FPT GROUP LIMITED
GLASGOW HUNTER-HAYES LIMITED DMWS 304 LIMITED

Hellopages » Renfrewshire » Renfrewshire » G52 4NR

Company number SC177776
Status Active
Incorporation Date 6 August 1997
Company Type Private Limited Company
Address PEGASUS COURT BUCCLEUCH AVENUE, HILLINGTON, GLASGOW, SCOTLAND, G52 4NR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 6 August 2016 with updates; Full accounts made up to 31 December 2015; Registered office address changed from 115 4th Floor 115 George Street Edinburgh EH2 4JN to Pegasus Court Buccleuch Avenue Hillington Glasgow G52 4NR on 28 January 2016. The most likely internet sites of FPT GROUP LIMITED are www.fptgroup.co.uk, and www.fpt-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Fpt Group Limited is a Private Limited Company. The company registration number is SC177776. Fpt Group Limited has been working since 06 August 1997. The present status of the company is Active. The registered address of Fpt Group Limited is Pegasus Court Buccleuch Avenue Hillington Glasgow Scotland G52 4nr. . POWELL, Martyn Richard is a Secretary of the company. FITCHFORD, Andrew Michael John is a Director of the company. Secretary COOK, Jonathan Charles has been resigned. Secretary LYNE, Colin Andrew has been resigned. Secretary WINTERS, Geoffrey David has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Nominee Director BRUCE, Roderick Lawrence has been resigned. Director COOK, Jonathan Charles has been resigned. Director DIXON, Mark Robert Graham has been resigned. Director DIXON, Mark Robert Graham has been resigned. Director HOWELL, Michael William Davis has been resigned. Director JOHNSON, Richard Stuart has been resigned. Director LAINE, Patrick Charles has been resigned. Director LINK, Alan Wilfred has been resigned. Director LOUDEN, Philip Barry has been resigned. Director LYNE, Colin Andrew has been resigned. Director MACFIE, Andrew James has been resigned. Nominee Director MINTO, Bruce Watson has been resigned. Director MORRIS, Anthony Nigel has been resigned. Director WHITE, David has been resigned. Director WILSON, William Currie Neil has been resigned. Director WILSON, William Currie Neil has been resigned. Director WINTERS, Geoffrey David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
POWELL, Martyn Richard
Appointed Date: 15 November 2006

Director
FITCHFORD, Andrew Michael John
Appointed Date: 18 November 2015
60 years old

Resigned Directors

Secretary
COOK, Jonathan Charles
Resigned: 15 November 2006
Appointed Date: 19 March 2004

Secretary
LYNE, Colin Andrew
Resigned: 19 March 2004
Appointed Date: 23 December 2003

Secretary
WINTERS, Geoffrey David
Resigned: 23 December 2003
Appointed Date: 07 March 2002

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 07 March 2002
Appointed Date: 06 August 1997

Nominee Director
BRUCE, Roderick Lawrence
Resigned: 08 September 1997
Appointed Date: 06 August 1997
77 years old

Director
COOK, Jonathan Charles
Resigned: 15 November 2006
Appointed Date: 19 March 2004
67 years old

Director
DIXON, Mark Robert Graham
Resigned: 26 June 2009
Appointed Date: 23 December 2003
60 years old

Director
DIXON, Mark Robert Graham
Resigned: 19 December 2002
Appointed Date: 24 April 1998
60 years old

Director
HOWELL, Michael William Davis
Resigned: 07 March 2002
Appointed Date: 08 September 1997
78 years old

Director
JOHNSON, Richard Stuart
Resigned: 04 November 2003
Appointed Date: 07 March 2002
74 years old

Director
LAINE, Patrick Charles
Resigned: 13 October 2000
Appointed Date: 13 January 1998
71 years old

Director
LINK, Alan Wilfred
Resigned: 04 November 2003
Appointed Date: 07 March 2002
77 years old

Director
LOUDEN, Philip Barry
Resigned: 07 March 2002
Appointed Date: 13 October 2000
78 years old

Director
LYNE, Colin Andrew
Resigned: 19 March 2004
Appointed Date: 07 March 2002
70 years old

Director
MACFIE, Andrew James
Resigned: 13 October 2000
Appointed Date: 30 April 1998
68 years old

Nominee Director
MINTO, Bruce Watson
Resigned: 08 September 1997
Appointed Date: 06 August 1997

Director
MORRIS, Anthony Nigel
Resigned: 19 March 2004
Appointed Date: 07 March 2002
67 years old

Director
WHITE, David
Resigned: 04 January 2016
Appointed Date: 15 November 2006
69 years old

Director
WILSON, William Currie Neil
Resigned: 28 February 2010
Appointed Date: 23 December 2003
70 years old

Director
WILSON, William Currie Neil
Resigned: 07 March 2002
Appointed Date: 26 November 1998
70 years old

Director
WINTERS, Geoffrey David
Resigned: 23 December 2003
Appointed Date: 07 March 2002
79 years old

Persons With Significant Control

Wyko Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FPT GROUP LIMITED Events

09 Sep 2016
Confirmation statement made on 6 August 2016 with updates
16 Aug 2016
Full accounts made up to 31 December 2015
28 Jan 2016
Registered office address changed from 115 4th Floor 115 George Street Edinburgh EH2 4JN to Pegasus Court Buccleuch Avenue Hillington Glasgow G52 4NR on 28 January 2016
19 Jan 2016
Auditor's resignation
18 Jan 2016
Termination of appointment of David White as a director on 4 January 2016
...
... and 121 more events
11 Sep 1997
New director appointed
09 Sep 1997
Director resigned
09 Sep 1997
Director resigned
08 Sep 1997
Company name changed dmws 304 LIMITED\certificate issued on 08/09/97
06 Aug 1997
Incorporation

FPT GROUP LIMITED Charges

7 March 2002
Floating charge
Delivered: 27 March 2002
Status: Satisfied on 11 July 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over property; fixed charge over assets;…
30 April 1998
Floating charge
Delivered: 13 May 1998
Status: Satisfied on 16 April 2002
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: First legal mortgage over 24 lawmoor road,dixons blazes…