Company NameFd Debt Solutions Limited
DirectorDavid Francis McGinness
Company StatusLiquidation
Company NumberSC695164
CategoryPrivate Limited Company
Incorporation Date9 April 2021(3 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Francis McGinness
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2021(same day as company formation)
RoleInsolvency Practitioner
Country of ResidenceScotland
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMrs Eileen Blackburn
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2021(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameBrian William Milne
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2021(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland

Location

Registered AddressC/O Frp Advisory Trading Limited Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return9 April 2022 (2 years ago)
Next Return Due23 April 2023 (overdue)

Filing History

19 April 2023Registered office address changed from C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD to C/O Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 19 April 2023 (2 pages)
14 April 2023Registered office address changed from 133 Finnieston Street Glasgow G3 8HB Scotland to C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 14 April 2023 (2 pages)
12 April 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-30
(1 page)
4 April 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-30
(1 page)
15 February 2023Notification of Stephen Gerrard Hughes as a person with significant control on 1 February 2023 (2 pages)
15 February 2023Cessation of French Duncan Llp as a person with significant control on 1 February 2023 (1 page)
15 February 2023Notification of Graeme Alexander Lumsden Finnie as a person with significant control on 1 February 2023 (2 pages)
10 February 2023Sub-division of shares on 1 February 2023 (4 pages)
9 February 2023Resolutions
  • RES13 ‐ Shares sub-divided 01/02/2023
(1 page)
2 December 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
1 June 2022Termination of appointment of Eileen Blackburn as a director on 1 May 2022 (1 page)
11 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
9 April 2021Incorporation
Statement of capital on 2021-04-09
  • GBP 1
(30 pages)