Background WavePink WaveYellow Wave

FWM LIMITED (SC109361)

FWM LIMITED (SC109361) is an active UK company. incorporated on 22 February 1988. with registered office in Aberdeenshire. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 1 other business activities. FWM LIMITED has been registered for 38 years. Current directors include MILNE, Fraser William, ROBERTSON, Simon Oliver.

Company Number
SC109361
Status
active
Type
ltd
Incorporated
22 February 1988
Age
38 years
Address
Oldmeldrum Road, Aberdeenshire, AB51 0TP
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
MILNE, Fraser William, ROBERTSON, Simon Oliver
SIC Codes
47190, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FWM LIMITED

FWM LIMITED is an active company incorporated on 22 February 1988 with the registered office located in Aberdeenshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 1 other business activity. FWM LIMITED was registered 38 years ago.(SIC: 47190, 68100)

Status

active

Active since 38 years ago

Company No

SC109361

LTD Company

Age

38 Years

Incorporated 22 February 1988

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

BIGSTAKE LIMITED
From: 22 February 1988To: 22 March 1988
Contact
Address

Oldmeldrum Road Inverurie Aberdeenshire, AB51 0TP,

Timeline

8 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Feb 88
Director Joined
Jan 11
Director Left
Feb 12
Director Joined
Dec 17
Director Joined
Jun 19
Director Left
Aug 19
Director Left
Mar 22
Director Left
Aug 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MILNE, Fraser William

Active
Mains Of Glack Farm, DaviotAB51 0JE
Secretary
Appointed N/A

MILNE, Fraser William

Active
Mains Of Glack Farm, DaviotAB51 0JE
Born February 1967
Director
Appointed N/A

ROBERTSON, Simon Oliver

Active
Oldmeldrum Road, AberdeenshireAB51 0TP
Born January 1989
Director
Appointed 05 Jun 2019

CALLWOOD, Beverly Jane

Resigned
Netherhall Farm, InschAB52 6QG
Born June 1958
Director
Appointed 07 Dec 1995
Resigned 25 Nov 2003

DOWDALL, Samantha Jane

Resigned
Oldmeldrum Road, AberdeenshireAB51 0TP
Born April 1973
Director
Appointed 16 Nov 2017
Resigned 12 Aug 2019

MILNE, Andrew

Resigned
Byways, InschAB52 6RR
Born April 1938
Director
Appointed 13 Dec 1990
Resigned 23 Mar 2022

MILNE, David Crosbie

Resigned
Oyne, InschAB52 6RR
Born May 1964
Director
Appointed 20 Dec 2010
Resigned 02 Jun 2011

MILNE, David

Resigned
The Beeches, InschAB54 6HF
Born May 1963
Director
Appointed N/A
Resigned 13 Dec 1990

ROBERTSON, Hugh Stanley

Resigned
Methlick, EllonAB41 7EH
Born October 1976
Director
Appointed 01 May 2006
Resigned 21 May 2024

Persons with significant control

1

Mr Fraser William Milne

Active
Souterford Road, InverurieAB51 0TP
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 08 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Accounts Amended With Accounts Type Full
11 June 2019
AAMDAAMD
Accounts With Accounts Type Full
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Full
29 May 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
26 February 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Change Person Director Company With Change Date
17 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Medium
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Capital Name Of Class Of Shares
22 July 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
22 July 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
8 July 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Legacy
24 June 2009
410(Scot)410(Scot)
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Medium
14 January 2009
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Medium
1 February 2008
AAAnnual Accounts
Legacy
18 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2006
AAAnnual Accounts
Legacy
18 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 March 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Legacy
25 October 2004
288cChange of Particulars
Accounts With Accounts Type Small
30 April 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
3 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 April 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 February 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Legacy
7 August 2001
287Change of Registered Office
Legacy
6 February 2001
363aAnnual Return
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 2000
AAAnnual Accounts
Legacy
15 December 1999
363aAnnual Return
Legacy
29 March 1999
363aAnnual Return
Accounts With Accounts Type Small
13 October 1998
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1997
AAAnnual Accounts
Legacy
26 January 1997
363sAnnual Return (shuttle)
Legacy
18 June 1996
288288
Accounts With Accounts Type Small
25 April 1996
AAAnnual Accounts
Legacy
18 March 1996
287Change of Registered Office
Legacy
18 March 1996
363sAnnual Return (shuttle)
Legacy
29 January 1996
287Change of Registered Office
Legacy
11 August 1995
88(3)88(3)
Legacy
11 August 1995
88(3)88(3)
Legacy
11 August 1995
88(3)88(3)
Legacy
11 August 1995
88(2)R88(2)R
Legacy
11 August 1995
123Notice of Increase in Nominal Capital
Memorandum Articles
11 August 1995
MEM/ARTSMEM/ARTS
Resolution
11 August 1995
RESOLUTIONSResolutions
Resolution
11 August 1995
RESOLUTIONSResolutions
Resolution
11 August 1995
RESOLUTIONSResolutions
Resolution
11 August 1995
RESOLUTIONSResolutions
Legacy
13 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
19 October 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 June 1994
AAAnnual Accounts
Legacy
22 April 1994
287Change of Registered Office
Legacy
22 March 1994
225(1)225(1)
Legacy
17 February 1994
363sAnnual Return (shuttle)
Legacy
30 September 1993
419a(Scot)419a(Scot)
Legacy
16 August 1993
410(Scot)410(Scot)
Legacy
21 July 1993
410(Scot)410(Scot)
Legacy
31 March 1993
288288
Legacy
31 March 1993
288288
Legacy
31 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1993
AAAnnual Accounts
Accounts With Accounts Type Small
1 July 1992
AAAnnual Accounts
Legacy
24 April 1992
419a(Scot)419a(Scot)
Legacy
24 March 1992
363sAnnual Return (shuttle)
Legacy
26 March 1991
288288
Legacy
26 March 1991
288288
Legacy
6 March 1991
288288
Legacy
6 March 1991
363aAnnual Return
Legacy
11 February 1991
287Change of Registered Office
Accounts With Accounts Type Small
5 February 1991
AAAnnual Accounts
Legacy
12 April 1990
363363
Accounts With Accounts Type Small
3 April 1990
AAAnnual Accounts
Legacy
30 January 1990
288288
Legacy
8 November 1989
410(Scot)410(Scot)
Legacy
30 October 1989
288288
Legacy
19 October 1989
410(Scot)410(Scot)
Resolution
9 May 1988
RESOLUTIONSResolutions
Memorandum Articles
7 April 1988
MEM/ARTSMEM/ARTS
Miscellaneous
24 March 1988
MISCMISC
Certificate Change Of Name Company
21 March 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 March 1988
288288
Legacy
11 March 1988
287Change of Registered Office
Miscellaneous
22 February 1988
MISCMISC
Incorporation Company
22 February 1988
NEWINCIncorporation