FIML GP EFC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFIML GP EFC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC484401
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of FIML GP EFC LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNWILCO (1834) LIMITEDAug 15, 2014Aug 15, 2014

    What are the latest accounts for FIML GP EFC LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for FIML GP EFC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    S8AJVKTM

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA
    S7GP043E

    Confirmation statement made on Aug 15, 2018 with no updates

    3 pagesCS01
    X7EWVP2J

    Total exemption full accounts made up to Mar 31, 2017

    29 pagesAA
    S6XG3LT7

    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 pagesAD01
    X6XF1ESR

    Confirmation statement made on Aug 15, 2017 with no updates

    3 pagesCS01
    X6DWESRT

    Full accounts made up to Mar 31, 2016

    40 pagesAA
    S5HUROBM

    Confirmation statement made on Aug 15, 2016 with updates

    5 pagesCS01
    X5E7EZZV

    Second filing of AR01 previously delivered to Companies House made up to Aug 15, 2015

    21 pagesRP04
    S56T3FUR

    Full accounts made up to Mar 31, 2015

    35 pagesAA
    S4H43721

    Annual return made up to Aug 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 15, 2015

    Statement of capital on Sep 15, 2015

    • Capital: GBP 1
    SH01
    Annotations
    DateAnnotation
    May 12, 2016Second Filing The information on the form AR01 has been replaced by a second filing on 12/05/2016
    X4G0G4SZ

    Current accounting period shortened from Dec 31, 2015 to Mar 31, 2015

    1 pagesAA01
    X3YKSDOW

    Appointment of Frank Wilkie Summers as a director on Sep 11, 2014

    3 pagesAP01
    S3GIH6QR

    Appointment of Anthony Mark Kitchener as a director on Sep 11, 2014

    3 pagesAP01
    S3GIH6PN

    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 pagesAD01
    X3GN9OYQ

    Termination of appointment of D.W. Company Services Limited as a secretary on Sep 11, 2014

    1 pagesTM02
    X3G7PTEZ

    Termination of appointment of Kenneth Charles Rose as a director on Sep 11, 2014

    1 pagesTM01
    X3G7P5VE

    Termination of appointment of D.W. Director 1 Limited as a director on Sep 11, 2014

    1 pagesTM01
    X3G7P5XN

    Current accounting period extended from Aug 31, 2015 to Dec 31, 2015

    1 pagesAA01
    X3G7P5OI

    Termination of appointment of D.W. Company Services Limited as a director on Sep 11, 2014

    1 pagesTM01
    X3G7P5XV

    Certificate of change of name

    Company name changed dunwilco (1834) LIMITED\certificate issued on 11/09/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 11, 2014

    Change of name by provision in articles

    NM04
    X3G7OCAP

    Incorporation

    44 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 15, 2014

    Statement of capital on Aug 15, 2014

    • Capital: GBP 1
    SH01
    X3E9TT6A

    Who are the officers of FIML GP EFC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KITCHENER, Antony Mark
    Olympia Gardens
    AB31 5NR Banchory
    20
    United Kingdom
    Director
    Olympia Gardens
    AB31 5NR Banchory
    20
    United Kingdom
    ScotlandBritishDirector165997750001
    SUMMERS, Frank Wilkie
    Rose Street
    AB10 1HA Aberdeen
    Johnstone House 52-54
    United Kingdom
    Director
    Rose Street
    AB10 1HA Aberdeen
    Johnstone House 52-54
    United Kingdom
    United KingdomBritishDirector191077530001
    D.W. COMPANY SERVICES LIMITED
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    4th Floor
    Lothian
    United Kingdom
    Secretary
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    4th Floor
    Lothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC079179
    613080003
    ROSE, Kenneth Charles
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Cms Cameron Mckenna Llp
    United Kingdom
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Cms Cameron Mckenna Llp
    United Kingdom
    United KingdomBritishSolicitor141532090001
    D.W. COMPANY SERVICES LIMITED
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    4th Floor
    Lothian
    United Kingdom
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    4th Floor
    Lothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC079179
    613080003
    D.W. DIRECTOR 1 LIMITED
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    4th Floor
    Lothian
    United Kingdom
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    4th Floor
    Lothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC152493
    190193110001

    Who are the persons with significant control of FIML GP EFC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Frontrow Investment Management Limited
    Albert Street
    AB25 1QF Aberdeen
    19
    Scotland
    Apr 06, 2016
    Albert Street
    AB25 1QF Aberdeen
    19
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredScotland
    Registration NumberSc482774
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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