FEC REALISATION LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameFEC REALISATION LTD
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC357635
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FEC REALISATION LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is FEC REALISATION LTD located?

    Registered Office Address
    C/O Quantuma Advisory Limited Third Floor, Turnberry House
    175 West George Street
    G2 2LB Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of FEC REALISATION LTD?

    Previous Company Names
    Company NameFromUntil
    THE FUTURE ECONOMY COMPANY LTDJun 17, 2020Jun 17, 2020
    CULTURAL ENTERPRISE OFFICEApr 02, 2009Apr 02, 2009

    What are the latest accounts for FEC REALISATION LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What is the status of the latest confirmation statement for FEC REALISATION LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 01, 2023

    What are the latest filings for FEC REALISATION LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    13 pagesLIQ14(Scot)

    Registered office address changed from Studio 236 Southblock Osborne Street Glasgow G1 5QH Scotland to C/O Quantuma Advisory Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on Jan 26, 2024

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 22, 2024

    LRESEX

    Certificate of change of name

    Company name changed the future economy company LTD\certificate issued on 21/11/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 21, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 21, 2023

    RES15

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 01, 2023 with no updates

    3 pagesCS01

    Previous accounting period extended from Mar 31, 2022 to Sep 30, 2022

    1 pagesAA01

    Confirmation statement made on Apr 01, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA

    Registered office address changed from First Floor, Barras Art and Design 2 (Baad 2), 58 58 Moncur Street Glasgow G40 2SL Scotland to Studio 236 Southblock Osborne Street Glasgow G1 5QH on Aug 16, 2021

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Apr 02, 2021 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 17, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 16, 2020

    RES15

    Appointment of Ms. Rachael Olive Brown as a director on Jun 16, 2020

    2 pagesAP01

    Termination of appointment of James Alexander Hopkins Gow as a director on May 08, 2020

    1 pagesTM01

    Confirmation statement made on Apr 02, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Wjm Secretaries Limited as a secretary on Apr 20, 2020

    1 pagesTM02

    Termination of appointment of Robin David Cameron Macpherson as a director on Mar 30, 2020

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2019

    9 pagesAA

    Appointment of Dr Aileen Joyce Mcleod as a director on Apr 16, 2019

    2 pagesAP01

    Confirmation statement made on Apr 02, 2019 with no updates

    3 pagesCS01

    Who are the officers of FEC REALISATION LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Rachael Olive, Ms.
    Third Floor, Turnberry House
    175 West George Street
    G2 2LB Glasgow
    C/O Quantuma Advisory Limited
    Director
    Third Floor, Turnberry House
    175 West George Street
    G2 2LB Glasgow
    C/O Quantuma Advisory Limited
    ScotlandBritish185113150001
    GIBBONS, Gwilym Meredith Lloyd
    Third Floor, Turnberry House
    175 West George Street
    G2 2LB Glasgow
    C/O Quantuma Advisory Limited
    Director
    Third Floor, Turnberry House
    175 West George Street
    G2 2LB Glasgow
    C/O Quantuma Advisory Limited
    ScotlandBritish118358120002
    MCLEOD, Aileen Joyce, Dr
    Moncur Street
    G40 2SL Glasgow
    58
    Scotland
    Director
    Moncur Street
    G40 2SL Glasgow
    58
    Scotland
    ScotlandScottish257668580001
    JORDAN COMPANY SECRETARIES LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900028780001
    WJM SECRETARIES LIMITED
    c/o C/O Wright, Johnston & Mackenzie Llp
    St. Vincent Street
    G2 5RZ Glasgow
    302
    United Kingdom
    Secretary
    c/o C/O Wright, Johnston & Mackenzie Llp
    St. Vincent Street
    G2 5RZ Glasgow
    302
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC197245
    79915470001
    ATKINSON, Ginnie
    c/o Studio114
    60-64 Osborne Street
    G1 5QH Glasgow
    Southblock
    Strathclyde
    Scotland
    Director
    c/o Studio114
    60-64 Osborne Street
    G1 5QH Glasgow
    Southblock
    Strathclyde
    Scotland
    ScotlandBritish164732580001
    ATTALA, Jennifer
    (2f2) Saxe Coburg Street
    EH3 5BN Edinburgh
    9
    Midlothian
    Scotland
    Director
    (2f2) Saxe Coburg Street
    EH3 5BN Edinburgh
    9
    Midlothian
    Scotland
    United KingdomBritish140940440001
    COOK, William David
    7 Moray Place
    G41 2AQ Glasgow
    Lanarkshire
    Director
    7 Moray Place
    G41 2AQ Glasgow
    Lanarkshire
    ScotlandBritish116566210001
    GOW, James Alexander Hopkins
    58 Moncur Street
    G40 2SL Glasgow
    First Floor, Barras Art And Design 2 (Baad 2), 58
    Scotland
    Director
    58 Moncur Street
    G40 2SL Glasgow
    First Floor, Barras Art And Design 2 (Baad 2), 58
    Scotland
    United KingdomBritish190250810001
    LAST, Bob
    Yellowcraig
    EH42 1HT Dunbar
    3
    East Lothian
    Director
    Yellowcraig
    EH42 1HT Dunbar
    3
    East Lothian
    ScotlandBritish95152870002
    MACPHERSON, Robin David Cameron, Professor
    58 Moncur Street
    G40 2SL Glasgow
    First Floor, Barras Art And Design 2 (Baad 2), 58
    Scotland
    Director
    58 Moncur Street
    G40 2SL Glasgow
    First Floor, Barras Art And Design 2 (Baad 2), 58
    Scotland
    ScotlandBritish56643700002
    SHERIDAN, Carole
    Fullerton Drive
    Seamill
    KA23 9HS West Kilbride
    21
    Ayrshire
    Scotland
    Director
    Fullerton Drive
    Seamill
    KA23 9HS West Kilbride
    21
    Ayrshire
    Scotland
    United KingdomBritish151875110001
    SWEENEY, Michelle
    58 Moncur Street
    G40 2SL Glasgow
    First Floor, Barras Art And Design 2 (Baad 2), 58
    Scotland
    Director
    58 Moncur Street
    G40 2SL Glasgow
    First Floor, Barras Art And Design 2 (Baad 2), 58
    Scotland
    ScotlandScottish182214430001

    What are the latest statements on persons with significant control for FEC REALISATION LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 02, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does FEC REALISATION LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 19, 2025Due to be dissolved on
    Jan 22, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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