Glasgow
Lanarkshire
G2 5RZ
Scotland
Director Name | Ian William Steven |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2012(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (closed 13 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 302 St. Vincent Street Glasgow Lanarkshire G2 5RZ Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 October 2011(same day as company formation) |
Correspondence Address | Wjm Secretaries Limited 302 Saint Vincent Street Glasgow Lanarkshire G2 5RZ Scotland |
Director Name | Mr Kenneth McCracken |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(11 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 31 March 2013) |
Role | Family Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 302 St. Vincent Street Glasgow Lanarkshire G2 5RZ Scotland |
Director Name | Amelia Suzanne Renkert-Thomas |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2012(11 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 31 March 2013) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 302 St. Vincent Street Glasgow Lanarkshire G2 5RZ Scotland |
Director Name | WJM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Correspondence Address | Wjm Directors Limited 302 Saint Vincent Street Glasgow Lanarkshire G2 5RZ Scotland |
Website | www.fbs-global.com/ |
---|---|
Telephone | 0141 2222820 |
Telephone region | Glasgow |
Registered Address | 302 St. Vincent Street Glasgow Lanarkshire G2 5RZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Wjm Share Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £2,276 |
Current Liabilities | £2,350 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | Application to strike the company off the register (3 pages) |
10 November 2014 | Termination of appointment of Kenneth Mccracken as a director on 31 March 2013 (1 page) |
10 November 2014 | Termination of appointment of Amelia Suzanne Renkert-Thomas as a director on 31 March 2013 (1 page) |
30 September 2014 | (5 pages) |
18 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
6 August 2013 | (5 pages) |
26 July 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (2 pages) |
4 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Appointment of Amelia Suzanne Renkert-Thomas as a director on 26 September 2012 (2 pages) |
26 September 2012 | Termination of appointment of Wjm Directors Limited as a director on 26 September 2012 (1 page) |
26 September 2012 | Appointment of Kenneth Mccracken as a director on 26 September 2012 (2 pages) |
26 September 2012 | Appointment of Ian William Steven as a director on 26 September 2012 (2 pages) |
20 October 2011 | Incorporation (23 pages) |