Company NameFeat Enterprises
Company StatusDissolved
Company NumberSC202598
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 December 1999(24 years, 4 months ago)
Dissolution Date10 March 2016 (8 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameLaurie Martin Naumann
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2006(6 years, 4 months after company formation)
Appointment Duration9 years, 10 months (closed 10 March 2016)
RoleSocial Policy Advisor
Country of ResidenceScotland
Correspondence AddressSt Anns Alexander I I I Street
Kinghorn
Burntisland
Fife
KY3 9SD
Scotland
Director NameDorothy Wollage
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressGlamis House
Blair Avenue
Glenrothes
KY7 4RT
Scotland
Director NameAlan John Suttie
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressNew Hadapsar
Dykeside Freuchie
Cupar
Fife
KY15 7ES
Scotland
Director NameJulie Barclay
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleGraphic Designer
Country of ResidenceScotland
Correspondence Address2d Shaftesbury Road
Dundee
DD2 1HL
Scotland
Director NameElspeth Caroline Barker
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleResearcher P/Time Lecturer
Correspondence AddressNorth Cottage
Luthrie
Cupar
Fife
KY15 4NU
Scotland
Director NameNinian John Crichton-Stuart
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleCommunity Worker/Landowner
Correspondence AddressMoncrieff House High Street
Falkland
Cupar
Fife
KY7 7BZ
Scotland
Director NameMichael Walter Freudenberg
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleSocial Firms Consultant
Correspondence Address12 Palmerston Road
Edinburgh
EH9 1TN
Scotland
Director NameBrian John Pitney
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address24 Moidart Drive
Glenrothes
Fife
KY7 6ET
Scotland
Director NameEva McCracken
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address4 Balgonie Place
Markinch
Fife
KY7 6AB
Scotland
Director NamePaul Enda Kenny
Date of BirthNovember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleTax Consultant
Correspondence Address29 Craiglockhart Road North
Edinburgh
Midlothian
EH14 1BR
Scotland
Secretary NameNinian John Crichton-Stuart
NationalityBritish
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleCommunity Worker/Landowner
Correspondence AddressMoncrieff House High Street
Falkland
Cupar
Fife
KY7 7BZ
Scotland
Director NameGordon Robert Alex Jamieson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 19 December 2003)
RoleMental Health Nurse
Correspondence AddressNichyra Parkhowe Farm
Cupar
Fife
KY15 4SG
Scotland
Secretary NamePaul Enda Kenny
NationalityIrish
StatusResigned
Appointed24 June 2002(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 October 2004)
RoleCompany Director
Correspondence Address29 Craiglockhart Road North
Edinburgh
Midlothian
EH14 1BR
Scotland
Director NameAlison Stevenson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(4 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 November 2011)
RoleDevelopment Officer
Country of ResidenceScotland
Correspondence AddressOld Schoolhouse
56 Main Street
Milton Of Balgonie
KY7 6PX
Scotland
Director NameNinian John Michael Stuart
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(4 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 September 2006)
RoleSteward
Correspondence AddressNo 3 The Stables, Falkland Estate
Falkland
Cupar
Fife
KY15 7AF
Scotland
Secretary NameMrs Grace Watson Smart
NationalityBritish
StatusResigned
Appointed26 October 2004(4 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 March 2012)
RoleFinance Officer
Correspondence Address18 Cardean Way
Balgeddie
Glenrothes
Fife
KY6 3PW
Scotland
Director NamePatrick Desmond Laughlin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(6 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 November 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Poppies
The Feus, Freuchie
Cupar
Fife
KY15 7HR
Scotland
Director NameLinda Gililand
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(7 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 March 2012)
RoleManager
Country of ResidenceScotland
Correspondence Address58 Old Reading Road
Laurieston
Falkirk
Stirling
FK2 9JU
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2011
Turnover£433,456
Net Worth£7,932
Cash£12
Current Liabilities£188,825

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 March 2016Final Gazette dissolved following liquidation (1 page)
10 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2015Notice of final meeting of creditors (4 pages)
4 April 2014Registered office address changed from 20 Haig Business Park Balgonie Road Markinch Fife KY7 6AQ on 4 April 2014 (2 pages)
4 April 2014Registered office address changed from 20 Haig Business Park Balgonie Road Markinch Fife KY7 6AQ on 4 April 2014 (2 pages)
5 March 2014Notice of winding up order (1 page)
5 March 2014Court order notice of winding up (1 page)
11 March 2013Termination of appointment of Grace Smart as a secretary (1 page)
19 March 2012Termination of appointment of Linda Gililand as a director (1 page)
19 March 2012Termination of appointment of Julie Barclay as a director (1 page)
31 December 2011Annual return made up to 20 December 2011 no member list (5 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (39 pages)
15 November 2011Termination of appointment of Alison Stevenson as a director (1 page)
15 November 2011Termination of appointment of Patrick Laughlin as a director (1 page)
13 January 2011Accounts for a small company made up to 31 March 2010 (11 pages)
20 December 2010Annual return made up to 20 December 2010 no member list (7 pages)
26 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 February 2010Termination of appointment of Alan Suttie as a director (2 pages)
10 January 2010Accounts for a small company made up to 31 March 2009 (10 pages)
30 December 2009Annual return made up to 12 December 2009 no member list (5 pages)
22 December 2009Director's details changed for Patrick Desmond Laughlin on 16 December 2009 (2 pages)
22 December 2009Director's details changed for Linda Gililand on 16 December 2009 (2 pages)
22 December 2009Director's details changed for Julie Barclay on 16 December 2009 (2 pages)
22 December 2009Director's details changed for Alison Stevenson on 16 December 2009 (2 pages)
31 December 2008Annual return made up to 12/12/08 (6 pages)
26 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
12 December 2007Annual return made up to 12/12/07 (2 pages)
15 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
13 September 2007New director appointed (2 pages)
14 December 2006Annual return made up to 09/12/06 (5 pages)
29 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
13 December 2005Annual return made up to 09/12/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 September 2005Full accounts made up to 31 March 2005 (20 pages)
18 March 2005Registered office changed on 18/03/05 from: falkland house stables falkland cupar fife KY15 7AF (1 page)
22 January 2005New director appointed (2 pages)
22 January 2005Annual return made up to 23/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
15 December 2004Memorandum and Articles of Association (26 pages)
15 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2004New secretary appointed (2 pages)
29 October 2004Secretary resigned;director resigned (1 page)
16 September 2004Full accounts made up to 31 March 2004 (17 pages)
18 May 2004New director appointed (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004Annual return made up to 23/12/03 (6 pages)
6 January 2004Director resigned (1 page)
20 September 2003Full accounts made up to 31 March 2003 (17 pages)
7 April 2003Director resigned (1 page)
17 February 2003Annual return made up to 23/12/02
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
27 January 2003Director resigned (1 page)
28 August 2002Full accounts made up to 31 March 2002 (17 pages)
8 July 2002New secretary appointed (2 pages)
8 July 2002Director resigned (1 page)
24 January 2002New director appointed (2 pages)
21 January 2002Full accounts made up to 31 March 2001 (17 pages)
14 January 2002Annual return made up to 23/12/01 (5 pages)
12 January 2001Annual return made up to 23/12/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 October 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
7 August 2000Director resigned (1 page)
8 February 2000Registered office changed on 08/02/00 from: the stables, falkland estate falkland cupar fife KY15 7AF (1 page)
23 December 1999Incorporation (41 pages)