Company NameFocused Project Solutions Limited
Company StatusDissolved
Company NumberSC416250
CategoryPrivate Limited Company
Incorporation Date6 February 2012(12 years, 2 months ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMrs Audrey Isobel Cooper
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Montrose Way
Dunblane
Perthshire
FK15 9JL
Scotland
Secretary NameMr James Patrick Cooper
StatusClosed
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address8 Montrose Way
Dunblane
Perthshire
FK15 9JL
Scotland
Director NameMr James Patrick Cooper
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(4 years, 2 months after company formation)
Appointment Duration1 year, 12 months (closed 03 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Montrose Way
Dunblane
FK15 9JL
Scotland

Contact

Websitewww.focusedps.co.uk
Telephone07 734423778
Telephone regionMobile

Location

Registered Address8 Montrose Way
Dunblane
Perthshire
FK15 9JL
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan

Shareholders

1 at £1Audrey Isobel Cooper
50.00%
Ordinary
1 at £1James Patrick Cooper
50.00%
Ordinary

Financials

Year2014
Net Worth£1,316
Cash£16,421
Current Liabilities£17,595

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
7 January 2018Application to strike the company off the register (4 pages)
28 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
3 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
31 October 2016Appointment of Mr James Patrick Cooper as a director on 6 April 2016 (2 pages)
31 October 2016Appointment of Mr James Patrick Cooper as a director on 6 April 2016 (2 pages)
12 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(3 pages)
12 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(3 pages)
6 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
6 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
17 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(3 pages)
17 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(3 pages)
17 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(3 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(3 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(3 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(3 pages)
23 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
23 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
26 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
21 February 2013Director's details changed for Mrs Audrey Isobel Cooper on 20 February 2013 (2 pages)
21 February 2013Director's details changed for Mrs Audrey Isobel Cooper on 20 February 2013 (2 pages)
21 February 2013Secretary's details changed for Mr James Patrick Cooper on 20 February 2013 (1 page)
21 February 2013Secretary's details changed for Mr James Patrick Cooper on 20 February 2013 (1 page)
21 February 2013Director's details changed for Mrs Audrey Isobel Cooper on 20 February 2013 (2 pages)
21 February 2013Director's details changed for Mrs Audrey Isobel Cooper on 20 February 2013 (2 pages)
3 January 2013Registered office address changed from Woodside House Castletown Thurso Caithness KW14 8TX United Kingdom on 3 January 2013 (1 page)
3 January 2013Registered office address changed from Woodside House Castletown Thurso Caithness KW14 8TX United Kingdom on 3 January 2013 (1 page)
3 January 2013Registered office address changed from Woodside House Castletown Thurso Caithness KW14 8TX United Kingdom on 3 January 2013 (1 page)
6 February 2012Incorporation (22 pages)
6 February 2012Incorporation (22 pages)