Company NameFountain Data Ltd.
Company StatusDissolved
Company NumberSC166037
CategoryPrivate Limited Company
Incorporation Date3 June 1996(27 years, 11 months ago)
Dissolution Date30 January 2018 (6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameIsthiaq Ahmad
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1996(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address134 Newhaven Road
Edinburgh
EH6 4NR
Scotland
Secretary NameSheila Ahmad
NationalityBritish
StatusClosed
Appointed06 April 2003(6 years, 10 months after company formation)
Appointment Duration14 years, 10 months (closed 30 January 2018)
RolePharmacy Technician
Correspondence Address134 Newhaven Road
Edinburgh
EH6 4NR
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameAshfaq Ahmad
NationalityBritish
StatusResigned
Appointed03 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address11 Eyre Crescent
Edinburgh
EH3 5ET
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed03 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitefountain-data.co.uk

Location

Registered Address134 Newhaven Road
Edinburgh
EH6 4NR
Scotland
ConstituencyEdinburgh North and Leith
WardForth
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Isthiaq Ahmad & Sheila Ahmad
100.00%
Ordinary

Financials

Year2014
Net Worth£1,352
Cash£26,339
Current Liabilities£24,802

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
2 November 2017Application to strike the company off the register (3 pages)
2 November 2017Application to strike the company off the register (3 pages)
19 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
19 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
7 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
19 April 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
19 April 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
20 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
9 June 2016Previous accounting period shortened from 31 July 2016 to 30 April 2016 (1 page)
9 June 2016Previous accounting period shortened from 31 July 2016 to 30 April 2016 (1 page)
14 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
14 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
25 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
25 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
16 October 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 October 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
10 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Registered office address changed from Seawynd Cottage Sea Wynd Aberlady Longniddry East Lothian EH32 0SD Scotland on 10 June 2014 (1 page)
10 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Registered office address changed from Seawynd Cottage Sea Wynd Aberlady Longniddry East Lothian EH32 0SD Scotland on 10 June 2014 (1 page)
10 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
8 January 2014Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL Scotland on 8 January 2014 (1 page)
8 January 2014Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL Scotland on 8 January 2014 (1 page)
8 January 2014Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL Scotland on 8 January 2014 (1 page)
21 August 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
21 August 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
6 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
16 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
12 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 July 2010Registered office address changed from 134 Newhaven Road Edinburgh Midlothian EH6 4NR United Kingdom on 26 July 2010 (1 page)
26 July 2010Secretary's details changed for Sheila Ahmad on 3 June 2010 (1 page)
26 July 2010Registered office address changed from 134 Newhaven Road Edinburgh Midlothian EH6 4NR United Kingdom on 26 July 2010 (1 page)
26 July 2010Director's details changed for Isthiaq Ahmad on 3 June 2010 (2 pages)
26 July 2010Director's details changed for Isthiaq Ahmad on 3 June 2010 (2 pages)
26 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (3 pages)
26 July 2010Secretary's details changed for Sheila Ahmad on 3 June 2010 (1 page)
26 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (3 pages)
26 July 2010Secretary's details changed for Sheila Ahmad on 3 June 2010 (1 page)
26 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (3 pages)
26 July 2010Director's details changed for Isthiaq Ahmad on 3 June 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
9 January 2010Registered office address changed from 193 Newhaven Road Edinburgh EH6 4QD on 9 January 2010 (1 page)
9 January 2010Registered office address changed from 193 Newhaven Road Edinburgh EH6 4QD on 9 January 2010 (1 page)
9 January 2010Registered office address changed from 193 Newhaven Road Edinburgh EH6 4QD on 9 January 2010 (1 page)
22 June 2009Return made up to 03/06/09; full list of members (3 pages)
22 June 2009Return made up to 03/06/09; full list of members (3 pages)
9 December 2008Return made up to 03/06/08; full list of members (3 pages)
9 December 2008Return made up to 03/06/08; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
9 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
11 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
23 July 2007Return made up to 03/06/07; full list of members (2 pages)
23 July 2007Return made up to 03/06/07; full list of members (2 pages)
12 October 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
12 October 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
2 June 2006Return made up to 03/06/06; full list of members (6 pages)
2 June 2006Return made up to 03/06/06; full list of members (6 pages)
9 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
9 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 June 2005Return made up to 03/06/05; full list of members (2 pages)
6 June 2005Return made up to 03/06/05; full list of members (2 pages)
4 January 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
4 January 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
3 June 2004Return made up to 03/06/04; full list of members (6 pages)
3 June 2004Return made up to 03/06/04; full list of members (6 pages)
15 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
15 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 June 2003Return made up to 03/06/03; full list of members
  • 363(287) ‐ Registered office changed on 03/06/03
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
3 June 2003New secretary appointed (2 pages)
3 June 2003Return made up to 03/06/03; full list of members
  • 363(287) ‐ Registered office changed on 03/06/03
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
3 June 2003New secretary appointed (2 pages)
4 March 2003Registered office changed on 04/03/03 from: 72 comely bank avenue edinburgh midlothian EH4 1HE (1 page)
4 March 2003Registered office changed on 04/03/03 from: 72 comely bank avenue edinburgh midlothian EH4 1HE (1 page)
22 October 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
22 October 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
20 December 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
20 December 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
27 June 2001Return made up to 03/06/01; full list of members (6 pages)
27 June 2001Return made up to 03/06/01; full list of members (6 pages)
4 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
4 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
31 July 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2000Registered office changed on 07/06/00 from: 26 learmonth grove edinburgh EH4 1BW (1 page)
7 June 2000Registered office changed on 07/06/00 from: 26 learmonth grove edinburgh EH4 1BW (1 page)
9 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
9 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
2 June 1999Return made up to 03/06/99; full list of members (6 pages)
2 June 1999Return made up to 03/06/99; full list of members (6 pages)
14 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
14 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
15 June 1998Return made up to 03/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/06/98
(4 pages)
15 June 1998Return made up to 03/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/06/98
(4 pages)
17 March 1998Accounts for a small company made up to 31 July 1997 (5 pages)
17 March 1998Accounts for a small company made up to 31 July 1997 (5 pages)
17 July 1997Ad 09/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 July 1997Ad 09/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 June 1997Return made up to 03/06/97; full list of members (6 pages)
3 June 1997Return made up to 03/06/97; full list of members (6 pages)
24 July 1996New secretary appointed (2 pages)
24 July 1996Director resigned (1 page)
24 July 1996New director appointed (2 pages)
24 July 1996Secretary resigned (1 page)
24 July 1996New director appointed (2 pages)
24 July 1996Secretary resigned (1 page)
24 July 1996Director resigned (1 page)
24 July 1996New secretary appointed (2 pages)
10 July 1996Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
10 July 1996Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
10 July 1996Registered office changed on 10/07/96 from: 6 albany street edinburgh EH1 3QB (1 page)
10 July 1996Registered office changed on 10/07/96 from: 6 albany street edinburgh EH1 3QB (1 page)
3 June 1996Incorporation (16 pages)
3 June 1996Incorporation (16 pages)