Company NameF&S Scaffolding Management Ltd
Company StatusDissolved
Company NumberSC400389
CategoryPrivate Limited Company
Incorporation Date26 May 2011(12 years, 10 months ago)
Dissolution Date23 March 2021 (3 years ago)
Previous Names12/12 Web Evolution Limited and 12/12 Evolution Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Fisher
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(4 years after company formation)
Appointment Duration5 years, 9 months (closed 23 March 2021)
RoleScaffolder
Country of ResidenceScotland
Correspondence Address7 Royal Crescent
Glasgow
G3 7SL
Scotland
Director NameMr Kieran Michael Cahir
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(same day as company formation)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence Address7 Royal Crescent Royal Crescent
Glasgow
G3 7SL
Scotland
Director NameMr Derek John Ross
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(same day as company formation)
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence Address40b Inkerman Court
Ayr
KA7 1HF
Scotland
Director NameMr Peter Mowat Sutherland
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Royal Cres Royal Crescent
Glasgow
G3 7SL
Scotland
Director NameMrs Deborah Fisher
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(4 years after company formation)
Appointment Duration1 year (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Royal Crescent
Glasgow
G3 7SL
Scotland
Director NameMr Brian Fisher
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(4 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Royal Crescent
Glasgow
G3 7SL
Scotland
Secretary NameWww.Firstregistrars.co.uk Ltd (Corporation)
StatusResigned
Appointed26 May 2011(same day as company formation)
Correspondence AddressAfm House 6 Crofthead Road
Prestwick
Ayrshire
KA9 1HW
Scotland

Location

Registered Address7 Royal Crescent
Glasgow
G3 7SL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Derek John Ross
50.00%
Ordinary
100 at £1Peter Sutherland
50.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2020Compulsory strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
13 May 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
22 January 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
3 December 2018Termination of appointment of Brian Fisher as a director on 30 September 2018 (1 page)
17 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
22 June 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
17 February 2017Amended total exemption small company accounts made up to 31 May 2016 (6 pages)
17 February 2017Amended total exemption small company accounts made up to 31 May 2016 (6 pages)
27 July 2016Termination of appointment of Deborah Fisher as a director on 31 May 2016 (1 page)
27 July 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 July 2016Termination of appointment of Deborah Fisher as a director on 31 May 2016 (1 page)
27 July 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 200
(6 pages)
27 July 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 200
(6 pages)
27 July 2016Termination of appointment of Deborah Fisher as a director on 31 May 2016 (1 page)
27 July 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 July 2016Termination of appointment of Deborah Fisher as a director on 31 May 2016 (1 page)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
2 February 2016Appointment of Mrs Deborah Fisher as a director on 1 June 2015 (2 pages)
2 February 2016Appointment of Mrs Deborah Fisher as a director on 1 June 2015 (2 pages)
6 July 2015Appointment of Mr John Fisher as a director on 1 June 2015 (2 pages)
6 July 2015Termination of appointment of Peter Sutherland as a director on 1 June 2015 (1 page)
6 July 2015Termination of appointment of Derek John Ross as a director on 1 June 2015 (1 page)
6 July 2015Appointment of Mr John Fisher as a director on 1 June 2015 (2 pages)
6 July 2015Appointment of Mr Brian Fisher as a director on 1 June 2015 (2 pages)
6 July 2015Termination of appointment of Derek John Ross as a director on 1 June 2015 (1 page)
6 July 2015Appointment of Mr Brian Fisher as a director on 1 June 2015 (2 pages)
6 July 2015Termination of appointment of Peter Sutherland as a director on 1 June 2015 (1 page)
6 July 2015Appointment of Mr John Fisher as a director on 1 June 2015 (2 pages)
6 July 2015Termination of appointment of Peter Sutherland as a director on 1 June 2015 (1 page)
6 July 2015Termination of appointment of Derek John Ross as a director on 1 June 2015 (1 page)
6 July 2015Appointment of Mr Brian Fisher as a director on 1 June 2015 (2 pages)
1 July 2015Company name changed 12/12 evolution LIMITED\certificate issued on 01/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
(3 pages)
1 July 2015Company name changed 12/12 evolution LIMITED\certificate issued on 01/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
(3 pages)
22 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 200
(4 pages)
22 May 2015Registered office address changed from C/O Km Stewart & Co 7 Royal Crescent Royal Crescent Glasgow G3 7SL to 7 Royal Crescent Glasgow G3 7SL on 22 May 2015 (1 page)
22 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 200
(4 pages)
22 May 2015Registered office address changed from C/O Km Stewart & Co 7 Royal Crescent Royal Crescent Glasgow G3 7SL to 7 Royal Crescent Glasgow G3 7SL on 22 May 2015 (1 page)
9 July 2014Accounts for a dormant company made up to 31 May 2014 (6 pages)
9 July 2014Accounts for a dormant company made up to 31 May 2014 (6 pages)
14 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 200
(4 pages)
14 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 200
(4 pages)
30 April 2014Termination of appointment of Kieran Cahir as a director (1 page)
30 April 2014Termination of appointment of Kieran Cahir as a director (1 page)
30 April 2014Appointment of Mr Peter Sutherland as a director (2 pages)
30 April 2014Appointment of Mr Peter Sutherland as a director (2 pages)
30 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-07
(1 page)
30 April 2014Company name changed 12/12 web evolution LIMITED\certificate issued on 30/04/14
  • CONNOT ‐
(3 pages)
30 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-07
(1 page)
30 April 2014Registered office address changed from 40B Inkerman Court Ayr KA7 1HF Scotland on 30 April 2014 (1 page)
30 April 2014Registered office address changed from 40B Inkerman Court Ayr KA7 1HF Scotland on 30 April 2014 (1 page)
30 April 2014Company name changed 12/12 web evolution LIMITED\certificate issued on 30/04/14
  • CONNOT ‐
(3 pages)
17 April 2014Director's details changed for Mr Derek John Ross on 17 April 2014 (2 pages)
17 April 2014Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA Scotland on 17 April 2014 (1 page)
17 April 2014Director's details changed for Mr Derek John Ross on 17 April 2014 (2 pages)
17 April 2014Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA Scotland on 17 April 2014 (1 page)
27 March 2014Amended accounts made up to 31 May 2013 (5 pages)
27 March 2014Amended accounts made up to 31 May 2013 (5 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
7 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
7 June 2013Director's details changed for Mr Kieran Michael Cahir on 26 May 2013 (2 pages)
7 June 2013Director's details changed for Mr Kieran Michael Cahir on 26 May 2013 (2 pages)
7 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 September 2012Registered office address changed from 40B Inkerman Court Ayr. Ayrshire KA7 1HF Scotland on 26 September 2012 (1 page)
26 September 2012Registered office address changed from 40B Inkerman Court Ayr. Ayrshire KA7 1HF Scotland on 26 September 2012 (1 page)
16 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
16 July 2012Termination of appointment of Www.Firstregistrars.Co.Uk Ltd as a secretary (1 page)
16 July 2012Termination of appointment of Www.Firstregistrars.Co.Uk Ltd as a secretary (1 page)
16 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
15 July 2012Director's details changed for Mr Derek John Ross on 15 July 2012 (2 pages)
15 July 2012Director's details changed for Mr Derek John Ross on 15 July 2012 (2 pages)
10 July 2012Termination of appointment of Www.Firstregistrars.Co.Uk Ltd as a secretary (1 page)
10 July 2012Termination of appointment of Www.Firstregistrars.Co.Uk Ltd as a secretary (1 page)
7 July 2011Director's details changed for Mr Keiran Michael Cahir on 26 May 2011
  • ANNOTATION Directors Date of Birth should be 21/05/1985
(2 pages)
7 July 2011Director's details changed for Mr Keiran Michael Cahir on 26 May 2011
  • ANNOTATION Directors Date of Birth should be 21/05/1985
(2 pages)
26 May 2011Incorporation (24 pages)
26 May 2011Incorporation (24 pages)