Company NameFg & Company Ltd
Company StatusDissolved
Company NumberSC367200
CategoryPrivate Limited Company
Incorporation Date21 October 2009(14 years, 6 months ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Finlay Whigham
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2009(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressEckford Moss Cottage Eckford
Kelso
Roxburghshire
TD5 8LQ
Scotland
Director NameMr Andrew Stephen Bandura
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(1 year, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 28 August 2018)
RoleIndependent Financial Adviser
Country of ResidenceScotland
Correspondence AddressEckford Moss Cottage Eckford
Kelso
Roxburghshire
TD5 8LQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 October 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitefinlaygow.co.uk
Email address[email protected]
Telephone0131 5231407
Telephone regionEdinburgh

Location

Registered AddressEckford Moss Cottage
Eckford
Kelso
Roxburghshire
TD5 8LQ
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardJedburgh and District

Shareholders

70 at £1David Finlay Whigham
70.00%
Ordinary
20 at £1Andrew Stephen Bandura
20.00%
Ordinary
10 at £1Mary Jane Whigham
10.00%
Ordinary

Financials

Year2014
Net Worth-£91,391
Current Liabilities£102,506

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
6 June 2018Application to strike the company off the register (3 pages)
22 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
22 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
30 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
20 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
28 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
12 August 2014Company name changed finlay gow & company LIMITED\certificate issued on 12/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-04
(3 pages)
12 August 2014Company name changed finlay gow & company LIMITED\certificate issued on 12/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-04
(3 pages)
11 August 2014Registered office address changed from 10 York Place Edinburgh EH1 3EP to C/O David F Whigham Eckford Moss Cottage Eckford Kelso Roxburghshire TD5 8LQ on 11 August 2014 (1 page)
11 August 2014Registered office address changed from 10 York Place Edinburgh EH1 3EP to C/O David F Whigham Eckford Moss Cottage Eckford Kelso Roxburghshire TD5 8LQ on 11 August 2014 (1 page)
25 October 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
25 October 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders (4 pages)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
17 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
17 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
25 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
25 October 2011Director's details changed for Mr David Finlay Whigham on 1 August 2010 (2 pages)
25 October 2011Director's details changed for Mr David Finlay Whigham on 1 August 2010 (2 pages)
25 October 2011Director's details changed for Mr David Finlay Whigham on 1 August 2010 (2 pages)
25 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
1 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 April 2011Appointment of Mr Andrew Stephen Bandura as a director (2 pages)
1 April 2011Appointment of Mr Andrew Stephen Bandura as a director (2 pages)
4 March 2011Current accounting period shortened from 31 October 2011 to 31 March 2011 (1 page)
4 March 2011Current accounting period shortened from 31 October 2011 to 31 March 2011 (1 page)
3 November 2010Director's details changed for David Finlay Whigham on 1 August 2010 (3 pages)
3 November 2010Register(s) moved to registered inspection location (1 page)
3 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
3 November 2010Director's details changed for David Finlay Whigham on 1 August 2010 (3 pages)
3 November 2010Register inspection address has been changed (1 page)
3 November 2010Register(s) moved to registered inspection location (1 page)
3 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
3 November 2010Director's details changed for David Finlay Whigham on 1 August 2010 (3 pages)
3 November 2010Register inspection address has been changed (1 page)
4 August 2010Registered office address changed from Eckford Moss Cottage Kelso Roxburghshire TD5 8LQ on 4 August 2010 (2 pages)
4 August 2010Registered office address changed from Eckford Moss Cottage Kelso Roxburghshire TD5 8LQ on 4 August 2010 (2 pages)
4 August 2010Registered office address changed from Eckford Moss Cottage Kelso Roxburghshire TD5 8LQ on 4 August 2010 (2 pages)
23 June 2010Company name changed famous five scotland LTD\certificate issued on 23/06/10
  • CONNOT ‐
(3 pages)
23 June 2010Registered office address changed from 20/22 Torphichen Street Edinburgh Midlothian EH3 8JB United Kingdom on 23 June 2010 (2 pages)
23 June 2010Company name changed famous five scotland LTD\certificate issued on 23/06/10
  • CONNOT ‐
(3 pages)
23 June 2010Registered office address changed from 20/22 Torphichen Street Edinburgh Midlothian EH3 8JB United Kingdom on 23 June 2010 (2 pages)
15 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-11
(1 page)
15 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-11
(1 page)
28 November 2009Appointment of David Finlay Whigham as a director (3 pages)
28 November 2009Appointment of David Finlay Whigham as a director (3 pages)
17 November 2009Statement of capital following an allotment of shares on 21 October 2009
  • GBP 100
(4 pages)
17 November 2009Statement of capital following an allotment of shares on 21 October 2009
  • GBP 100
(4 pages)
16 November 2009Change of name notice (3 pages)
16 November 2009Company name changed finlay gow & company LIMITED\certificate issued on 16/11/09
  • NM06 ‐
(3 pages)
16 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-11
(1 page)
16 November 2009Company name changed finlay gow & company LIMITED\certificate issued on 16/11/09
  • NM06 ‐
(3 pages)
16 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-11
(1 page)
16 November 2009Change of name notice (3 pages)
26 October 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
26 October 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
26 October 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
26 October 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
21 October 2009Incorporation (22 pages)
21 October 2009Incorporation (22 pages)