Woodside
Ryton
Tyne & Wear
NE40 4SY
Secretary Name | Mr Michael Lee |
---|---|
Status | Closed |
Appointed | 30 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Greenwell Park Lanchester Co. Durham DH7 0NW |
Director Name | Mr Neville Potts |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2012(5 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 20 October 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 100 Northdene Birtley Chester-Le-Street County Durham DH3 1QD |
Director Name | Mr Michael Philp Lee |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2014(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 20 October 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Kpmg Llp 319 St. Vincent Street Glasgow Glasgow City G2 5AS Scotland |
Director Name | Mrs Alexandra Anne McAuley |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2014(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 20 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Kpmg Llp 319 St. Vincent Street Glasgow Glasgow City G2 5AS Scotland |
Director Name | Maureen Hardie |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Briarcroft Drive Robroyston Glasgow G33 1RL Scotland |
Website | www.ffis.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4690575 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O Kpmg Llp 319 St. Vincent Street Glasgow Glasgow City G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | David Holmes 50.00% Ordinary A |
---|---|
10 at £1 | Neville Potts 5.00% Ordinary B |
80 at £1 | David Holmes 40.00% Ordinary B |
5 at £1 | Alexandra Mcauley 2.50% Ordinary B |
5 at £1 | Michael Lee 2.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£214,877 |
Cash | £2,230 |
Current Liabilities | £762,655 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 March 2013 | Delivered on: 20 March 2013 Persons entitled: Santander UK PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
3 January 2012 | Delivered on: 11 January 2012 Satisfied on: 23 April 2014 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
20 October 2011 | Delivered on: 4 November 2011 Satisfied on: 23 April 2014 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
10 October 2017 | Statement of administrator's deemed proposal (1 page) |
---|---|
20 September 2017 | Statement of administrator's proposal (45 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
5 September 2017 | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (20 pages) |
3 August 2017 | Appointment of an administrator (3 pages) |
31 July 2017 | Registered office address changed from Unit 64 Coltness Street Queenslie Industrial Estate Glasgow Scotland G33 4JD to C/O Kpmg Llp 319 st. Vincent Street Glasgow Glasgow City G2 5AS on 31 July 2017 (2 pages) |
9 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
22 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
28 August 2014 | Appointment of Mrs Alexandra Anne Mcauley as a director on 22 July 2014 (2 pages) |
28 August 2014 | Termination of appointment of Maureen Hardie as a director on 22 July 2014 (1 page) |
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 April 2014 | Satisfaction of charge 1 in full (6 pages) |
23 April 2014 | Satisfaction of charge 2 in full (6 pages) |
10 January 2014 | Appointment of Mr Michael Philp Lee as a director (2 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
20 March 2013 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
16 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
7 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
6 February 2012 | Appointment of Maureen Hardie as a director (2 pages) |
6 February 2012 | Appointment of Mr Neville Potts as a director (2 pages) |
11 January 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
15 December 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
29 November 2011 | Registered office address changed from Unit 64 Coltness Street Queenslie Industrial Estate Glasgow Scotland G33 4DT United Kingdom on 29 November 2011 (1 page) |
23 November 2011 | Registered office address changed from 37 Clincart Road Glasgow City of Glasgow G42 9DZ Scotland on 23 November 2011 (1 page) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 August 2011 | Incorporation (19 pages) |