Company NameHappit Limited
Company StatusDissolved
Company NumberSC038844
CategoryPrivate Limited Company
Incorporation Date27 May 1963(60 years, 11 months ago)
Dissolution Date11 March 2015 (9 years, 1 month ago)
Previous NameSeconds & Firsts Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameFranik Edward Pajak
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1988(25 years, 7 months after company formation)
Appointment Duration26 years, 2 months (closed 11 March 2015)
RoleCompany Director
Correspondence AddressCraighall The Shore
Aberdour
Burntisland
Fife
KY3 0TY
Scotland
Director NameAndrew John Harris
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(34 years, 7 months after company formation)
Appointment Duration17 years, 2 months (closed 11 March 2015)
RoleBuying Director
Correspondence Address6 Forthview Road
Edinburgh
EH4 2DE
Scotland
Director NameSt Clair Ford Shaw
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1998(35 years, 1 month after company formation)
Appointment Duration16 years, 9 months (closed 11 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornbank
Dollar
Clackmannanshire
FK14 7HD
Scotland
Director NameGordon Coutts Forbes
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2005(42 years, 7 months after company formation)
Appointment Duration9 years, 3 months (closed 11 March 2015)
RoleAccountant
Correspondence Address4 Cromdale Brae
Glenrothes
Fife
KY6 3NP
Scotland
Secretary NameGordon Coutts Forbes
NationalityBritish
StatusClosed
Appointed06 April 2007(43 years, 10 months after company formation)
Appointment Duration7 years, 11 months (closed 11 March 2015)
RoleAccountant
Correspondence Address4 Cromdale Brae
Glenrothes
Fife
KY6 3NP
Scotland
Director NameBarbara Georgina Harris
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1988(25 years, 7 months after company formation)
Appointment Duration19 years, 3 months (resigned 04 April 2008)
RoleCompany Director
Correspondence AddressThe Cottage
Aberdour
Burntisland
Fife
KY3 0TY
Scotland
Director NameRoger Malcolm Harris
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1988(25 years, 7 months after company formation)
Appointment Duration9 years (resigned 01 January 1998)
RoleCompany Director
Correspondence AddressThe Cottage
Aberdour
Burntisland
Fife
KY3 0TY
Scotland
Director NameIan Hill
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1988(25 years, 7 months after company formation)
Appointment Duration9 years (resigned 01 January 1998)
RoleCompany Director
Correspondence Address47 The Wynd
Dalgety Bay
Dunfermline
Fife
KY11 9SJ
Scotland
Director NameJonathan Paul Krish
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1988(25 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 August 1996)
RoleCompany Director
Correspondence AddressCoombe Cottage
Hurstpierpoint
Sussex
BN6 9EZ
Director NameGibson Thomas McGeachie
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1988(25 years, 7 months after company formation)
Appointment Duration9 years (resigned 01 January 1998)
RoleCompany Director
Correspondence Address4 Drummond Park
Crook Of Devon
Kinross
Fife
KY13 0UX
Scotland
Director NameDavid John Wilfred Salmon
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1988(25 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 1991)
RoleCompany Director
Correspondence AddressSliders Farm
Furners Green
Uckfield
Sussex
TN22 3RT
Secretary NameIan Hill
NationalityBritish
StatusResigned
Appointed20 December 1988(25 years, 7 months after company formation)
Appointment Duration9 years (resigned 01 January 1998)
RoleCompany Director
Correspondence Address47 The Wynd
Dalgety Bay
Dunfermline
Fife
KY11 9SJ
Scotland
Director NameJames Edward Kelly
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(34 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 September 2001)
RoleRetail Director
Correspondence Address27a Braeface Road
Cumbernauld
Lanarkshire
G67 1HJ
Scotland
Secretary NameElizabeth Sharon Glass
NationalityBritish
StatusResigned
Appointed01 January 1998(34 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 06 April 2007)
RoleFinancial Controller
Correspondence AddressJesmond Dene
Station Road
Brightons
FK2 0TY
Scotland
Director NameGibson Thomas McGeachie
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(35 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address4 Drummond Park
Crook Of Devon
Kinross
Fife
KY13 0UX
Scotland

Location

Registered AddressTen
George Street
Edinburgh
EH2 2DZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£16,481,601
Gross Profit£2,207,498
Net Worth£2,899,455
Cash£8,258
Current Liabilities£2,062,671

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

11 March 2015Final Gazette dissolved following liquidation (1 page)
11 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2014Notice of final meeting of creditors (1 page)
11 December 2014Return of final meeting of voluntary winding up (3 pages)
21 June 2010Notice of move from Administration to Creditors Voluntary Liquidation (6 pages)
17 February 2010Administrator's progress report (7 pages)
10 December 2009Notice of extension of period of Administration (1 page)
25 November 2009Statement of affairs with form 2.13B(SCOT) (23 pages)
3 August 2009Administrator's progress report (8 pages)
10 February 2009Administrator's progress report (7 pages)
9 September 2008Notice of result of meeting creditors (5 pages)
18 August 2008Statement of administrator's proposal (61 pages)
7 July 2008Appointment of an administrator (1 page)
3 July 2008Registered office changed on 03/07/2008 from, st margarets works, foundry street, dunfermline, fife, KY12 9DD (1 page)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
17 April 2008Appointment terminated director barbara harris (1 page)
9 April 2008Director's change of particulars / andrew harris / 03/04/2008 (1 page)
4 December 2007Secretary resigned (1 page)
4 December 2007Return made up to 01/12/07; full list of members (3 pages)
16 July 2007Full accounts made up to 31 October 2006 (20 pages)
20 April 2007New secretary appointed (1 page)
12 December 2006Return made up to 01/12/06; full list of members (8 pages)
31 August 2006Full accounts made up to 31 October 2005 (20 pages)
7 March 2006Registered office changed on 07/03/06 from: victoria works, pilmuir street, dunfermline, fife KY12 7AJ (1 page)
22 December 2005Return made up to 01/12/05; full list of members (8 pages)
14 December 2005New director appointed (2 pages)
1 September 2005Full accounts made up to 31 October 2004 (20 pages)
24 February 2005Accounting reference date extended from 30/04/04 to 31/10/04 (1 page)
7 December 2004Return made up to 01/12/04; full list of members (8 pages)
8 October 2004Director resigned (1 page)
1 October 2004Full accounts made up to 30 April 2003 (19 pages)
19 December 2003Return made up to 01/12/03; full list of members (8 pages)
2 March 2003Auditor's resignation (1 page)
25 February 2003Full accounts made up to 30 April 2002 (19 pages)
31 December 2002Return made up to 01/12/02; full list of members
  • 363(287) ‐ Registered office changed on 31/12/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2002Full accounts made up to 30 April 2001 (19 pages)
19 December 2001Return made up to 01/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2001Director resigned (1 page)
9 February 2001Full accounts made up to 30 April 2000 (22 pages)
12 December 2000Return made up to 01/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 January 2000Return made up to 01/12/99; full list of members (8 pages)
7 December 1999Full accounts made up to 30 April 1999 (42 pages)
10 February 1999New director appointed (2 pages)
26 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/01/99
(1 page)
30 December 1998Return made up to 01/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 1998Full accounts made up to 30 April 1998 (21 pages)
15 September 1998Auditor's resignation (1 page)
22 June 1998New director appointed (2 pages)
30 January 1998Partic of mort/charge * (5 pages)
9 January 1998Director resigned (1 page)
9 January 1998New director appointed (2 pages)
9 January 1998Secretary resigned;director resigned (1 page)
9 January 1998New director appointed (2 pages)
9 January 1998New secretary appointed (2 pages)
9 January 1998Director resigned (1 page)
24 December 1997Full accounts made up to 30 April 1997 (19 pages)
5 December 1997Return made up to 01/12/97; no change of members (6 pages)
18 December 1996Return made up to 01/12/96; no change of members (6 pages)
18 December 1996Full accounts made up to 30 April 1996 (19 pages)
6 September 1996Director resigned (1 page)
19 December 1995Return made up to 01/12/95; full list of members (8 pages)
26 September 1995Full accounts made up to 23 April 1995 (19 pages)
22 February 1990Memorandum and Articles of Association (3 pages)
6 January 1986Company name changed\certificate issued on 06/01/86 (2 pages)
6 June 1983Company name changed\certificate issued on 06/06/83 (2 pages)