page) |
5 January 2011 | Director's details changed for Miss Lesley Taylor on 5 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Mr John Hailstone on 5 January 2011 (2 pages) |
5 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Director's details changed for Mr John Hailstone on 5 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Miss Lesley Taylor on 5 January 2011 (2 pages) |
19 May 2010 | Registered office address changed from 52E Cleveden Drive Glasgow G12 0NU United Kingdom on 19 May 2010 (1 page) |
19 May 2010 | Registered office address changed from 52E Cleveden Drive Glasgow G12 0NU United Kingdom on 19 May 2010 (1 page) |
24 February 2010 | Appointment of Mr Neil Mckechnie as a secretary (1 page) |
24 February 2010 | Appointment of Mr Neil Mckechnie as a secretary (1 page) |
24 February 2010 | Termination of appointment of Lesley Taylor as a secretary (1 page) |
24 February 2010 | Termination of appointment of Lesley Taylor as a secretary (1 page) |
29 December 2009 | Incorporation (25 pages) |
29 December 2009 | Incorporation (25 pages) |