Company NameForty Nine (11) Limited
Company StatusDissolved
Company NumberSC142347
CategoryPrivate Limited Company
Incorporation Date1 February 1993(31 years, 3 months ago)
Dissolution Date16 April 2024 (2 weeks, 2 days ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Angelo Pontone
Date of BirthMarch 1951 (Born 73 years ago)
NationalityItalian
StatusClosed
Appointed21 June 1993(4 months, 2 weeks after company formation)
Appointment Duration30 years, 10 months (closed 16 April 2024)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address148 Gilmerton Dykes Crescent
Edinburgh
EH17 8JN
Scotland
Secretary NameMr David Spence
StatusClosed
Appointed01 February 2011(18 years after company formation)
Appointment Duration13 years, 2 months (closed 16 April 2024)
RoleCompany Director
Correspondence Address90 Hanover Street
Edinburgh
EH2 1EL
Scotland
Director NameHeather Pringle
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(2 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 June 1993)
RoleCompany Director
Correspondence Address5 Allan Park Loan
Edinburgh
EH14 1LG
Scotland
Director NameMr Ian William Purslow
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(2 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 June 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address69 North Meggetland
Edinburgh
Midlothian
EH14 1XQ
Scotland
Director NameMr Alaster Patrick Cunningham
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(2 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 June 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Abercromby Place
Edinburgh
EH3 6QE
Scotland
Secretary NameMr Ian William Purslow
NationalityBritish
StatusResigned
Appointed30 April 1993(2 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 June 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address69 North Meggetland
Edinburgh
Midlothian
EH14 1XQ
Scotland
Secretary NameIsabelle Hamilton
NationalityBritish
StatusResigned
Appointed21 June 1993(4 months, 2 weeks after company formation)
Appointment Duration14 years, 3 months (resigned 19 September 2007)
RoleCompany Director
Correspondence Address148 Gilmerton Dykes Crescent
Edinburgh
Midlothian
EH17 8JN
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed01 February 1993(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 1993(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameAccountancy Assured (Secretarial Services) Ltd (Corporation)
StatusResigned
Appointed19 September 2007(14 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 2011)
Correspondence AddressSuite 1 Beaverhall House
27 Beaverhall Road
Edinburgh
EH7 4JE
Scotland

Location

Registered Address90 Hanover Street
Edinburgh
EH2 1EL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Angelo Pontone
50.00%
Ordinary
1 at £1Isobelle Hamilton
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

22 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 29 February 2020 (2 pages)
12 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
23 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
9 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
6 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
24 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
24 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
16 August 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(3 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(3 pages)
13 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
13 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
31 January 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 2
(3 pages)
31 January 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 2
(3 pages)
8 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
8 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(3 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(3 pages)
12 June 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
12 June 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
7 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
7 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
16 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
16 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
16 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
30 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
30 March 2011Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 31 December 2010 (2 pages)
30 March 2011Director's details changed for Angelo Pontone on 1 December 2010 (2 pages)
30 March 2011Appointment of Mr David Spence as a secretary (1 page)
30 March 2011Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 31 December 2010 (2 pages)
30 March 2011Director's details changed for Angelo Pontone on 1 December 2010 (2 pages)
30 March 2011Director's details changed for Angelo Pontone on 1 December 2010 (2 pages)
30 March 2011Appointment of Mr David Spence as a secretary (1 page)
30 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
2 February 2011Registered office address changed from Accountancy Assured Ltd Suite 1,Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 2 February 2011 (1 page)
2 February 2011Registered office address changed from Accountancy Assured Ltd Suite 1,Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 2 February 2011 (1 page)
2 February 2011Registered office address changed from Accountancy Assured Ltd Suite 1,Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 2 February 2011 (1 page)
1 February 2011Termination of appointment of Accountancy Assured (Secretarial Services) Ltd as a secretary (1 page)
1 February 2011Termination of appointment of Accountancy Assured (Secretarial Services) Ltd as a secretary (1 page)
23 September 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
23 September 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
28 August 2009Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page)
28 August 2009Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page)
5 August 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
5 August 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
31 July 2009Secretary's change of particulars / accountancy assured secretarial services LTD / 17/07/2009 (2 pages)
31 July 2009Secretary's change of particulars / accountancy assured secretarial services LTD / 17/07/2009 (2 pages)
26 June 2009Secretary's change of particulars / accountancy assured secretarial services LTD / 26/06/2009 (2 pages)
26 June 2009Secretary's change of particulars / accountancy assured secretarial services LTD / 26/06/2009 (2 pages)
9 February 2009Return made up to 31/01/09; full list of members (3 pages)
9 February 2009Return made up to 31/01/09; full list of members (3 pages)
18 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
18 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
1 February 2008Return made up to 31/01/08; full list of members (2 pages)
1 February 2008Return made up to 31/01/08; full list of members (2 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007New secretary appointed (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007New secretary appointed (1 page)
14 September 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
14 September 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
27 February 2007Return made up to 01/02/07; full list of members (6 pages)
27 February 2007Return made up to 01/02/07; full list of members (6 pages)
30 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
30 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
20 February 2006Return made up to 01/02/06; full list of members (6 pages)
20 February 2006Return made up to 01/02/06; full list of members (6 pages)
13 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
13 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
21 February 2005Return made up to 01/02/05; full list of members (6 pages)
21 February 2005Return made up to 01/02/05; full list of members (6 pages)
23 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
23 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
11 February 2004Return made up to 01/02/04; full list of members (6 pages)
11 February 2004Return made up to 01/02/04; full list of members (6 pages)
29 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
29 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
2 March 2003Return made up to 01/02/03; full list of members (6 pages)
2 March 2003Return made up to 01/02/03; full list of members (6 pages)
30 December 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
30 December 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
2 September 2002Registered office changed on 02/09/02 from: brown campbell & co ca 16 great stuart street edinburgh EH3 7TN (1 page)
2 September 2002Registered office changed on 02/09/02 from: brown campbell & co ca 16 great stuart street edinburgh EH3 7TN (1 page)
24 January 2002Accounts for a dormant company made up to 28 February 2001 (3 pages)
24 January 2002Accounts for a dormant company made up to 28 February 2001 (3 pages)
16 February 2001Return made up to 01/02/01; full list of members (6 pages)
16 February 2001Return made up to 01/02/01; full list of members (6 pages)
28 November 2000Accounts for a dormant company made up to 29 February 2000 (3 pages)
28 November 2000Accounts for a dormant company made up to 29 February 2000 (3 pages)
10 February 2000Return made up to 01/02/00; full list of members
  • 363(287) ‐ Registered office changed on 10/02/00
(6 pages)
10 February 2000Return made up to 01/02/00; full list of members
  • 363(287) ‐ Registered office changed on 10/02/00
(6 pages)
20 December 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
20 December 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
10 March 1999Return made up to 01/02/99; no change of members (4 pages)
10 March 1999Return made up to 01/02/99; no change of members (4 pages)
16 December 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
16 December 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
6 March 1998Return made up to 01/02/98; no change of members (4 pages)
6 March 1998Return made up to 01/02/98; no change of members (4 pages)
22 December 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
22 December 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
26 February 1997Return made up to 01/02/97; full list of members (6 pages)
26 February 1997Return made up to 01/02/97; full list of members (6 pages)
31 December 1996Accounts for a dormant company made up to 28 February 1996 (2 pages)
31 December 1996Accounts for a dormant company made up to 28 February 1996 (2 pages)
29 February 1996Return made up to 01/02/96; no change of members (4 pages)
29 February 1996Return made up to 01/02/96; no change of members (4 pages)
11 December 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
11 December 1995Accounts for a dormant company made up to 28 February 1995 (1 page)