FPT GROUP LIMITED
Overview
| Company Name | FPT GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC177776 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FPT GROUP LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is FPT GROUP LIMITED located?
| Registered Office Address | Pegasus Court Buccleuch Avenue Hillington G52 4NR Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FPT GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| HUNTER-HAYES LIMITED | Sep 08, 1997 | Sep 08, 1997 |
| DMWS 304 LIMITED | Aug 06, 1997 | Aug 06, 1997 |
What are the latest accounts for FPT GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for FPT GROUP LIMITED?
| Last Confirmation Statement Made Up To | Aug 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 06, 2025 |
| Overdue | No |
What are the latest filings for FPT GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Richard Bowring as a director on Nov 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Vincent Michael Benedict Mcgurk as a director on Nov 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Aug 06, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Michael John Fitchford as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Appointment of Mr Edward Rosson Barker as a director on Jun 30, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Aug 06, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 15 pages | AA | ||
Confirmation statement made on Aug 06, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 75 pages | AA | ||
Confirmation statement made on Aug 06, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 15 pages | AA | ||
Secretary's details changed for Mr Martyn Richard Powell on Oct 12, 2021 | 1 pages | CH03 | ||
Director's details changed for Mr Andrew Michael John Fitchford on Oct 12, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Aug 06, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 15 pages | AA | ||
Confirmation statement made on Aug 06, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||
Full accounts made up to Dec 31, 2018 | 15 pages | AA | ||
Confirmation statement made on Aug 06, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 06, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 15 pages | AA | ||
Confirmation statement made on Aug 06, 2017 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||
Confirmation statement made on Aug 06, 2016 with updates | 6 pages | CS01 | ||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||
Who are the officers of FPT GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| POWELL, Martyn Richard | Secretary | Seven Stars Road B69 4JR Oldbury Eriks West Midlands United Kingdom | British | 38707060002 | ||||||
| BARKER, Edward Rosson | Director | Buccleuch Avenue Hillington G52 4NR Glasgow Pegasus Court Scotland | England | British | 337447030001 | |||||
| BOWRING, Richard | Director | Buccleuch Avenue Hillington G52 4NR Glasgow Pegasus Court Scotland | United Kingdom | British | 265039130001 | |||||
| MCGURK, Vincent Michael Benedict | Director | Buccleuch Avenue Hillington G52 4NR Glasgow Pegasus Court Scotland | England | British | 342297270001 | |||||
| COOK, Jonathan Charles | Secretary | The Backs 38 South Parade, Harbury CV33 9JE Leamington Spa Warwickshire | British | 72559760001 | ||||||
| LYNE, Colin Andrew | Secretary | The Haven Featherbed Lane Pathlow CV37 0ER Stratford Warwickshire | British | 49615160001 | ||||||
| WINTERS, Geoffrey David | Secretary | Tavistock House Mearse Lane B45 8HL Barnt Green Worcester | British | 42524380002 | ||||||
| DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||
| BRUCE, Roderick Lawrence | Nominee Director | Rosehill 23 Inveresk Village Inveresk East Lothian | British | 900003110001 | ||||||
| COOK, Jonathan Charles | Director | The Backs 38 South Parade, Harbury CV33 9JE Leamington Spa Warwickshire | British | 72559760001 | ||||||
| DIXON, Mark Robert Graham | Director | Harperley Penn Lane Tanworth In Arden B94 5HH Solihull | United Kingdom | British | 51467220003 | |||||
| DIXON, Mark Robert Graham | Director | Harperley Penn Lane Tanworth In Arden B94 5HH Solihull | United Kingdom | British | 51467220003 | |||||
| FITCHFORD, Andrew Michael John | Director | Seven Stars Road B69 4JR Oldbury Eriks West Midlands United Kingdom | England | British | 202834830001 | |||||
| HOWELL, Michael William | Director | Smeaton House EH22 2NJ Dalkeith Midlothian | 315749440001 | |||||||
| JOHNSON, Richard Stuart | Director | Braxfield House Charingworth GL55 6XU Chipping Campden Gloucestershire | British | 6420800001 | ||||||
| LAINE, Patrick Charles | Director | 7 Heol Cefn Onn CF4 5TP Cardiff | American | 56695450001 | ||||||
| LINK, Alan Wilfred | Director | 64 Aldridge Road Little Aston B74 3TS Sutton Coldfield West Midlands | British | 81243590001 | ||||||
| LOUDEN, Philip Barry | Director | Sherwood First Avenue SS17 8AD Stanford Le Hope Essex | United Kingdom | English | 51088500001 | |||||
| LYNE, Colin Andrew | Director | The Haven Featherbed Lane Pathlow CV37 0ER Stratford Warwickshire | United Kingdom | British | 49615160001 | |||||
| MACFIE, Andrew James | Director | 9 Corrennie Gardens EH10 6DG Edinburgh | Scotland | British | 33487610001 | |||||
| MINTO, Bruce Watson | Nominee Director | 1 Wester Coates Road EH12 5LU Edinburgh | British | 900000330001 | ||||||
| MORRIS, Anthony Nigel | Director | 42 Alrewas Road Kings Bromley DE13 7HW Burton On Trent Staffordshire | British | 39324790001 | ||||||
| WHITE, David | Director | Amber Way B62 8WG Halesowen 1 West Midlands United Kingdom | United Kingdom | British | 1596440002 | |||||
| WILSON, William Currie Neil | Director | 1 Essex Drive Fernhill Heath WR3 7UU Worcester | United Kingdom | British | 1070630004 | |||||
| WILSON, William Currie Neil | Director | Flat 5 112a Graham Road WR14 2HX Malvern Worcestershire | British | 1070630002 | ||||||
| WINTERS, Geoffrey David | Director | Tavistock House Mearse Lane B45 8HL Barnt Green Worcester | British | 42524380002 |
Who are the persons with significant control of FPT GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wyko Group Limited | Apr 06, 2016 | Amberway B62 8WG Halesowen 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0