Background WavePink WaveYellow Wave

F & W (CONSTRUCTION) LIMITED (SC193175)

F & W (CONSTRUCTION) LIMITED (SC193175) is an active UK company. incorporated on 4 February 1999. with registered office in Linwood Industrial Estate. The company operates in the Construction sector, engaged in construction of commercial buildings. F & W (CONSTRUCTION) LIMITED has been registered for 27 years. Current directors include MALCOLM, Andrew Buchanan, MALCOLM, Walter Hattrick.

Company Number
SC193175
Status
active
Type
ltd
Incorporated
4 February 1999
Age
27 years
Address
Brookfield House, Linwood Industrial Estate, PA3 3BU
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
MALCOLM, Andrew Buchanan, MALCOLM, Walter Hattrick
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F & W (CONSTRUCTION) LIMITED

F & W (CONSTRUCTION) LIMITED is an active company incorporated on 4 February 1999 with the registered office located in Linwood Industrial Estate. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. F & W (CONSTRUCTION) LIMITED was registered 27 years ago.(SIC: 41201)

Status

active

Active since 27 years ago

Company No

SC193175

LTD Company

Age

27 Years

Incorporated 4 February 1999

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

MACROCOM (538) LIMITED
From: 4 February 1999To: 22 March 1999
Contact
Address

Brookfield House Burnbrae Drive Linwood Industrial Estate, PA3 3BU,

Timeline

3 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Jul 20
Owner Exit
Feb 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

STRACHAN, Lucy Jill

Active
Brookfield House, Linwood Industrial EstatePA3 3BU
Secretary
Appointed 02 Feb 2024

MALCOLM, Andrew Buchanan

Active
Brookfield House, Linwood Industrial EstatePA3 3BU
Born January 1962
Director
Appointed 01 Mar 1999

MALCOLM, Walter Hattrick

Active
Brookfield House, Linwood Industrial EstatePA3 3BU
Born December 1960
Director
Appointed 01 Mar 1999

STEWART, Charles Roderick

Resigned
Brookfield House, Linwood Industrial EstatePA3 3BU
Secretary
Appointed 01 Mar 1999
Resigned 02 Feb 2024

MACROBERTS - (FIRM)

Resigned
152 Bath Street, GlasgowG2 4TB
Corporate nominee secretary
Appointed 04 Feb 1999
Resigned 01 Mar 1999

CUNNINGHAM, Neil Gillies

Resigned
152 Bath Street, GlasgowG2 4TB
Born August 1964
Director
Appointed 04 Feb 1999
Resigned 01 Mar 1999

KIELY, Martin

Resigned
5 Rannoch Wynde, RutherglenG73 5RA
Born April 1963
Director
Appointed 01 Mar 1999
Resigned 30 Jun 2020

MCGINN, James Waugh

Resigned
152 Bath Street, GlasgowG2 4TB
Born January 1962
Director
Appointed 04 Feb 1999
Resigned 01 Mar 1999

Persons with significant control

2

1 Active
1 Ceased
Burnbrae Drive, PaisleyPA3 3BU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Feb 2024

Mr Charles Roderick Stewart

Ceased
Brookfield House, Linwood Industrial EstatePA3 3BU
Born September 1953

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 02 Feb 2024
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 February 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 February 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Dormant
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Dormant
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Dormant
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Dormant
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Dormant
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Dormant
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Accounts With Accounts Type Dormant
5 October 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
17 March 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
17 November 2008
AAAnnual Accounts
Legacy
19 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 2007
AAAnnual Accounts
Legacy
5 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 2006
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 August 2005
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 November 2004
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 2003
AAAnnual Accounts
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2002
AAAnnual Accounts
Legacy
1 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2001
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2000
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Legacy
2 April 1999
225Change of Accounting Reference Date
Legacy
2 April 1999
287Change of Registered Office
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 March 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 February 1999
NEWINCIncorporation