FW ESTATES LIMITED
ANGUS

Hellopages » Angus » Angus » DD9 7BD

Company number SC248873
Status Active
Incorporation Date 6 May 2003
Company Type Private Limited Company
Address 22 COMMERCE STREET, BRECHIN, ANGUS, DD9 7BD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Appointment of Mrs Kirsteen Ann Adams as a secretary on 1 December 2016; Termination of appointment of Ian Mcilravey as a secretary on 30 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of FW ESTATES LIMITED are www.fwestates.co.uk, and www.fw-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Fw Estates Limited is a Private Limited Company. The company registration number is SC248873. Fw Estates Limited has been working since 06 May 2003. The present status of the company is Active. The registered address of Fw Estates Limited is 22 Commerce Street Brechin Angus Dd9 7bd. . ADAMS, Kirsteen Ann is a Secretary of the company. FORSTER, John Arthur George is a Director of the company. FORSTER, Judy Catherine is a Director of the company. Secretary FERGUSON, Eileen Margaret May has been resigned. Secretary FORSTER, Judy Catherine has been resigned. Secretary MCILRAVEY, Ian has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director WELSH, Linda Elizabeth has been resigned. Director WELSH, Roger Grahame has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ADAMS, Kirsteen Ann
Appointed Date: 01 December 2016

Director
FORSTER, John Arthur George
Appointed Date: 06 May 2003
58 years old

Director
FORSTER, Judy Catherine
Appointed Date: 06 May 2003
57 years old

Resigned Directors

Secretary
FERGUSON, Eileen Margaret May
Resigned: 16 May 2006
Appointed Date: 10 May 2004

Secretary
FORSTER, Judy Catherine
Resigned: 10 May 2004
Appointed Date: 06 May 2003

Secretary
MCILRAVEY, Ian
Resigned: 30 November 2016
Appointed Date: 16 May 2006

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 06 May 2003
Appointed Date: 06 May 2003

Director
WELSH, Linda Elizabeth
Resigned: 03 October 2008
Appointed Date: 06 May 2003
56 years old

Director
WELSH, Roger Grahame
Resigned: 03 October 2008
Appointed Date: 06 May 2003
53 years old

FW ESTATES LIMITED Events

15 Dec 2016
Appointment of Mrs Kirsteen Ann Adams as a secretary on 1 December 2016
15 Dec 2016
Termination of appointment of Ian Mcilravey as a secretary on 30 November 2016
17 Jun 2016
Total exemption small company accounts made up to 31 December 2015
17 May 2016
Registration of charge SC2488730002, created on 12 May 2016
09 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 800

...
... and 37 more events
16 Jun 2003
Partic of mort/charge *
22 May 2003
Accounting reference date shortened from 31/05/04 to 31/12/03
22 May 2003
Ad 06/05/03-12/05/03 £ si 999@1=999 £ ic 1/1000
06 May 2003
Secretary resigned
06 May 2003
Incorporation

FW ESTATES LIMITED Charges

12 May 2016
Charge code SC24 8873 0002
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
9 June 2003
Standard security
Delivered: 16 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Former cannery, 22 commerce street, brechin.