Warning: file_put_contents(c/f85b8b24ffec052c6c1d75bc69db5539.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Fitzallan Limited, G2 1PB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FITZALLAN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fitzallan Limited. The company was founded 20 years ago and was given the registration number SC263565. The firm's registered office is in GLASGOW. You can find them at 105 West George Street, , Glasgow, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:FITZALLAN LIMITED
Company Number:SC263565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2004
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:105 West George Street, Glasgow, Scotland, G2 1PB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
105, West George Street, Glasgow, Scotland, G2 1PB

Secretary26 April 2016Active
105, West George Street, Glasgow, Scotland, G2 1PB

Director03 September 2018Active
105, West George Street, Glasgow, Scotland, G2 1PB

Director06 June 2005Active
105, West George Street, Glasgow, Scotland, G2 1PB

Director01 January 2017Active
105, West George Street, Glasgow, Scotland, G2 1PB

Director20 April 2004Active
4 West Craibstone Street, Aberdeen, AB11 6YL

Corporate Secretary16 February 2004Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary16 February 2004Active
4,West Craibstone Street, Aberdeen, AB11 6YL

Director16 February 2004Active
Blackhall Manor Barrhead Road, Paisley, Scotland, PA2 7EA

Director20 April 2004Active
21, Austen Road, Glasgow, United Kingdom, G13 1SJ

Director20 April 2004Active

People with Significant Control

Mr Alexander Leith Stuart
Notified on:10 February 2017
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:Scotland
Address:6, The Stables, Paisley, Scotland, PA1 2QT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil James Brennan
Notified on:10 February 2017
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:Scotland
Address:657, Clarkston Road, Glasgow, Scotland, G44 3QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gregor Stewart Johnston
Notified on:10 February 2017
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:Scotland
Address:7, Brownside Avenue, Glasgow, Scotland, G72 8BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Accounts with accounts type small.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type small.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Accounts

Accounts with accounts type small.

Download
2021-07-07Officers

Change person director company with change date.

Download
2021-07-07Officers

Change person director company with change date.

Download
2021-06-29Capital

Capital allotment shares.

Download
2021-06-29Persons with significant control

Change to a person with significant control.

Download
2021-06-29Persons with significant control

Change to a person with significant control.

Download
2021-06-29Persons with significant control

Cessation of a person with significant control.

Download
2021-06-24Resolution

Resolution.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type small.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type small.

Download
2019-03-28Accounts

Accounts with accounts type small.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Officers

Appoint person director company with name date.

Download
2018-04-04Accounts

Accounts with accounts type small.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Officers

Appoint person director company with name date.

Download
2017-09-28Address

Change registered office address company with date old address new address.

Download
2017-03-31Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.