Edinburgh
EH3 7TH
Scotland
Director Name | Mr Paul Jarman-Williams |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2018(6 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 6a Randolph Crescent Edinburgh EH3 7TH Scotland |
Director Name | Mr Michael Arthur Welch |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | PJW Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2018(3 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 2018) |
Correspondence Address | 2a Coates Crescent Edinburgh EH3 7AL Scotland |
Registered Address | 6a Randolph Crescent Edinburgh EH3 7TH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
27 November 2023 | Change of details for 1910 Investments Limited as a person with significant control on 27 November 2023 (2 pages) |
---|---|
27 November 2023 | Change of details for Pjw Corporate Ltd as a person with significant control on 27 November 2023 (2 pages) |
19 July 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
29 March 2023 | Confirmation statement made on 28 March 2023 with updates (4 pages) |
29 March 2023 | Change of details for Pjw Corporate Ltd as a person with significant control on 17 November 2021 (2 pages) |
27 July 2022 | Company name changed fcp property LTD\certificate issued on 27/07/22
|
28 June 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
8 April 2022 | Confirmation statement made on 28 March 2022 with updates (5 pages) |
19 November 2021 | Purchase of own shares. (3 pages) |
19 November 2021 | Resolutions
|
19 November 2021 | Cancellation of shares. Statement of capital on 12 November 2021
|
17 November 2021 | Registered office address changed from 2a Coates Crescent Edinburgh EH3 7AL Scotland to 6a Randolph Crescent Edinburgh EH3 7th on 17 November 2021 (1 page) |
15 November 2021 | Cessation of The Welch Group Limited as a person with significant control on 12 November 2021 (1 page) |
15 November 2021 | Termination of appointment of Michael Arthur Welch as a director on 12 November 2021 (1 page) |
19 April 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
29 March 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
18 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
30 March 2020 | Confirmation statement made on 28 March 2020 with updates (4 pages) |
26 July 2019 | Change of share class name or designation (2 pages) |
26 July 2019 | Sub-division of shares on 22 July 2019 (4 pages) |
26 July 2019 | Resolutions
|
1 April 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
20 March 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
1 January 2019 | Notification of Pjw Corporate Ltd as a person with significant control on 31 December 2018 (2 pages) |
1 January 2019 | Termination of appointment of Pjw Corporate Limited as a secretary on 31 December 2018 (1 page) |
1 January 2019 | Cessation of Michael Arthur Welch as a person with significant control on 31 December 2018 (1 page) |
1 January 2019 | Notification of The Welch Group Limited as a person with significant control on 31 December 2018 (2 pages) |
1 January 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
1 January 2019 | Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland to 2a Coates Crescent Edinburgh EH3 7AL on 1 January 2019 (1 page) |
1 January 2019 | Notification of 1910 Investments Limited as a person with significant control on 31 December 2018 (2 pages) |
24 October 2018 | Resolutions
|
23 October 2018 | Appointment of Mr Giles Matthew Edgar as a director on 23 October 2018 (2 pages) |
23 October 2018 | Appointment of Mr Paul Jarman-Williams as a director on 23 October 2018 (2 pages) |
12 August 2018 | Appointment of Pjw Corporate Limited as a secretary on 19 July 2018 (2 pages) |
9 August 2018 | Resolutions
|
20 May 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
29 March 2018 | Incorporation Statement of capital on 2018-03-29
|