Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
FCPP Oldco Limited
FCPP Oldco Limited is an active company incorporated on 29 March 2018 with the registered office located in Edinburgh, City of Edinburgh. FCPP Oldco Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
6 years ago
Voluntary strike-off
pending since 2 days ago
Company No
SC592876
Private limited company
Scottish Company
Age
7 years
Incorporated
29 March 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 October 2024
(10 months ago)
Next confirmation dated
16 October 2025
Due by
30 October 2025
(1 month remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Jan
⟶
28 Feb 2025
(1 year 1 month)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2026
Due by
30 November 2026
(1 year 2 months remaining)
Learn more about FCPP Oldco Limited
Contact
Address
6a Randolph Crescent
Edinburgh
EH3 7TH
Scotland
Address changed on
17 Nov 2021
(3 years ago)
Previous address was
2a Coates Crescent Edinburgh EH3 7AL Scotland
Companies in EH3 7TH
Telephone
0131 2973735
Email
Unreported
Website
Fcpartners.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Giles Matthew Edgar
Director • Chartered Surveyor • British • Lives in Scotland • Born in Apr 1963
Paul Jarman-Williams
Director • Lawyer • British • Lives in Scotland • Born in Mar 1979
PJW Corporate Ltd
PSC
1910 Investments Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Tyrescanner.Com Limited
Paul Jarman-Williams is a mutual person.
Active
Tirescanner.Com, INC
Paul Jarman-Williams is a mutual person.
Active
The Welch Group Limited
Paul Jarman-Williams is a mutual person.
Active
PJW Corporate Limited
Paul Jarman-Williams is a mutual person.
Active
Tyrescanner Limited
Paul Jarman-Williams is a mutual person.
Active
TWG Randolph Ltd
Paul Jarman-Williams is a mutual person.
Active
Full Circle Partners Ltd
Paul Jarman-Williams is a mutual person.
Active
The Welch Group Developments Limited
Paul Jarman-Williams is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
28 Feb 2025
For period
28 Dec
⟶
28 Feb 2025
Traded for
14 months
Cash in Bank
£5.63K
Decreased by £16.59K (-75%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£10.35K
Decreased by £20.76K (-67%)
Total Liabilities
-£10.35K
Increased by £9.08K (+720%)
Net Assets
£2
Decreased by £29.85K (-100%)
Debt Ratio (%)
100%
Increased by 95.92% (+2365%)
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
2 Days Ago on 9 Sep 2025
Application To Strike Off
8 Days Ago on 29 Aug 2025
Giles Matthew Edgar Resigned
3 Months Ago on 27 May 2025
Full Accounts Submitted
5 Months Ago on 3 Apr 2025
Accounting Period Extended
6 Months Ago on 3 Mar 2025
Confirmation Submitted
10 Months Ago on 21 Oct 2024
Own Shares Purchased
11 Months Ago on 1 Oct 2024
Shares Cancelled
11 Months Ago on 25 Sep 2024
Full Accounts Submitted
1 Year 4 Months Ago on 15 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 2 Apr 2024
Name changed from FCP Property Limited
1 Year 2 Months Ago on 12 Jun 2024
Get Alerts
Get Credit Report
Discover FCPP Oldco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 9 Sep 2025
Application to strike the company off the register
Submitted on 29 Aug 2025
Termination of appointment of Giles Matthew Edgar as a director on 27 May 2025
Submitted on 27 May 2025
Certificate of change of name
Submitted on 27 May 2025
Total exemption full accounts made up to 28 February 2025
Submitted on 3 Apr 2025
Previous accounting period extended from 31 December 2024 to 28 February 2025
Submitted on 3 Mar 2025
Confirmation statement made on 16 October 2024 with updates
Submitted on 21 Oct 2024
Purchase of own shares.
Submitted on 1 Oct 2024
Cancellation of shares. Statement of capital on 19 September 2024
Submitted on 25 Sep 2024
Certificate of change of name
Submitted on 12 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs