3rd Floor, Queens House
Glasgow
G1 2DT
Scotland
Director Name | Mr John Clifford Hailstone |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2023(9 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 13 June 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 St. Vincent Place 3rd Floor, Queens House Glasgow G1 2DT Scotland |
Director Name | Mr William Richard Robert James Atkinson |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 33 Bothwell Street Glasgow G2 6NL Scotland |
Director Name | Mrs Lesley Taylor-Philip |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | First Floor 33 Bothwell Street Glasgow G2 6NL Scotland |
Secretary Name | Mr Neil Andrew McKechnie |
---|---|
Status | Resigned |
Appointed | 13 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor 33 Bothwell Street Glasgow G2 6NL Scotland |
Director Name | Mr Grant Gibson |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 January 2016) |
Role | Regional Director |
Country of Residence | United Arab Emirates |
Correspondence Address | First Floor 33 Bothwell Street Glasgow G2 6NL Scotland |
Website | www.fpsg.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 29 St. Vincent Place 3rd Floor, Queens House Glasgow G1 2DT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
18 November 2016 | Delivered on: 25 November 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
18 November 2016 | Delivered on: 22 November 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
8 September 2014 | Delivered on: 16 September 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
13 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
22 March 2023 | Application to strike the company off the register (1 page) |
27 February 2023 | Accounts for a dormant company made up to 31 May 2022 (7 pages) |
18 January 2023 | Termination of appointment of Lesley Taylor-Philip as a director on 18 January 2023 (1 page) |
18 January 2023 | Appointment of Mr John Clifford Hailstone as a director on 18 January 2023 (2 pages) |
18 January 2023 | Cessation of Lesley Taylor-Philip as a person with significant control on 18 January 2023 (1 page) |
18 January 2023 | Notification of John Hailstone as a person with significant control on 18 January 2023 (2 pages) |
28 April 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
24 February 2022 | Accounts for a dormant company made up to 31 May 2021 (7 pages) |
7 April 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
21 January 2021 | Registered office address changed from First Floor 33 Bothwell Street Glasgow G2 6NL to 29 st. Vincent Place 3rd Floor, Queens House Glasgow G1 2DT on 21 January 2021 (1 page) |
23 December 2020 | Accounts for a small company made up to 31 May 2020 (8 pages) |
28 February 2020 | Full accounts made up to 31 May 2019 (16 pages) |
19 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
11 July 2019 | Satisfaction of charge SC4427050001 in full (1 page) |
4 March 2019 | Full accounts made up to 31 May 2018 (16 pages) |
15 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
8 February 2019 | Termination of appointment of William Richard Robert James Atkinson as a director on 29 November 2018 (1 page) |
6 March 2018 | Full accounts made up to 31 May 2017 (15 pages) |
12 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
7 April 2017 | Full accounts made up to 31 May 2016 (15 pages) |
7 April 2017 | Full accounts made up to 31 May 2016 (15 pages) |
10 March 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
25 November 2016 | Registration of charge SC4427050003, created on 18 November 2016 (13 pages) |
25 November 2016 | Registration of charge SC4427050003, created on 18 November 2016 (13 pages) |
22 November 2016 | Registration of charge SC4427050002, created on 18 November 2016 (14 pages) |
22 November 2016 | Registration of charge SC4427050002, created on 18 November 2016 (14 pages) |
9 May 2016 | Director's details changed for Miss Lesley Taylor on 6 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Miss Lesley Taylor on 6 May 2016 (2 pages) |
7 March 2016 | Full accounts made up to 31 May 2015 (11 pages) |
7 March 2016 | Full accounts made up to 31 May 2015 (11 pages) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Termination of appointment of Grant Gibson as a director on 27 January 2016 (1 page) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Termination of appointment of Grant Gibson as a director on 27 January 2016 (1 page) |
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Appointment of Mr Grant Gibson as a director on 16 July 2014 (2 pages) |
12 March 2015 | Appointment of Mr Grant Gibson as a director on 16 July 2014 (2 pages) |
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
2 March 2015 | Full accounts made up to 31 May 2014 (11 pages) |
2 March 2015 | Full accounts made up to 31 May 2014 (11 pages) |
16 September 2014 | Registration of charge SC4427050001, created on 8 September 2014 (11 pages) |
16 September 2014 | Registration of charge SC4427050001, created on 8 September 2014 (11 pages) |
16 September 2014 | Registration of charge SC4427050001, created on 8 September 2014 (11 pages) |
24 July 2014 | Resolutions
|
24 July 2014 | Resolutions
|
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders (4 pages) |
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders (4 pages) |
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders
|
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders
|
31 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders (4 pages) |
31 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders (4 pages) |
23 September 2013 | Current accounting period extended from 28 February 2014 to 31 May 2014 (1 page) |
23 September 2013 | Current accounting period extended from 28 February 2014 to 31 May 2014 (1 page) |
3 July 2013 | Appointment of Mr Robert Kevin Watson as a secretary (1 page) |
3 July 2013 | Appointment of Mr Robert Kevin Watson as a secretary (1 page) |
20 June 2013 | Termination of appointment of Neil Mckechnie as a secretary (1 page) |
20 June 2013 | Termination of appointment of Neil Mckechnie as a secretary (1 page) |
13 February 2013 | Incorporation (23 pages) |
13 February 2013 | Incorporation (23 pages) |