FWB EXECUTIVE SEARCH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-24 with no updates

View Document

24/06/2524 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

13/01/2513 January 2025 Appointment of Mr Brian Williamson as a director on 2025-01-08

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/08/2429 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

27/03/2427 March 2024 Certificate of change of name

View Document

21/03/2421 March 2024 Termination of appointment of John Watt Cameron as a director on 2024-03-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Appointment of Jamie Douglas Brown as a director on 2023-11-28

View Document

13/12/2313 December 2023 Termination of appointment of William Jonathan Finlayson as a director on 2023-11-28

View Document

13/12/2313 December 2023 Appointment of Michael William Dickson as a director on 2023-11-28

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

30/01/2330 January 2023 Appointment of Mr John Watt Cameron as a director on 2023-01-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1419 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/04/1428 April 2014 SECOND FILING FOR FORM SH01

View Document

15/11/1315 November 2013 DIRECTOR APPOINTED MR STUART JAMES COCHRANE

View Document

15/11/1315 November 2013 COMPANY NAME CHANGED FINLAYSON WAGNER BLACK LIMITED
CERTIFICATE ISSUED ON 15/11/13

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, SECRETARY SCOTT BLACK

View Document

12/11/1312 November 2013 ADOPT ARTICLES 04/11/2013

View Document

12/11/1312 November 2013 CHANGE OF NAME 04/11/2013

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/09/1317 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/10/114 October 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/09/1017 September 2010 SECRETARY'S CHANGE OF PARTICULARS / SCOTT ALEXANDER BLACK / 24/08/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ALEXANDER BLACK / 24/08/2010

View Document

17/09/1017 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JONATHAN FINLAYSON / 24/08/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDY WAGNER / 24/08/2010

View Document

21/10/0921 October 2009 12/10/2009 AUDITORS RESIGNATION

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/10/099 October 2009 Annual return made up to 24 August 2009 with full list of shareholders

View Document

04/11/084 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

16/10/0816 October 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/04/083 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/09/0719 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/077 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

05/09/065 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

25/08/0525 August 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/09/0428 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/09/033 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/09/0213 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

22/10/0122 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/10/015 October 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/09/0012 September 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/10/9912 October 1999 RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/09/983 September 1998 RETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS

View Document

07/10/977 October 1997 RETURN MADE UP TO 24/08/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9729 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/11/9618 November 1996 SHARES AUTHORISED 06/09/96

View Document

25/10/9625 October 1996 � IC 57173/45738 06/09/96 � SR 11435@1=11435

View Document

14/10/9614 October 1996 RETURN MADE UP TO 24/08/96; NO CHANGE OF MEMBERS

View Document

24/09/9624 September 1996 DIRECTOR RESIGNED

View Document

24/09/9624 September 1996 DIRECTOR RESIGNED

View Document

09/08/969 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/03/9622 March 1996 PARTIC OF MORT/CHARGE *****

View Document

17/08/9517 August 1995 RETURN MADE UP TO 24/08/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9528 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/09/9412 September 1994 RETURN MADE UP TO 24/08/94; FULL LIST OF MEMBERS

View Document

06/06/946 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/01/9410 January 1994 NEW DIRECTOR APPOINTED

View Document

10/01/9410 January 1994 NEW DIRECTOR APPOINTED

View Document

13/12/9313 December 1993 REGISTERED OFFICE CHANGED ON 13/12/93 FROM: 9 GREAT STUART STREET EDINBURGH EH3 7TP

View Document

14/10/9314 October 1993 RETURN MADE UP TO 24/08/93; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/9311 March 1993 ALTER MEM AND ARTS 03/03/93

View Document

08/03/938 March 1993 ALTER MEM AND ARTS 25/02/93

View Document

02/03/932 March 1993 COMPANY CERTNM CERTIFICATE ISSUED ON 02/03/93; RESOLUTION PASSED ON 23/02/93

View Document

02/03/932 March 1993 COMPANY NAME CHANGED DUNWILCO (347) LIMITED CERTIFICATE ISSUED ON 03/03/93

View Document

26/02/9326 February 1993 � NC 1000/57173 23/02/93 AUTH ALLOT OF SECURITY 23/02/93

View Document

26/02/9326 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/02/9326 February 1993 NC INC ALREADY ADJUSTED 23/02/93

View Document

25/02/9325 February 1993 REGISTERED OFFICE CHANGED ON 25/02/93 FROM: 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN

View Document

25/02/9325 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/9325 February 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/9325 February 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/9224 August 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company