Company NameFPJ Consulting Limited
Company StatusDissolved
Company NumberSC440229
CategoryPrivate Limited Company
Incorporation Date14 January 2013(11 years, 2 months ago)
Dissolution Date22 June 2021 (2 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Frederic Pierre Le Delin
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityFrench
StatusClosed
Appointed14 January 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address76 Toll House Grove
Tranent
EH33 2QR
Scotland
Director NameMs Klervi Maina Oanez Coccolini
Date of BirthJune 1985 (Born 38 years ago)
NationalityFrench
StatusResigned
Appointed12 September 2013(8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2015)
RoleBack-End & Graphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 11
East Pilton Farm Rigg
Edinburgh
Midlothian
EH5 2GE
Scotland

Location

Registered Address76 Toll House Grove
Tranent
EH33 2QR
Scotland
ConstituencyEast Lothian
WardFa'side

Shareholders

2 at £0.5Frederic Le Delin
100.00%
Ordinary

Financials

Year2014
Net Worth£73,302
Cash£88,707
Current Liabilities£21,131

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

16 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
16 September 2020Micro company accounts made up to 30 November 2019 (7 pages)
31 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (6 pages)
22 February 2019Registered office address changed from Flat 3 11 East Pilton Farm Rigg Edinburgh Midlothian EH5 2GE to 76 Toll House Grove Tranent EH33 2QR on 22 February 2019 (1 page)
22 February 2019Director's details changed for Mr Frederic Pierre Le Delin on 12 January 2019 (2 pages)
22 February 2019Change of details for Mr Frederic Ledelin as a person with significant control on 12 January 2019 (2 pages)
30 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
6 August 2018Micro company accounts made up to 30 November 2017 (4 pages)
29 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
6 December 2017Previous accounting period shortened from 31 January 2018 to 30 November 2017 (1 page)
6 December 2017Previous accounting period shortened from 31 January 2018 to 30 November 2017 (1 page)
6 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
6 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
10 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
10 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
2 April 2015Termination of appointment of Klervi Maina Oanez Coccolini as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Klervi Maina Oanez Coccolini as a director on 31 March 2015 (1 page)
19 January 2015Director's details changed for Ms Klervi Maina Oanez Coccolini on 16 January 2015 (2 pages)
19 January 2015Director's details changed for Ms Klervi Maina Oanez Coccolini on 16 January 2015 (2 pages)
19 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
19 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
24 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
24 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
24 September 2013Appointment of Ms Klervi Maina Oanez Coccolini as a director (2 pages)
24 September 2013Appointment of Klervi Maina Oanez Coccolini as a director (2 pages)
24 September 2013Appointment of Ms Klervi Maina Oanez Coccolini as a director (2 pages)
24 September 2013Appointment of Klervi Maina Oanez Coccolini as a director (2 pages)
23 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 2
(3 pages)
23 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 2
(3 pages)
14 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)