Company NameFMP Scotland Ltd
Company StatusDissolved
Company NumberSC457415
CategoryPrivate Limited Company
Incorporation Date22 August 2013(10 years, 8 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Alison Margaret Ebbitt
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Res Associates Ltd 5 Royal Exchange Square
Glasgow
G1 3AH
Scotland
Director NameMr Charles Clouston Irvine
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Res Associates Ltd 5 Royal Exchange Square
Glasgow
G1 3AH
Scotland

Location

Registered Address2 Woodside Place
Glasgow
G3 7QF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Alison Ebbitt
50.00%
Ordinary
1 at £1Charles Irvine
50.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
27 September 2017Application to strike the company off the register (3 pages)
27 September 2017Application to strike the company off the register (3 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
9 August 2017Registered office address changed from C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH to 2 Woodside Place Glasgow G3 7QF on 9 August 2017 (1 page)
9 August 2017Registered office address changed from C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH to 2 Woodside Place Glasgow G3 7QF on 9 August 2017 (1 page)
10 July 2017Cessation of Charles Clouston Irvine as a person with significant control on 23 August 2016 (1 page)
10 July 2017Cessation of Charles Clouston Irvine as a person with significant control on 23 August 2016 (1 page)
10 October 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
10 November 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(4 pages)
10 November 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(4 pages)
22 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
22 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
6 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
6 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
22 August 2013Incorporation
Statement of capital on 2013-08-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 August 2013Incorporation
Statement of capital on 2013-08-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)