Company NameTruly Fayre Limited
Company StatusDissolved
Company NumberSC175954
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Joseph Lawson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1997(6 days after company formation)
Appointment Duration20 years, 3 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Talbot Terrace Calderbraes
Uddingston
Glasgow
G71 6EF
Scotland
Secretary NameHelen Theresa Lawson
NationalityBritish
StatusClosed
Appointed01 January 2000(2 years, 7 months after company formation)
Appointment Duration17 years, 8 months (closed 05 September 2017)
RoleCompany Director
Correspondence Address40 Talbot Terrace
Uddingston
Glasgow
Lanarkshire
G71 6ER
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Michael Cameron Brechin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(6 days after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2000)
RoleCompany Director
Correspondence AddressThe Laurels
5 Newtonlea Avenue
Newton Mearns
Glasgow
G77 5QA
Scotland
Secretary NameMr Michael Cameron Brechin
NationalityBritish
StatusResigned
Appointed05 June 1997(6 days after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2000)
RoleCompany Director
Correspondence AddressThe Laurels
5 Newtonlea Avenue
Newton Mearns
Glasgow
G77 5QA
Scotland

Contact

Telephone01389 755567
Telephone regionDumbarton

Location

Registered AddressC/O Brechin Cole-Hamilton
34 West George Street
Glasgow
G2 1DG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth-£6,400
Cash£2,230
Current Liabilities£10,922

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
8 June 2017Application to strike the company off the register (1 page)
8 June 2017Application to strike the company off the register (1 page)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
28 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 May 2010Director's details changed for Mr Joseph Lawson on 12 May 2010 (2 pages)
13 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Mr Joseph Lawson on 12 May 2010 (2 pages)
13 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
11 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 May 2009Return made up to 12/05/09; full list of members (3 pages)
14 May 2009Return made up to 12/05/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 May 2008Return made up to 12/05/08; full list of members (3 pages)
12 May 2008Return made up to 12/05/08; full list of members (3 pages)
10 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
10 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
16 July 2007Return made up to 12/05/07; full list of members (6 pages)
16 July 2007Return made up to 12/05/07; full list of members (6 pages)
25 October 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
25 October 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
18 May 2006Return made up to 12/05/06; full list of members (6 pages)
18 May 2006Return made up to 12/05/06; full list of members (6 pages)
20 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
20 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
18 May 2005Return made up to 12/05/05; full list of members (6 pages)
18 May 2005Return made up to 12/05/05; full list of members (6 pages)
16 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
16 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
4 June 2004Return made up to 21/05/04; full list of members (6 pages)
4 June 2004Return made up to 21/05/04; full list of members (6 pages)
26 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
26 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
29 May 2003Return made up to 21/05/03; full list of members (6 pages)
29 May 2003Return made up to 21/05/03; full list of members (6 pages)
17 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
17 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
13 June 2002Return made up to 30/05/02; full list of members (6 pages)
13 June 2002Return made up to 30/05/02; full list of members (6 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
15 August 2001Return made up to 30/05/01; full list of members (6 pages)
15 August 2001Return made up to 30/05/01; full list of members (6 pages)
12 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
12 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
28 November 2000Return made up to 30/05/00; full list of members (6 pages)
28 November 2000Return made up to 30/05/00; full list of members (6 pages)
19 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
19 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
11 February 2000New secretary appointed (2 pages)
11 February 2000New secretary appointed (2 pages)
2 February 2000Secretary resigned;director resigned (1 page)
2 February 2000Secretary resigned;director resigned (1 page)
21 June 1999Return made up to 30/05/99; no change of members (4 pages)
21 June 1999Return made up to 30/05/99; no change of members (4 pages)
23 November 1998Accounts for a small company made up to 30 June 1998 (4 pages)
23 November 1998Accounts for a small company made up to 30 June 1998 (4 pages)
9 July 1998Return made up to 30/05/98; full list of members (6 pages)
9 July 1998Return made up to 30/05/98; full list of members (6 pages)
25 June 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
25 June 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
18 June 1997New director appointed (2 pages)
18 June 1997Registered office changed on 18/06/97 from: headrick inglis glen & co, 48 west regent street glasgow G2 2QR (1 page)
18 June 1997Registered office changed on 18/06/97 from: headrick inglis glen & co, 48 west regent street glasgow G2 2QR (1 page)
18 June 1997New director appointed (2 pages)
18 June 1997New secretary appointed;new director appointed (2 pages)
18 June 1997New secretary appointed;new director appointed (2 pages)
4 June 1997Secretary resigned (1 page)
4 June 1997Director resigned (1 page)
4 June 1997Secretary resigned (1 page)
4 June 1997Director resigned (1 page)
30 May 1997Incorporation (16 pages)
30 May 1997Incorporation (16 pages)