About

Registered Number: SC277836
Date of Incorporation: 23/12/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 28 Forest Road, Aberdeen, AB15 4BS

 

Having been setup in 2004, Fwm Developments Ltd has its registered office in Aberdeen, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. Wong, Kaye Hoi Yan, Wong, Chung Man, Moir, Calum, Moir, Hamish John are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WONG, Kaye Hoi Yan 01 September 2006 - 1
MOIR, Calum 18 January 2006 18 April 2012 1
MOIR, Hamish John 24 March 2006 20 June 2007 1
Secretary Name Appointed Resigned Total Appointments
WONG, Chung Man 01 December 2008 18 March 2013 1

Filing History

Document Type Date
CS01 - N/A 22 February 2020
AA - Annual Accounts 24 September 2019
DISS40 - Notice of striking-off action discontinued 26 March 2019
CS01 - N/A 24 March 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
AA - Annual Accounts 03 October 2018
PSC01 - N/A 01 March 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 23 January 2015
MR04 - N/A 10 January 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 04 June 2013
TM02 - Termination of appointment of secretary 19 March 2013
AR01 - Annual Return 25 January 2013
TM01 - Termination of appointment of director 20 June 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 06 November 2009
AA - Annual Accounts 15 September 2009
DISS40 - Notice of striking-off action discontinued 15 May 2009
363a - Annual Return 13 May 2009
GAZ1 - First notification of strike-off action in London Gazette 01 May 2009
287 - Change in situation or address of Registered Office 04 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
287 - Change in situation or address of Registered Office 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
287 - Change in situation or address of Registered Office 20 May 2008
410(Scot) - N/A 02 May 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 11 December 2007
410(Scot) - N/A 11 September 2007
410(Scot) - N/A 31 August 2007
AA - Annual Accounts 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
363a - Annual Return 03 January 2007
288a - Notice of appointment of directors or secretaries 12 September 2006
410(Scot) - N/A 13 June 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
363a - Annual Return 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
287 - Change in situation or address of Registered Office 16 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2006
410(Scot) - N/A 01 March 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 23 December 2004
NEWINC - New incorporation documents 23 December 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 23 April 2008 Outstanding

N/A

Standard security 24 August 2007 Outstanding

N/A

Standard security 24 August 2007 Outstanding

N/A

Mortgage 23 May 2006 Outstanding

N/A

Standard security 23 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.