FCPP OLDCO LIMITED

Dissolved Edinburgh

Other business support service activities n.e.c.

2 employees website.com
Property, infrastructure and construction Other business support service activities n.e.c.
F

FCPP OLDCO LIMITED

Other business support service activities n.e.c.

Founded 29 Mar 2018 Dissolved Edinburgh, Scotland 2 employees website.com
Property, infrastructure and construction Other business support service activities n.e.c.

Previous Company Names

FCP PROPERTY LIMITED 12 Jun 2024 — 27 May 2025
FCP PROPERTY LIMITED 12 Jun 2024 — 27 May 2025
FULL CIRCLE PARTNERS LIMITED 27 Jul 2022 — 12 Jun 2024
FULL CIRCLE PARTNERS LIMITED 27 Jul 2022 — 12 Jun 2024
FCP PROPERTY LTD 24 Oct 2018 — 27 Jul 2022
FCP PROPERTY LTD 24 Oct 2018 — 27 Jul 2022
TWG 2 LTD 29 Mar 2018 — 24 Oct 2018
TWG 2 LTD 29 Mar 2018 — 24 Oct 2018
Accounts Submitted 3 Apr 2025
Confirmation Submitted 21 Oct 2024 Next due 30 Oct 2025 6 months overdue
Net assets £2 £30K 2024 year on year
Total assets £10K £21K 2024 year on year
Total Liabilities £10K £9K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

6a Randolph Crescent Edinburgh EH3 7TH Scotland

Email

info@example.com

Website

www.example.com

Full company profile for FCPP OLDCO LIMITED (SC592876), a dissolved property, infrastructure and construction company based in Edinburgh, Scotland. Incorporated 29 Mar 2018. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2018–2024)

Cash in Bank

£5.63k

Decreased by £16.59k (-75%)

Net Assets

£2.00

Decreased by £29.85k (-100%)

Total Liabilities

£10.35k

Increased by £9.08k (+720%)

Turnover

N/A

Employees

2

Debt Ratio

100%

Increased by 96 (+2400%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 2 Shares £2 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
31 Dec 20182£2£1

Officers

Officers

1 active 2 resigned
Status
Paul Jarman-williamsDirectorBritishScotland4723 Oct 2018Active

Shareholders

Shareholders (3)

1910 Investments Ltd
50.0%
100
Pjw Corporate Limited
50.0%
100

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 Ceased

Pjw Corporate Ltd

United Kingdom

Active
Notified 31 Dec 2018
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Active
Notified 31 Dec 2018
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

The Welch Group Limited

Ceased 12 Nov 2021

Ceased

Michael Arthur Welch

Ceased 31 Dec 2018

Ceased

Group Structure

Group Structure

PJW CORPORATE LIMITED united kingdom
FCPP OLDCO LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
9 Sept 2025GazetteGazette Notice Voluntary
29 Aug 2025DissolutionDissolution Application Strike Off Company
27 May 2025Change Of NameCertificate Change Of Name Company
27 May 2025OfficersTermination of Giles Matthew Edgar as director on 2025-05-27
3 Apr 2025AccountsAnnual accounts made up to 2025-02-28
9 Sept 2025 Gazette

Gazette Notice Voluntary

29 Aug 2025 Dissolution

Dissolution Application Strike Off Company

27 May 2025 Change Of Name

Certificate Change Of Name Company

27 May 2025 Officers

Termination of Giles Matthew Edgar as director on 2025-05-27

3 Apr 2025 Accounts

Annual accounts made up to 2025-02-28

Recent Activity

Latest Activity

Gazette Notice Voluntary

7 months ago on 9 Sept 2025

Dissolution Application Strike Off Company

7 months ago on 29 Aug 2025

Certificate Change Of Name Company

11 months ago on 27 May 2025

Termination of Giles Matthew Edgar as director on 2025-05-27

11 months ago on 27 May 2025

Annual accounts made up to 2025-02-28

1 years ago on 3 Apr 2025