Company NameThe Doll's House Restaurant (St. Andrews) Limited
Company StatusDissolved
Company NumberSC155109
CategoryPrivate Limited Company
Incorporation Date22 December 1994(29 years, 4 months ago)
Dissolution Date17 April 2015 (9 years ago)
Previous NameVittelli & Vittelli (Crieff) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Simon Howard Littlejohn
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMacfarlane Gray Limited Castlecraig Business Park
Springbank Road
Stirling
Stirlingshire
FK7 7WT
Scotland
Director NameMr Alexander Jason Knight
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(same day as company formation)
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressMacfarlane Gray Limited Castlecraig Business Park
Springbank Road
Stirling
Stirlingshire
FK7 7WT
Scotland
Secretary NameMr Alexander Jason Knight
NationalityBritish
StatusResigned
Appointed22 December 1994(same day as company formation)
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressMacfarlane Gray Limited Castlecraig Business Park
Springbank Road
Stirling
Stirlingshire
FK7 7WT
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 December 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 December 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 December 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressMacfarlane Gray House
Castlecraig Business Park
Springbank Road
Stirling
FK7 7WT
Scotland
ConstituencyStirling
WardStirling East
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Slak Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,938
Cash£21,020
Current Liabilities£233,224

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

17 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 December 2014First Gazette notice for voluntary strike-off (1 page)
26 December 2014First Gazette notice for voluntary strike-off (1 page)
12 December 2014Application to strike the company off the register (3 pages)
12 December 2014Application to strike the company off the register (3 pages)
22 August 2014Termination of appointment of Alexander Jason Knight as a director on 3 August 2014 (1 page)
22 August 2014Termination of appointment of Alexander Jason Knight as a director on 3 August 2014 (1 page)
22 August 2014Termination of appointment of Alexander Jason Knight as a director on 3 August 2014 (1 page)
22 August 2014Termination of appointment of Alexander Jason Knight as a secretary on 3 August 2014 (1 page)
22 August 2014Termination of appointment of Alexander Jason Knight as a secretary on 3 August 2014 (1 page)
22 August 2014Termination of appointment of Alexander Jason Knight as a secretary on 3 August 2014 (1 page)
15 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(5 pages)
15 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(5 pages)
9 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (7 pages)
9 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (25 pages)
9 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (25 pages)
9 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (7 pages)
28 August 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
28 August 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
20 August 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
20 August 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
4 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
11 September 2012Director's details changed for Mr Simon Howard Littlejohn on 10 September 2012 (2 pages)
11 September 2012Director's details changed for Mr Simon Howard Littlejohn on 10 September 2012 (2 pages)
25 June 2012 (8 pages)
25 June 2012 (8 pages)
22 December 2011Annual return made up to 22 December 2011 (5 pages)
22 December 2011Annual return made up to 22 December 2011 (5 pages)
7 June 2011 (7 pages)
7 June 2011 (7 pages)
12 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
17 June 2010 (7 pages)
17 June 2010 (7 pages)
11 February 2010Secretary's details changed for Alexander Jason Knight on 22 January 2010 (1 page)
11 February 2010Secretary's details changed for Alexander Jason Knight on 22 January 2010 (1 page)
11 February 2010Director's details changed for Alexander Jason Knight on 22 January 2010 (2 pages)
11 February 2010Director's details changed for Mr Simon Howard Littlejohn on 22 January 2010 (2 pages)
11 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Mr Simon Howard Littlejohn on 22 January 2010 (2 pages)
11 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Alexander Jason Knight on 22 January 2010 (2 pages)
2 November 2009 (7 pages)
2 November 2009 (7 pages)
4 March 2009Return made up to 22/12/08; full list of members (3 pages)
4 March 2009Return made up to 22/12/08; full list of members (3 pages)
3 March 2009Director's change of particulars / simon littlejohn / 01/12/2008 (2 pages)
3 March 2009Director's change of particulars / simon littlejohn / 01/12/2008 (2 pages)
27 June 2008 (10 pages)
27 June 2008 (10 pages)
31 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
31 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
31 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
31 March 2008Declaration of assistance for shares acquisition (6 pages)
31 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
31 March 2008Declaration of assistance for shares acquisition (6 pages)
1 February 2008Registered office changed on 01/02/08 from: macfarlane gray C.A. 15 gladstone place stirling FK8 2NX (1 page)
1 February 2008Return made up to 22/12/07; full list of members (2 pages)
1 February 2008Registered office changed on 01/02/08 from: macfarlane gray C.A. 15 gladstone place stirling FK8 2NX (1 page)
1 February 2008Return made up to 22/12/07; full list of members (2 pages)
28 June 2007 (7 pages)
28 June 2007 (7 pages)
8 January 2007Return made up to 22/12/06; full list of members (2 pages)
8 January 2007Return made up to 22/12/06; full list of members (2 pages)
4 October 2006 (8 pages)
4 October 2006 (8 pages)
23 December 2005Return made up to 22/12/05; full list of members (7 pages)
23 December 2005Return made up to 22/12/05; full list of members (7 pages)
5 August 2005 (8 pages)
5 August 2005 (8 pages)
13 December 2004Return made up to 22/12/04; full list of members (7 pages)
13 December 2004Return made up to 22/12/04; full list of members (7 pages)
5 October 2004 (7 pages)
5 October 2004 (7 pages)
11 December 2003Return made up to 22/12/03; full list of members (7 pages)
11 December 2003Return made up to 22/12/03; full list of members (7 pages)
23 September 2003 (6 pages)
23 September 2003 (6 pages)
5 February 2003Return made up to 22/12/02; full list of members (7 pages)
5 February 2003Return made up to 22/12/02; full list of members (7 pages)
30 October 2002 (6 pages)
30 October 2002 (6 pages)
12 March 2002Registered office changed on 12/03/02 from: breckenridge house 274 sauchiehall streer glasgow G2 3EH (1 page)
12 March 2002Registered office changed on 12/03/02 from: breckenridge house 274 sauchiehall streer glasgow G2 3EH (1 page)
27 February 2002Return made up to 22/12/01; full list of members (6 pages)
27 February 2002Return made up to 22/12/01; full list of members (6 pages)
1 November 2001 (6 pages)
1 November 2001 (6 pages)
22 December 2000Return made up to 22/12/00; full list of members (6 pages)
22 December 2000Return made up to 22/12/00; full list of members (6 pages)
24 August 2000 (7 pages)
24 August 2000 (7 pages)
22 February 2000Return made up to 22/12/99; full list of members (6 pages)
22 February 2000Return made up to 22/12/99; full list of members (6 pages)
2 July 1999 (7 pages)
2 July 1999 (7 pages)
14 December 1998Return made up to 22/12/98; full list of members (7 pages)
14 December 1998Return made up to 22/12/98; full list of members (7 pages)
3 September 1998 (7 pages)
3 September 1998 (7 pages)
31 December 1997Return made up to 22/12/97; no change of members (4 pages)
31 December 1997Return made up to 22/12/97; no change of members (4 pages)
18 August 1997Secretary's particulars changed;director's particulars changed (1 page)
18 August 1997Secretary's particulars changed;director's particulars changed (1 page)
9 July 1997 (8 pages)
9 July 1997 (8 pages)
22 December 1996Return made up to 22/12/96; no change of members (4 pages)
22 December 1996Return made up to 22/12/96; no change of members (4 pages)
23 October 1996 (7 pages)
23 October 1996 (7 pages)
15 August 1996Registered office changed on 15/08/96 from: 82 mitchell street glasgow G1 3PX (1 page)
15 August 1996Registered office changed on 15/08/96 from: 82 mitchell street glasgow G1 3PX (1 page)
22 January 1996Return made up to 22/12/95; full list of members (6 pages)
22 January 1996Return made up to 22/12/95; full list of members (6 pages)
27 November 1995Company name changed vittelli & vittelli (crieff) lim ited\certificate issued on 28/11/95 (2 pages)
27 November 1995Company name changed vittelli & vittelli (crieff) lim ited\certificate issued on 28/11/95 (2 pages)
21 March 1995Partic of mort/charge * (3 pages)
21 March 1995Partic of mort/charge * (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
22 December 1994Incorporation (16 pages)
22 December 1994Incorporation (16 pages)