Company Name1st For Fencing Ltd.
Company StatusDissolved
Company NumberSC171268
CategoryPrivate Limited Company
Incorporation Date9 January 1997(27 years, 3 months ago)
Dissolution Date28 July 2016 (7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Mark Riddell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTrimontium Heights
5 Dingleton Drive
Melrose
Ettrick & Lauderdale
TD6 9JL
Scotland
Secretary NameLeigh Riddell
NationalityBritish
StatusClosed
Appointed09 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressTrimontium Heights
5 Dingleton Drive
Melrose
Ettrick & Lauderdale
TD6 9JL
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed09 January 1997(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 1997(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address21 York Place
Edinburgh
EH1 3EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Financials

Year2010
Net Worth£74,458
Cash£159
Current Liabilities£197,819

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2016Final Gazette dissolved following liquidation (1 page)
28 July 2016Final Gazette dissolved following liquidation (1 page)
28 April 2016Notice of final meeting of creditors (5 pages)
28 April 2016Notice of final meeting of creditors (5 pages)
11 February 2011Registered office address changed from Trimontium Heights 5 Dingleton Drive Melrose Roxburghshire TD6 9JL Scotland on 11 February 2011 (1 page)
11 February 2011Registered office address changed from Trimontium Heights 5 Dingleton Drive Melrose Roxburghshire TD6 9JL Scotland on 11 February 2011 (1 page)
24 January 2011Court order notice of winding up (1 page)
24 January 2011Notice of winding up order (1 page)
24 January 2011Court order notice of winding up (1 page)
24 January 2011Notice of winding up order (1 page)
22 December 2010Registered office address changed from Riverside House Ladhope Vale Galashiels TD1 1BT on 22 December 2010 (1 page)
22 December 2010Registered office address changed from Riverside House Ladhope Vale Galashiels TD1 1BT on 22 December 2010 (1 page)
29 April 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 April 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
11 January 2010Director's details changed for Mark Riddell on 8 January 2010 (2 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 2
(4 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 2
(4 pages)
11 January 2010Director's details changed for Mark Riddell on 8 January 2010 (2 pages)
11 January 2010Director's details changed for Mark Riddell on 8 January 2010 (2 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 2
(4 pages)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 March 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
10 March 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
12 January 2009Return made up to 09/01/09; full list of members (3 pages)
12 January 2009Return made up to 09/01/09; full list of members (3 pages)
10 November 2008Total exemption small company accounts made up to 31 January 2008 (9 pages)
10 November 2008Total exemption small company accounts made up to 31 January 2008 (9 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Return made up to 09/01/08; full list of members (2 pages)
15 January 2008Secretary's particulars changed (1 page)
15 January 2008Return made up to 09/01/08; full list of members (2 pages)
15 January 2008Secretary's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
16 April 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
16 April 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
8 February 2007Return made up to 09/01/07; full list of members (6 pages)
8 February 2007Return made up to 09/01/07; full list of members (6 pages)
10 April 2006Total exemption small company accounts made up to 31 January 2006 (9 pages)
10 April 2006Total exemption small company accounts made up to 31 January 2006 (9 pages)
3 February 2006Partic of mort/charge * (3 pages)
3 February 2006Partic of mort/charge * (3 pages)
16 January 2006Return made up to 09/01/06; full list of members (6 pages)
16 January 2006Return made up to 09/01/06; full list of members (6 pages)
1 June 2005Total exemption small company accounts made up to 31 January 2005 (9 pages)
1 June 2005Total exemption small company accounts made up to 31 January 2005 (9 pages)
20 April 2005Partic of mort/charge * (3 pages)
20 April 2005Partic of mort/charge * (3 pages)
20 April 2005Partic of mort/charge * (3 pages)
20 April 2005Partic of mort/charge * (3 pages)
2 February 2005Return made up to 09/01/05; full list of members (6 pages)
2 February 2005Return made up to 09/01/05; full list of members (6 pages)
12 June 2004Total exemption small company accounts made up to 31 January 2004 (9 pages)
12 June 2004Total exemption small company accounts made up to 31 January 2004 (9 pages)
16 January 2004Return made up to 09/01/04; full list of members (6 pages)
16 January 2004Return made up to 09/01/04; full list of members (6 pages)
13 May 2003Partic of mort/charge * (6 pages)
13 May 2003Partic of mort/charge * (6 pages)
10 April 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
10 April 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
18 February 2003Return made up to 09/01/03; full list of members (6 pages)
18 February 2003Return made up to 09/01/03; full list of members (6 pages)
31 December 2002Partic of mort/charge * (5 pages)
31 December 2002Partic of mort/charge * (5 pages)
8 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
8 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
12 February 2002Return made up to 09/01/02; full list of members (6 pages)
12 February 2002Return made up to 09/01/02; full list of members (6 pages)
12 April 2001Accounts for a small company made up to 31 January 2001 (6 pages)
12 April 2001Accounts for a small company made up to 31 January 2001 (6 pages)
31 January 2001Partic of mort/charge * (6 pages)
31 January 2001Partic of mort/charge * (6 pages)
10 January 2001Return made up to 09/01/01; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(6 pages)
10 January 2001Return made up to 09/01/01; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(6 pages)
19 December 2000Registered office changed on 19/12/00 from: 16 hayward drive galashiels (1 page)
19 December 2000Registered office changed on 19/12/00 from: 16 hayward drive galashiels (1 page)
27 April 2000Accounts for a small company made up to 31 January 2000 (7 pages)
27 April 2000Accounts for a small company made up to 31 January 2000 (7 pages)
11 January 2000Return made up to 09/01/00; full list of members (6 pages)
11 January 2000Return made up to 09/01/00; full list of members (6 pages)
16 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
16 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
24 January 1999Return made up to 09/01/99; no change of members (4 pages)
24 January 1999Return made up to 09/01/99; no change of members (4 pages)
7 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
7 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
10 February 1998Return made up to 09/01/98; full list of members (6 pages)
10 February 1998Return made up to 09/01/98; full list of members (6 pages)
9 January 1997Secretary resigned (1 page)
9 January 1997Director resigned (1 page)
9 January 1997Incorporation (18 pages)
9 January 1997Director resigned (1 page)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New secretary appointed (2 pages)
9 January 1997Incorporation (18 pages)
9 January 1997New secretary appointed (2 pages)
9 January 1997Secretary resigned (1 page)