Background WavePink WaveYellow Wave

FPT GROUP LIMITED (SC177776)

FPT GROUP LIMITED (SC177776) is an active UK company. incorporated on 6 August 1997. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FPT GROUP LIMITED has been registered for 28 years. Current directors include BOWRING, Richard, MCGURK, Vincent Michael Benedict.

Company Number
SC177776
Status
active
Type
ltd
Incorporated
6 August 1997
Age
28 years
Address
Pegasus Court Buccleuch Avenue, Glasgow, G52 4NR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOWRING, Richard, MCGURK, Vincent Michael Benedict
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FPT GROUP LIMITED

FPT GROUP LIMITED is an active company incorporated on 6 August 1997 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FPT GROUP LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

SC177776

LTD Company

Age

28 Years

Incorporated 6 August 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

HUNTER-HAYES LIMITED
From: 8 September 1997To: 4 February 1998
DMWS 304 LIMITED
From: 6 August 1997To: 8 September 1997
Contact
Address

Pegasus Court Buccleuch Avenue Hillington Glasgow, G52 4NR,

Previous Addresses

115 4th Floor 115 George Street Edinburgh EH2 4JN
From: 4 March 2014To: 28 January 2016
24 Great King Street Edinburgh EH3 6QN
From: 6 August 1997To: 4 March 2014
Timeline

10 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Aug 97
Director Left
Mar 10
Loan Cleared
Jul 14
Director Joined
Nov 15
Director Left
Jan 16
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Feb 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

POWELL, Martyn Richard

Active
Seven Stars Road, OldburyB69 4JR
Secretary
Appointed 15 Nov 2006

BOWRING, Richard

Active
Buccleuch Avenue, GlasgowG52 4NR
Born December 1974
Director
Appointed 01 Nov 2025

MCGURK, Vincent Michael Benedict

Active
Buccleuch Avenue, GlasgowG52 4NR
Born December 1960
Director
Appointed 01 Nov 2025

COOK, Jonathan Charles

Resigned
The Backs, Leamington SpaCV33 9JE
Secretary
Appointed 19 Mar 2004
Resigned 15 Nov 2006

LYNE, Colin Andrew

Resigned
The Haven, StratfordCV37 0ER
Secretary
Appointed 23 Dec 2003
Resigned 19 Mar 2004

WINTERS, Geoffrey David

Resigned
Tavistock House, Barnt GreenB45 8HL
Secretary
Appointed 07 Mar 2002
Resigned 23 Dec 2003

DM COMPANY SERVICES LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee secretary
Appointed 06 Aug 1997
Resigned 07 Mar 2002

BARKER, Edward Rosson

Resigned
Buccleuch Avenue, GlasgowG52 4NR
Born December 1977
Director
Appointed 30 Jun 2025
Resigned 06 Feb 2026

BRUCE, Roderick Lawrence

Resigned
Rosehill, Inveresk
Born March 1948
Nominee director
Appointed 06 Aug 1997
Resigned 08 Sept 1997

COOK, Jonathan Charles

Resigned
The Backs, Leamington SpaCV33 9JE
Born March 1958
Director
Appointed 19 Mar 2004
Resigned 15 Nov 2006

DIXON, Mark Robert Graham

Resigned
Harperley, SolihullB94 5HH
Born October 1964
Director
Appointed 23 Dec 2003
Resigned 26 Jun 2009

DIXON, Mark Robert Graham

Resigned
Harperley, SolihullB94 5HH
Born October 1964
Director
Appointed 24 Apr 1998
Resigned 19 Dec 2002

FITCHFORD, Andrew Michael John

Resigned
Seven Stars Road, OldburyB69 4JR
Born January 1965
Director
Appointed 18 Nov 2015
Resigned 30 Jun 2025

HOWELL, Michael William

Resigned
Smeaton House, DalkeithEH22 2NJ
Director
Appointed 08 Sept 1997
Resigned 07 Mar 2002

JOHNSON, Richard Stuart

Resigned
Braxfield House, Chipping CampdenGL55 6XU
Born April 1951
Director
Appointed 07 Mar 2002
Resigned 04 Nov 2003

LAINE, Patrick Charles

Resigned
7 Heol Cefn Onn, CardiffCF4 5TP
Born January 1954
Director
Appointed 13 Jan 1998
Resigned 13 Oct 2000

LINK, Alan Wilfred

Resigned
64 Aldridge Road, Sutton ColdfieldB74 3TS
Born May 1948
Director
Appointed 07 Mar 2002
Resigned 04 Nov 2003

LOUDEN, Philip Barry

Resigned
Sherwood First Avenue, Stanford Le HopeSS17 8AD
Born February 1947
Director
Appointed 13 Oct 2000
Resigned 07 Mar 2002

LYNE, Colin Andrew

Resigned
The Haven, StratfordCV37 0ER
Born June 1955
Director
Appointed 07 Mar 2002
Resigned 19 Mar 2004

MACFIE, Andrew James

Resigned
9 Corrennie Gardens, EdinburghEH10 6DG
Born November 1956
Director
Appointed 30 Apr 1998
Resigned 13 Oct 2000

MINTO, Bruce Watson

Resigned
1 Wester Coates Road, EdinburghEH12 5LU
Nominee director
Appointed 06 Aug 1997
Resigned 08 Sept 1997

MORRIS, Anthony Nigel

Resigned
42 Alrewas Road, Burton On TrentDE13 7HW
Born March 1958
Director
Appointed 07 Mar 2002
Resigned 19 Mar 2004

WHITE, David

Resigned
Amber Way, HalesowenB62 8WG
Born March 1956
Director
Appointed 15 Nov 2006
Resigned 04 Jan 2016

WILSON, William Currie Neil

Resigned
1 Essex Drive, WorcesterWR3 7UU
Born February 1955
Director
Appointed 23 Dec 2003
Resigned 28 Feb 2010

WILSON, William Currie Neil

Resigned
Flat 5 112a Graham Road, MalvernWR14 2HX
Born February 1955
Director
Appointed 26 Nov 1998
Resigned 07 Mar 2002

WINTERS, Geoffrey David

Resigned
Tavistock House, Barnt GreenB45 8HL
Born November 1945
Director
Appointed 07 Mar 2002
Resigned 23 Dec 2003

Persons with significant control

1

Amberway, HalesowenB62 8WG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 October 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2016
AD01Change of Registered Office Address
Auditors Resignation Company
19 January 2016
AUDAUD
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Full
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Mortgage Satisfy Charge Full
11 July 2014
MR04Satisfaction of Charge
Accounts With Made Up Date
16 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Made Up Date
7 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Made Up Date
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 July 2011
CH03Change of Secretary Details
Accounts With Made Up Date
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Made Up Date
29 July 2010
AAAnnual Accounts
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Accounts With Made Up Date
1 September 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
28 August 2008
363aAnnual Return
Accounts With Made Up Date
14 August 2008
AAAnnual Accounts
Legacy
20 December 2007
287Change of Registered Office
Accounts With Made Up Date
1 November 2007
AAAnnual Accounts
Legacy
10 September 2007
363aAnnual Return
Legacy
5 December 2006
225Change of Accounting Reference Date
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
16 October 2006
AAAnnual Accounts
Legacy
21 August 2006
363aAnnual Return
Accounts With Made Up Date
26 January 2006
AAAnnual Accounts
Legacy
23 September 2005
363aAnnual Return
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 September 2004
AAAnnual Accounts
Accounts With Made Up Date
7 June 2004
AAAnnual Accounts
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
244244
Legacy
6 September 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
21 March 2003
AUDAUD
Accounts With Made Up Date
21 February 2003
AAAnnual Accounts
Legacy
30 December 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
288cChange of Particulars
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 June 2002
AAAnnual Accounts
Legacy
22 April 2002
225Change of Accounting Reference Date
Legacy
16 April 2002
419a(Scot)419a(Scot)
Resolution
11 April 2002
RESOLUTIONSResolutions
Resolution
11 April 2002
RESOLUTIONSResolutions
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
88(2)R88(2)R
Legacy
28 March 2002
122122
Legacy
28 March 2002
123Notice of Increase in Nominal Capital
Resolution
28 March 2002
RESOLUTIONSResolutions
Resolution
28 March 2002
RESOLUTIONSResolutions
Resolution
28 March 2002
RESOLUTIONSResolutions
Resolution
28 March 2002
RESOLUTIONSResolutions
Resolution
28 March 2002
RESOLUTIONSResolutions
Legacy
28 March 2002
287Change of Registered Office
Legacy
27 March 2002
410(Scot)410(Scot)
Accounts With Accounts Type Group
17 December 2001
AAAnnual Accounts
Legacy
24 August 2001
363sAnnual Return (shuttle)
Legacy
29 June 2001
244244
Legacy
2 March 2001
122122
Memorandum Articles
28 February 2001
MEM/ARTSMEM/ARTS
Resolution
28 February 2001
RESOLUTIONSResolutions
Resolution
28 February 2001
RESOLUTIONSResolutions
Legacy
22 February 2001
88(2)R88(2)R
Resolution
22 February 2001
RESOLUTIONSResolutions
Resolution
22 February 2001
RESOLUTIONSResolutions
Resolution
22 February 2001
RESOLUTIONSResolutions
Resolution
22 February 2001
RESOLUTIONSResolutions
Resolution
22 February 2001
RESOLUTIONSResolutions
Legacy
22 February 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
19 December 2000
AAAnnual Accounts
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
2 November 2000
288bResignation of Director or Secretary
Legacy
2 November 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
363sAnnual Return (shuttle)
Legacy
24 March 2000
244244
Accounts With Accounts Type Full Group
3 September 1999
AAAnnual Accounts
Legacy
2 August 1999
363sAnnual Return (shuttle)
Legacy
11 March 1999
244244
Legacy
2 March 1999
88(2)R88(2)R
Legacy
2 March 1999
288aAppointment of Director or Secretary
Legacy
4 September 1998
363sAnnual Return (shuttle)
Legacy
1 June 1998
88(2)R88(2)R
Legacy
13 May 1998
410(Scot)410(Scot)
Memorandum Articles
8 May 1998
MEM/ARTSMEM/ARTS
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
88(2)R88(2)R
Legacy
8 May 1998
122122
Legacy
8 May 1998
123Notice of Increase in Nominal Capital
Resolution
8 May 1998
RESOLUTIONSResolutions
Resolution
8 May 1998
RESOLUTIONSResolutions
Resolution
8 May 1998
RESOLUTIONSResolutions
Resolution
8 May 1998
RESOLUTIONSResolutions
Resolution
8 May 1998
RESOLUTIONSResolutions
Legacy
6 May 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 January 1998
288aAppointment of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
9 September 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 September 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 August 1997
NEWINCIncorporation