FIML GP EFC LIMITED
Overview
Company Name | FIML GP EFC LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC484401 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FIML GP EFC LIMITED?
- Activities of venture and development capital companies (64303) / Financial and insurance activities
Where is FIML GP EFC LIMITED located?
Registered Office Address | Frontrow Energy Technology Group Ltd Wellheads Crescent Wellheads Industrial Estate AB21 7GA Aberdeen Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FIML GP EFC LIMITED?
Company Name | From | Until |
---|---|---|
DUNWILCO (1834) LIMITED | Aug 15, 2014 | Aug 15, 2014 |
What are the latest accounts for FIML GP EFC LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for FIML GP EFC LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 29 pages | AA | ||||||||||
Registered office address changed from 19 Albert Street Aberdeen AB25 1QF to Frontrow Energy Technology Group Ltd Wellheads Crescent Wellheads Industrial Estate Aberdeen AB21 7GA on Jan 11, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 15, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 40 pages | AA | ||||||||||
Confirmation statement made on Aug 15, 2016 with updates | 5 pages | CS01 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Aug 15, 2015 | 21 pages | RP04 | ||||||||||
Full accounts made up to Mar 31, 2015 | 35 pages | AA | ||||||||||
Annual return made up to Aug 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Current accounting period shortened from Dec 31, 2015 to Mar 31, 2015 | 1 pages | AA01 | ||||||||||
Appointment of Frank Wilkie Summers as a director on Sep 11, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Anthony Mark Kitchener as a director on Sep 11, 2014 | 3 pages | AP01 | ||||||||||
Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom to 19 Albert Street Aberdeen AB25 1QF on Sep 17, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of D.W. Company Services Limited as a secretary on Sep 11, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Kenneth Charles Rose as a director on Sep 11, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of D.W. Director 1 Limited as a director on Sep 11, 2014 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Aug 31, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Termination of appointment of D.W. Company Services Limited as a director on Sep 11, 2014 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed dunwilco (1834) LIMITED\certificate issued on 11/09/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Incorporation | 44 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of FIML GP EFC LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KITCHENER, Antony Mark | Director | Olympia Gardens AB31 5NR Banchory 20 United Kingdom | Scotland | British | Director | 165997750001 | ||||||||
SUMMERS, Frank Wilkie | Director | Rose Street AB10 1HA Aberdeen Johnstone House 52-54 United Kingdom | United Kingdom | British | Director | 191077530001 | ||||||||
D.W. COMPANY SERVICES LIMITED | Secretary | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Floor Lothian United Kingdom |
| 613080003 | ||||||||||
ROSE, Kenneth Charles | Director | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Cms Cameron Mckenna Llp United Kingdom | United Kingdom | British | Solicitor | 141532090001 | ||||||||
D.W. COMPANY SERVICES LIMITED | Director | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Floor Lothian United Kingdom |
| 613080003 | ||||||||||
D.W. DIRECTOR 1 LIMITED | Director | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Floor Lothian United Kingdom |
| 190193110001 |
Who are the persons with significant control of FIML GP EFC LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Frontrow Investment Management Limited | Apr 06, 2016 | Albert Street AB25 1QF Aberdeen 19 Scotland | 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