Glasgow
G1 2LW
Scotland
Director Name | Mr David Watson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 4-1 323 Glasgow Harbour Terraces Glasgow Lanarkshire G11 6BL Scotland |
Director Name | Mr Gordon John McQuater |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2014(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 May 2016) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 4th Floor 166 Buchanan Street Glasgow Lanarkshire G1 2LW Scotland |
Website | fapc.uk.com |
---|---|
Email address | [email protected] |
Telephone | 0141 2486068 |
Telephone region | Glasgow |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | David Watson 76.34% Ordinary |
---|---|
30 at £1 | Gordon Mcquater 22.90% Ordinary B |
1 at £1 | Anthony Siegerson 0.76% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£195,319 |
Cash | £5,182 |
Current Liabilities | £109,192 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 January 2017 | Registered office address changed from 4th Floor 166 Buchanan Street Glasgow Lanarkshire G1 2LW Scotland to 1 Eagle Street Port Dundas Glasgow G4 9XA on 6 January 2017 (1 page) |
11 May 2016 | Termination of appointment of Gordon John Mcquater as a director on 11 May 2016 (1 page) |
17 March 2016 | Appointment of Mr Gordon John Mcquater as a director on 8 August 2014 (2 pages) |
3 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
27 January 2016 | Appointment of Ms Susan Strickland as a secretary on 26 January 2016 (2 pages) |
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
3 September 2015 | Current accounting period extended from 29 February 2016 to 31 March 2016 (1 page) |
1 September 2015 | Registered office address changed from 4th Floor 166 Buchanan Street Glasgow Lanarkshire Buchanan Street Glasgow G1 2LW Scotland to 4th Floor 166 Buchanan Street Glasgow Lanarkshire G1 2LW on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 2 Fitzroy Place Charing Cross Glasgow Lanarkshire G3 7RH to 4th Floor 166 Buchanan Street Glasgow Lanarkshire G1 2LW on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 4th Floor 166 Buchanan Street Glasgow Lanarkshire Buchanan Street Glasgow G1 2LW Scotland to 4th Floor 166 Buchanan Street Glasgow Lanarkshire G1 2LW on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 2 Fitzroy Place Charing Cross Glasgow Lanarkshire G3 7RH to 4th Floor 166 Buchanan Street Glasgow Lanarkshire G1 2LW on 1 September 2015 (1 page) |
20 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
16 April 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Director's details changed for Mr David Watson on 13 August 2013 (2 pages) |
1 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2014 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2013 | Statement of capital following an allotment of shares on 25 November 2013
|
5 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
25 February 2011 | Director's details changed for Mr David Watson on 23 February 2011 (3 pages) |
25 February 2011 | Registered office address changed from 2 Fitzroy Place Sauchiehall Street Glasgow G3 7RH Scotland on 25 February 2011 (2 pages) |
16 February 2011 | Incorporation (22 pages) |