FCPP OLDCO LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/08/2529 August 2025 NewApplication to strike the company off the register

View Document

27/05/2527 May 2025 Certificate of change of name

View Document

27/05/2527 May 2025 Termination of appointment of Giles Matthew Edgar as a director on 2025-05-27

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

03/03/253 March 2025 Previous accounting period extended from 2024-12-31 to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

01/10/241 October 2024 Purchase of own shares.

View Document

25/09/2425 September 2024 Cancellation of shares. Statement of capital on 2024-09-19

View Document

12/06/2412 June 2024 Certificate of change of name

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

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

View Accounts

27/11/2327 November 2023 Change of details for Pjw Corporate Ltd as a person with significant control on 2023-11-27

View Document

27/11/2327 November 2023 Change of details for 1910 Investments Limited as a person with significant control on 2023-11-27

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

29/03/2329 March 2023 Change of details for Pjw Corporate Ltd as a person with significant control on 2021-11-17

View Document

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

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-03-28 with updates

View Document

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

View Accounts

19/11/2119 November 2021 Resolutions

View Document

19/11/2119 November 2021 Purchase of own shares.

View Document

19/11/2119 November 2021 Resolutions

View Document

19/11/2119 November 2021 Cancellation of shares. Statement of capital on 2021-11-12

View Document

17/11/2117 November 2021 Registered office address changed from 2a Coates Crescent Edinburgh EH3 7AL Scotland to 6a Randolph Crescent Edinburgh EH3 7th on 2021-11-17

View Document

15/11/2115 November 2021 Termination of appointment of Michael Arthur Welch as a director on 2021-11-12

View Document

15/11/2115 November 2021 Cessation of The Welch Group Limited as a person with significant control on 2021-11-12

View Document

19/04/2119 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES

View Document

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

View Accounts

18/05/2018 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

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

View Accounts

26/07/1926 July 2019 SUB-DIVISION 22/07/19

View Document

26/07/1926 July 2019 22/07/2019

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

20/03/1920 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/01/191 January 2019 APPOINTMENT TERMINATED, SECRETARY PJW CORPORATE LIMITED

View Document

01/01/191 January 2019 CESSATION OF MICHAEL ARTHUR WELCH AS A PSC

View Document

01/01/191 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 1910 INVESTMENTS LIMITED

View Document

01/01/191 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE WELCH GROUP LIMITED

View Document

01/01/191 January 2019 REGISTERED OFFICE CHANGED ON 01/01/2019 FROM 16 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4DF SCOTLAND

View Document

01/01/191 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PJW CORPORATE LTD

View Document

01/01/191 January 2019 31/12/18 STATEMENT OF CAPITAL GBP 3

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/10/1824 October 2018 COMPANY NAME CHANGED TWG 2 LTD CERTIFICATE ISSUED ON 24/10/18

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR GILES MATTHEW EDGAR

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR PAUL JARMAN-WILLIAMS

View Document

12/08/1812 August 2018 SECRETARY APPOINTED PJW CORPORATE LIMITED

View Document

09/08/189 August 2018 ADOPT ARTICLES 19/07/2018

View Document

20/05/1820 May 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

29/03/1829 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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