Company NameFS Business Management Limited
Company StatusDissolved
Company NumberSC573309
CategoryPrivate Limited Company
Incorporation Date9 August 2017(6 years, 8 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Fraser McMillan
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2017(1 month after company formation)
Appointment Duration1 year, 10 months (closed 23 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address189 St. Vincent Street
Glasgow
G2 5QD
Scotland
Director NameMrs Janet Mitchell Morrison Lewis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor 16 Gordon Street
Glasgow
G1 3PT
Scotland
Director NameMr Steven John Heap
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2017(1 month after company formation)
Appointment Duration1 week (resigned 21 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor 16 Gordon Street
Glasgow
G1 3PT
Scotland

Location

Registered Address189 St. Vincent Street
Glasgow
G2 5QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

23 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2019Registered office address changed from 2nd Floor 16 Gordon Street Glasgow G1 3PT Scotland to 189 st. Vincent Street Glasgow G2 5QD on 10 July 2019 (1 page)
8 December 2018Compulsory strike-off action has been suspended (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
13 November 2017Termination of appointment of Steven John Heap as a director on 21 September 2017 (1 page)
13 November 2017Termination of appointment of Steven John Heap as a director on 21 September 2017 (1 page)
14 September 2017Termination of appointment of Janet Mitchell Morrison Lewis as a director on 14 September 2017 (1 page)
14 September 2017Appointment of Mr Steven John Heap as a director on 14 September 2017 (2 pages)
14 September 2017Appointment of Mr Steven John Heap as a director on 14 September 2017 (2 pages)
14 September 2017Appointment of Mr Fraser Mcmillan as a director on 14 September 2017 (2 pages)
14 September 2017Appointment of Mr Fraser Mcmillan as a director on 14 September 2017 (2 pages)
14 September 2017Termination of appointment of Janet Mitchell Morrison Lewis as a director on 14 September 2017 (1 page)
9 August 2017Incorporation
Statement of capital on 2017-08-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
9 August 2017Incorporation
Statement of capital on 2017-08-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)