Company NameFisher-Tortolano Systems Limited
Company StatusDissolved
Company NumberSC180911
CategoryPrivate Limited Company
Incorporation Date24 November 1997(26 years, 5 months ago)
Dissolution Date26 December 2023 (4 months ago)
Previous NameDoradostar Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Alan Anthony Harland Fisher
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1997(3 days after company formation)
Appointment Duration26 years, 1 month (closed 26 December 2023)
RoleSalesman
Country of ResidenceScotland
Correspondence AddressCitypoint, 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Alexander Tortolano
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1997(3 days after company formation)
Appointment Duration26 years, 1 month (closed 26 December 2023)
RoleSalesman
Country of ResidenceScotland
Correspondence AddressCitypoint, 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameMr Alan Anthony Harland Fisher
NationalityBritish
StatusResigned
Appointed22 June 1999(1 year, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Westerlea Drive
Bridge Of Allan
Stirling
FK9 4DQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed24 November 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 November 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameMessrs Pearsons (Corporation)
StatusResigned
Appointed27 November 1997(3 days after company formation)
Appointment Duration1 year, 6 months (resigned 21 June 1999)
Correspondence Address23 Alva Street
Edinburgh
Midlothian
EH2 4PU
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2013(15 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2015)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered AddressCitypoint, 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

2.7k at £1David Stirling
37.59%
Ordinary
2k at £1Alan Anthony Harland Fisher
27.71%
Ordinary
2k at £1Alexander Tortolano
27.71%
Ordinary
216 at £1Frederick M. Aitken
2.99%
Ordinary
216 at £1Margaret Aitken
2.99%
Ordinary
72 at £1A.m. Fisher
1.00%
Ordinary

Financials

Year2014
Net Worth-£9,785
Cash£8,527
Current Liabilities£18,312

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

6 October 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
24 August 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
14 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
28 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
24 April 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
23 April 2018Change of details for Mr Alexander Anthony Harland as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
16 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
8 May 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
18 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 7,289
(4 pages)
18 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 7,289
(4 pages)
15 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 7,289
(4 pages)
15 March 2016Statement of capital following an allotment of shares on 28 April 2015
  • GBP 7,217
(3 pages)
15 March 2016Statement of capital following an allotment of shares on 28 April 2015
  • GBP 7,217
(3 pages)
15 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 7,289
(4 pages)
22 February 2016Termination of appointment of Lycidas Secretaries Limited as a secretary on 31 December 2015 (1 page)
22 February 2016Termination of appointment of Lycidas Secretaries Limited as a secretary on 31 December 2015 (1 page)
11 January 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 7,217
(5 pages)
11 January 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 7,217
(5 pages)
8 January 2016Statement of capital following an allotment of shares on 30 April 2015
  • GBP 7,217
(3 pages)
8 January 2016Registered office address changed from C/O Mcclure Naismith Llp 3 Ponton Street Edinburgh EH3 9QQ to Citypoint, 65 Haymarket Terrace Edinburgh EH12 5HD on 8 January 2016 (1 page)
8 January 2016Statement of capital following an allotment of shares on 30 April 2015
  • GBP 7,217
(3 pages)
8 January 2016Registered office address changed from C/O Mcclure Naismith Llp 3 Ponton Street Edinburgh EH3 9QQ to Citypoint, 65 Haymarket Terrace Edinburgh EH12 5HD on 8 January 2016 (1 page)
1 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
1 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
26 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 7,217
(5 pages)
26 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 7,217
(5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
18 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 7,217
(5 pages)
18 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 7,217
(5 pages)
1 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
1 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
30 July 2013Appointment of Lycidas Secretaries Limited as a secretary (2 pages)
30 July 2013Registered office address changed from , 23 Westerlea Drive, Bridge of Allan, Stirling, FK9 4DQ on 30 July 2013 (1 page)
30 July 2013Termination of appointment of Alan Fisher as a secretary (1 page)
30 July 2013Registered office address changed from , 23 Westerlea Drive, Bridge of Allan, Stirling, FK9 4DQ on 30 July 2013 (1 page)
30 July 2013Termination of appointment of Alan Fisher as a secretary (1 page)
30 July 2013Appointment of Lycidas Secretaries Limited as a secretary (2 pages)
21 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
4 September 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
4 September 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
12 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
22 August 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
22 August 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
17 March 2011Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
7 September 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
7 September 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
1 March 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Alexander Tortolano on 28 February 2010 (2 pages)
1 March 2010Director's details changed for Alan Anthony Harland Fisher on 28 February 2010 (2 pages)
1 March 2010Director's details changed for Alexander Tortolano on 28 February 2010 (2 pages)
1 March 2010Director's details changed for Alan Anthony Harland Fisher on 28 February 2010 (2 pages)
1 March 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
29 January 2010Statement of capital following an allotment of shares on 12 November 2009
  • GBP 5,764
(2 pages)
29 January 2010Statement of capital following an allotment of shares on 12 November 2009
  • GBP 5,764
(2 pages)
30 September 2009Total exemption full accounts made up to 30 November 2008 (23 pages)
30 September 2009Total exemption full accounts made up to 30 November 2008 (23 pages)
7 January 2009Return made up to 24/11/08; full list of members (4 pages)
7 January 2009Return made up to 24/11/08; full list of members (4 pages)
8 October 2008Total exemption full accounts made up to 30 November 2007 (12 pages)
8 October 2008Total exemption full accounts made up to 30 November 2007 (12 pages)
12 March 2008Return made up to 24/11/07; full list of members (4 pages)
12 March 2008Return made up to 24/11/07; full list of members (4 pages)
2 October 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
2 October 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
11 December 2006Return made up to 24/11/06; full list of members (7 pages)
11 December 2006Return made up to 24/11/06; full list of members (7 pages)
28 September 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
28 September 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
8 December 2005Return made up to 24/11/05; full list of members (7 pages)
8 December 2005Return made up to 24/11/05; full list of members (7 pages)
28 September 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
28 September 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
12 December 2004Return made up to 24/11/04; full list of members (7 pages)
12 December 2004Return made up to 24/11/04; full list of members (7 pages)
13 October 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
13 October 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
17 December 2003Return made up to 24/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/12/03
(7 pages)
17 December 2003Return made up to 24/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/12/03
(7 pages)
30 September 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
30 September 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
18 December 2002Return made up to 24/11/02; full list of members (7 pages)
18 December 2002Return made up to 24/11/02; full list of members (7 pages)
10 October 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
10 October 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
15 February 2002Return made up to 24/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2002Return made up to 24/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 2001Total exemption full accounts made up to 30 November 2000 (11 pages)
15 November 2001Total exemption full accounts made up to 30 November 2000 (11 pages)
17 April 2001Full accounts made up to 30 November 1999 (11 pages)
17 April 2001Full accounts made up to 30 November 1999 (11 pages)
7 December 2000Return made up to 24/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 2000Return made up to 24/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 1999Return made up to 24/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 1999Return made up to 24/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 1999Ad 30/11/98--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages)
27 September 1999Ad 30/11/98--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages)
27 September 1999Registered office changed on 27/09/99 from: mains of branshogle, balfron, glasgow, lanarkshire G63 0LQ (1 page)
27 September 1999New secretary appointed (2 pages)
27 September 1999New secretary appointed (2 pages)
27 September 1999Registered office changed on 27/09/99 from: mains of branshogle, balfron, glasgow, lanarkshire G63 0LQ (1 page)
26 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
26 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
22 June 1999Secretary resigned (1 page)
22 June 1999Secretary resigned (1 page)
22 June 1999Registered office changed on 22/06/99 from: 23 alva street, edinburgh, midlothian, EH2 4PU (1 page)
22 June 1999Registered office changed on 22/06/99 from: 23 alva street, edinburgh, midlothian, EH2 4PU (1 page)
7 January 1999Return made up to 24/11/98; full list of members (6 pages)
7 January 1999Return made up to 24/11/98; full list of members (6 pages)
19 December 1997Memorandum and Articles of Association (8 pages)
19 December 1997Memorandum and Articles of Association (8 pages)
17 December 1997Company name changed doradostar LIMITED\certificate issued on 16/12/97 (2 pages)
17 December 1997Company name changed doradostar LIMITED\certificate issued on 16/12/97 (2 pages)
15 December 1997New director appointed (2 pages)
15 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 December 1997£ nc 1000/100000 27/11/97 (1 page)
15 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 December 1997Registered office changed on 15/12/97 from: 24 great king street, edinburgh, EH3 6QN (1 page)
15 December 1997Director resigned (1 page)
15 December 1997£ nc 1000/100000 27/11/97 (1 page)
15 December 1997New director appointed (2 pages)
15 December 1997Secretary resigned (1 page)
15 December 1997New secretary appointed (2 pages)
15 December 1997New secretary appointed (2 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
15 December 1997Registered office changed on 15/12/97 from: 24 great king street, edinburgh, EH3 6QN (1 page)
15 December 1997Director resigned (1 page)
15 December 1997Secretary resigned (1 page)
24 November 1997Incorporation (12 pages)
24 November 1997Incorporation (12 pages)