Company NameFox And Hare Enterprises Limited
Company StatusDissolved
Company NumberSC220472
CategoryPrivate Limited Company
Incorporation Date21 June 2001(22 years, 10 months ago)
Dissolution Date11 September 2015 (8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAllan Emslie Lees Bruce
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2001(4 days after company formation)
Appointment Duration14 years, 2 months (closed 11 September 2015)
RoleMechanical Technician
Country of ResidenceScotland
Correspondence AddressCrawfield Grange Newbigging
Netherly
Stonehaven
Kincardineshire
AB39 3QT
Scotland
Director NameWilma May Bruce
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2001(4 days after company formation)
Appointment Duration14 years, 2 months (closed 11 September 2015)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressCrawfield Grange Newbigging
Netherly
Stonehaven
Kincardineshire
AB39 3QT
Scotland
Secretary NameGrant Smith Law Practice Limited (Corporation)
StatusClosed
Appointed01 August 2011(10 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 11 September 2015)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NameRizwana Shaheen Amin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Orchard Street
Aberdeen
AB24 3DL
Scotland
Director NameMrs Sheila Ewan Ritchie
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinghorn Cottage
Newmachar
AB21 0QH
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence AddressAmicable House 252 Union Street
Aberdeen
AB10 1TN
Scotland

Location

Registered AddressAmicable House
252 Union Street
Aberdeen
AB10 1TN
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Allan Emslie Lees Bruce
50.00%
Ordinary
50 at £1Wilma May Bruce
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,810
Cash£6
Current Liabilities£11,618

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
8 May 2015Application to strike the company off the register (3 pages)
8 May 2015Application to strike the company off the register (3 pages)
16 December 2014Compulsory strike-off action has been discontinued (1 page)
16 December 2014Compulsory strike-off action has been discontinued (1 page)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 October 2014First Gazette notice for compulsory strike-off (1 page)
24 October 2014First Gazette notice for compulsory strike-off (1 page)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(5 pages)
28 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 September 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
30 March 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 100
(3 pages)
30 March 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 100
(3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 September 2011Appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
27 September 2011Termination of appointment of Grant Smith Law Practice as a secretary (1 page)
27 September 2011Appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
27 September 2011Termination of appointment of Grant Smith Law Practice as a secretary (1 page)
31 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
31 August 2011Secretary's details changed for The Grant Smith Law Practice on 1 January 2011 (2 pages)
31 August 2011Secretary's details changed for The Grant Smith Law Practice on 1 January 2011 (2 pages)
31 August 2011Secretary's details changed for The Grant Smith Law Practice on 1 January 2011 (2 pages)
31 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Wilma May Bruce on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Allan Emslie Lees Bruce on 1 January 2010 (2 pages)
16 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Allan Emslie Lees Bruce on 1 January 2010 (2 pages)
16 August 2010Secretary's details changed for The Grant Smith Law Practice on 1 January 2010 (2 pages)
16 August 2010Secretary's details changed for The Grant Smith Law Practice on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Allan Emslie Lees Bruce on 1 January 2010 (2 pages)
16 August 2010Secretary's details changed for The Grant Smith Law Practice on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Wilma May Bruce on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Wilma May Bruce on 1 January 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 August 2009Return made up to 21/06/09; full list of members (4 pages)
10 August 2009Return made up to 21/06/09; full list of members (4 pages)
4 August 2009Director's change of particulars / wilma bruce / 01/03/2009 (1 page)
4 August 2009Director's change of particulars / wilma bruce / 01/03/2009 (1 page)
4 August 2009Director's change of particulars / allan bruce / 01/03/2009 (1 page)
4 August 2009Director's change of particulars / allan bruce / 01/03/2009 (1 page)
19 March 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 March 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 August 2008Return made up to 21/06/08; full list of members (4 pages)
15 August 2008Return made up to 21/06/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
19 July 2007Return made up to 21/06/07; full list of members (2 pages)
19 July 2007Return made up to 21/06/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
20 July 2006Return made up to 21/06/06; full list of members (2 pages)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Return made up to 21/06/06; full list of members (2 pages)
20 July 2006Director's particulars changed (1 page)
11 April 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
11 April 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
20 July 2005Return made up to 21/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 July 2005Return made up to 21/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 August 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
11 August 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
15 July 2004Return made up to 21/06/04; full list of members (7 pages)
15 July 2004Return made up to 21/06/04; full list of members (7 pages)
27 June 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2003Registered office changed on 09/05/03 from: 7 waverley place aberdeen grampian AB10 1XH (1 page)
9 May 2003Registered office changed on 09/05/03 from: 7 waverley place aberdeen grampian AB10 1XH (1 page)
22 April 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
22 April 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
5 September 2002Accounting reference date extended from 30/06/02 to 31/10/02 (1 page)
5 September 2002Return made up to 21/06/02; full list of members (7 pages)
5 September 2002Accounting reference date extended from 30/06/02 to 31/10/02 (1 page)
5 September 2002Return made up to 21/06/02; full list of members (7 pages)
6 December 2001Partic of mort/charge * (5 pages)
6 December 2001Partic of mort/charge * (5 pages)
7 November 2001Partic of mort/charge * (6 pages)
7 November 2001Partic of mort/charge * (6 pages)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
21 June 2001Incorporation (20 pages)
21 June 2001Incorporation (20 pages)