Background WavePink WaveYellow Wave

FAMILY BUSINESS SOLUTIONS LIMITED (SC199202)

FAMILY BUSINESS SOLUTIONS LIMITED (SC199202) is an active UK company. incorporated on 24 August 1999. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FAMILY BUSINESS SOLUTIONS LIMITED has been registered for 26 years. Current directors include BELL, David Graham, GILLIES, Fraser Anthony Brian.

Company Number
SC199202
Status
active
Type
ltd
Incorporated
24 August 1999
Age
26 years
Address
St Vincent Plaza, Glasgow, G2 5RZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BELL, David Graham, GILLIES, Fraser Anthony Brian
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAMILY BUSINESS SOLUTIONS LIMITED

FAMILY BUSINESS SOLUTIONS LIMITED is an active company incorporated on 24 August 1999 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FAMILY BUSINESS SOLUTIONS LIMITED was registered 26 years ago.(SIC: 70229)

Status

active

Active since 26 years ago

Company No

SC199202

LTD Company

Age

26 Years

Incorporated 24 August 1999

Size

N/A

Accounts

ARD: 30/4

Overdue

2 months overdue

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 3 February 2025 (1 year ago)
Period: 1 April 2023 - 30 April 2024(14 months)
Type: Small Company

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

FBS CONSULTING LIMITED
From: 5 December 2012To: 25 April 2013
FAMILY BUSINESS SOLUTIONS LIMITED
From: 24 August 1999To: 5 December 2012
Contact
Address

St Vincent Plaza 319 St. Vincent Street Glasgow, G2 5RZ,

Previous Addresses

302 Saint Vincent Street Glasgow Lanarkshire G2 5RZ
From: 24 August 1999To: 26 July 2022
Timeline

16 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Mar 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Mar 15
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Jul 22
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

WJM SECRETARIES LIMITED

Active
319 St. Vincent Street, GlasgowG2 5RZ
Corporate nominee secretary
Appointed 24 Aug 1999

BELL, David Graham

Active
319 St. Vincent Street, GlasgowG2 5RZ
Born May 1963
Director
Appointed 01 May 2025

GILLIES, Fraser Anthony Brian

Active
319 St. Vincent Street, GlasgowG2 5RZ
Born June 1977
Director
Appointed 01 May 2025

BELL, David Graham

Resigned
302 Saint Vincent Street, LanarkshireG2 5RZ
Born May 1963
Director
Appointed 24 Feb 2011
Resigned 31 Mar 2013

BELL, David Graham

Resigned
13 Burnside Road, GlasgowG73 4RL
Born May 1963
Director
Appointed 19 Sept 2006
Resigned 15 Aug 2007

BONE, David James

Resigned
14 Glen Road, PeeblesEH45 9AY
Born June 1960
Director
Appointed 15 Aug 2007
Resigned 26 Feb 2010

BONE, David James

Resigned
14 Glen Road, PeeblesEH45 9AY
Born June 1960
Director
Appointed 30 Aug 2000
Resigned 19 Sept 2006

BRASS, Colin John Stewart

Resigned
302 Saint Vincent Street, LanarkshireG2 5RZ
Born December 1959
Director
Appointed 24 Feb 2011
Resigned 26 Jul 2022

FERGUSON, Justine Ann

Resigned
Easterton Of Mugdock, GlasgowG62 8LG
Born September 1972
Director
Appointed 30 Aug 2000
Resigned 27 Jan 2004

HOYLE, Susan Jane

Resigned
319 St. Vincent Street, GlasgowG2 5RZ
Born January 1962
Director
Appointed 01 Apr 2015
Resigned 01 May 2025

MCCRACKEN, Kenneth

Resigned
62 Glen Dochart Drive, CumbernauldG68 0FJ
Born July 1962
Director
Appointed 30 Aug 2000
Resigned 31 Mar 2013

MEREDITH, Colin

Resigned
Sorn Place, GalstonKA4 8JA
Born July 1972
Director
Appointed 31 Mar 2017
Resigned 01 May 2025

MURRAY, Barbara

Resigned
El Margallo, Barcelona08810
Born August 1960
Director
Appointed 05 Oct 2000
Resigned 30 Jun 2009

STEVEN, Ian William

Resigned
302 Saint Vincent Street, LanarkshireG2 5RZ
Born April 1950
Director
Appointed 30 Jun 2009
Resigned 31 Mar 2017

STEVENSON, George Bruce

Resigned
302 Saint Vincent Street, LanarkshireG2 5RZ
Born April 1949
Director
Appointed 31 Mar 2013
Resigned 31 Mar 2017

WJM DIRECTORS LIMITED

Resigned
302 St Vincent Street, GlasgowG2 5RZ
Corporate nominee director
Appointed 24 Aug 1999
Resigned 24 Aug 2000

Persons with significant control

1

319 St. Vincent Street, GlasgowG2 5RZ

Nature of Control

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

Filing History

98

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Accounts With Accounts Type Small
3 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
31 August 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Auditors Resignation Company
1 March 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Small
4 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Accounts With Accounts Type Small
20 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Certificate Change Of Name Company
25 April 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 April 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 December 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Appoint Person Director Company With Name
29 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
13 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
29 January 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
363aAnnual Return
Legacy
4 August 2009
363aAnnual Return
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
88(2)Return of Allotment of Shares
Resolution
4 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 January 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Legacy
20 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 March 2007
AAAnnual Accounts
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
363sAnnual Return (shuttle)
Legacy
21 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 December 2005
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Legacy
14 January 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 November 2004
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 April 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 November 2002
AAAnnual Accounts
Legacy
4 September 2002
363sAnnual Return (shuttle)
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
4 September 2000
225Change of Accounting Reference Date
Memorandum Articles
4 September 2000
MEM/ARTSMEM/ARTS
Resolution
4 September 2000
RESOLUTIONSResolutions
Legacy
4 September 2000
363sAnnual Return (shuttle)
Incorporation Company
24 August 1999
NEWINCIncorporation