Company NameFhpess (Scotland) Limited
Company StatusDissolved
Company NumberSC513411
CategoryPrivate Limited Company
Incorporation Date19 August 2015(8 years, 8 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr David William Forster
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2015(1 week after company formation)
Appointment Duration5 years, 1 month (closed 29 September 2020)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address31 Balmoral Road
Broomleys
Coalville
Leicestershire
LE67 4PE
Director NameMr Stuart Thomas Rose
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2015(1 week after company formation)
Appointment Duration5 years, 1 month (closed 29 September 2020)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWithies Tamworth Road
Fillongley
Warwickshire
CV7 8DY
Secretary NameMr Colin Malcolm Wilson
StatusClosed
Appointed26 August 2015(1 week after company formation)
Appointment Duration5 years, 1 month (closed 29 September 2020)
RoleCompany Director
Correspondence Address7 Saunders Copse
Mayford
Woking
Surrey
GU22 0NS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address2nd Floor I2 Office
West Regent Street
Glasgow
G2 1RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

18 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
16 October 2017Notification of Fhp Engineering Services Solutions Limited as a person with significant control on 8 October 2017 (4 pages)
16 October 2017Cessation of Colin Malcolm Wilson as a person with significant control on 8 October 2017 (2 pages)
21 August 2017Confirmation statement made on 18 August 2017 with updates (5 pages)
11 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
25 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
11 January 2016Statement of capital following an allotment of shares on 19 August 2015
  • GBP 1
(4 pages)
24 November 2015Registered office address changed from The Pentagon Centre 36 Washington Street Glasgow G3 8AZ United Kingdom to 2nd Floor I2 Office West Regent Street Glasgow G2 1RW on 24 November 2015 (1 page)
27 August 2015Current accounting period shortened from 31 August 2016 to 30 April 2016 (1 page)
27 August 2015Termination of appointment of Barbara Kahan as a director on 26 August 2015 (1 page)
27 August 2015Appointment of Mr Stuart Thomas Rose as a director on 26 August 2015 (2 pages)
27 August 2015Appointment of Mr David William Forster as a director on 26 August 2015 (2 pages)
27 August 2015Appointment of Mr Colin Malcolm Wilson as a secretary on 26 August 2015 (2 pages)
19 August 2015Incorporation
Statement of capital on 2015-08-19
  • GBP 1
(36 pages)