Company NameFamily Asset Protection Company (Scotland) Limited
Company StatusDissolved
Company NumberSC393634
CategoryPrivate Limited Company
Incorporation Date16 February 2011(13 years, 1 month ago)
Dissolution Date30 January 2021 (3 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMs Susan Strickland
StatusClosed
Appointed26 January 2016(4 years, 11 months after company formation)
Appointment Duration5 years (closed 30 January 2021)
RoleCompany Director
Correspondence Address166 Buchanan Street Glasgow 166 Buchanan Street
Glasgow
G1 2LW
Scotland
Director NameMr David Watson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 4-1 323 Glasgow Harbour Terraces
Glasgow
Lanarkshire
G11 6BL
Scotland
Director NameMr Gordon John McQuater
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 May 2016)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address4th Floor 166 Buchanan Street
Glasgow
Lanarkshire
G1 2LW
Scotland

Contact

Websitefapc.uk.com
Email address[email protected]
Telephone0141 2486068
Telephone regionGlasgow

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1David Watson
76.34%
Ordinary
30 at £1Gordon Mcquater
22.90%
Ordinary B
1 at £1Anthony Siegerson
0.76%
Ordinary B

Financials

Year2014
Net Worth-£195,319
Cash£5,182
Current Liabilities£109,192

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2017Registered 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 2016Termination of appointment of Gordon John Mcquater as a director on 11 May 2016 (1 page)
17 March 2016Appointment of Mr Gordon John Mcquater as a director on 8 August 2014 (2 pages)
3 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 131
(5 pages)
27 January 2016Appointment of Ms Susan Strickland as a secretary on 26 January 2016 (2 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
3 September 2015Current accounting period extended from 29 February 2016 to 31 March 2016 (1 page)
1 September 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 131
(4 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
16 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 131
(4 pages)
16 April 2014Director's details changed for Mr David Watson on 13 August 2013 (2 pages)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
28 February 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2013Statement of capital following an allotment of shares on 25 November 2013
  • GBP 300
(3 pages)
5 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
26 February 2013Total exemption small company accounts made up to 29 February 2012 (3 pages)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
15 June 2012First Gazette notice for compulsory strike-off (1 page)
14 June 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
25 February 2011Director's details changed for Mr David Watson on 23 February 2011 (3 pages)
25 February 2011Registered office address changed from 2 Fitzroy Place Sauchiehall Street Glasgow G3 7RH Scotland on 25 February 2011 (2 pages)
16 February 2011Incorporation (22 pages)