Company NameFinancial Empowerment Limited
Company StatusDissolved
Company NumberSC559416
CategoryPrivate Limited Company
Incorporation Date3 March 2017(7 years, 2 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Andrew Johnston McKay
Date of BirthApril 1989 (Born 35 years ago)
NationalityScottish
StatusClosed
Appointed03 March 2017(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 - 15 Park Lane House 47 Broad Street
Glasgow
G40 2QW
Scotland
Director NameMr Desmond Antony Fitzpatrick
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityScottish
StatusResigned
Appointed03 March 2017(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSuite 3 - 15 Park Lane House 47 Broad Street
Glasgow
G40 2QW
Scotland

Location

Registered Address91 Elder Street
Flat 3/1
Glasgow
G51 3NJ
Scotland
ConstituencyGlasgow South West
WardGovan

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2019First Gazette notice for voluntary strike-off (1 page)
24 April 2019Application to strike the company off the register (3 pages)
18 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 September 2018Registered office address changed from 1st Floor, 169 Elderslie Street Glasgow G3 7JR Scotland to 91 Elder Street Flat 3/1 Glasgow G51 3NJ on 17 September 2018 (1 page)
3 July 2018Termination of appointment of Desmond Antony Fitzpatrick as a director on 29 June 2018 (1 page)
3 July 2018Cessation of Desmond Antony Fitzpatrick as a person with significant control on 29 June 2018 (1 page)
18 May 2018Registered office address changed from Suite 3 - 15 Park Lane House 47 Broad Street Glasgow G40 2QW Scotland to 1st Floor, 169 Elderslie Street Glasgow G3 7JR on 18 May 2018 (1 page)
13 April 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
11 August 2017Change of details for Mr Andrew Johnston Mckay as a person with significant control on 31 May 2017 (2 pages)
11 August 2017Change of details for Mr Andrew Johnston Mckay as a person with significant control on 31 May 2017 (2 pages)
31 May 2017Director's details changed for Mr Andrew Johnston Mckay on 22 May 2017 (2 pages)
31 May 2017Director's details changed for Mr Andrew Johnston Mckay on 22 May 2017 (2 pages)
3 March 2017Incorporation
Statement of capital on 2017-03-03
  • GBP 2
(30 pages)
3 March 2017Incorporation
Statement of capital on 2017-03-03
  • GBP 2
(30 pages)