Company NameSubway Forth Limited
Company StatusDissolved
Company NumberSC236338
CategoryPrivate Limited Company
Incorporation Date4 September 2002(21 years, 7 months ago)
Dissolution Date2 February 2016 (8 years, 1 month ago)
Previous NameAndstrat (No. 159) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Gary Charles Roscillo
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed12 November 2002(2 months, 1 week after company formation)
Appointment Duration13 years, 2 months (closed 02 February 2016)
RoleManager
Country of ResidenceUnited States
Correspondence Address15 Indian Rock Place
Wilton
Connecticut
06897
Director NameMr Joseph McAloon Pierce
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed12 November 2002(2 months, 1 week after company formation)
Appointment Duration13 years, 2 months (closed 02 February 2016)
RoleProperty Manager
Country of ResidenceUnited States
Correspondence Address506 Sasco Hill Road
Fairfield
Connecticut
06824
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Laverockbank Road
Edinburgh
Midlothian
EH5 3DG
Scotland
Director NameJohn Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Ravelston Terrace
Edinburgh
Midlothian
EH4 3EF
Scotland
Director NameRichard James McAnulty
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 12 January 2005)
RoleProperty Developer
Correspondence Address57 Nile Grove
Edinburgh
EH10 4RE
Scotland
Secretary NameRichard James McAnulty
NationalityBritish
StatusResigned
Appointed12 November 2002(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 12 January 2005)
RoleProperty Developer
Correspondence Address57 Nile Grove
Edinburgh
EH10 4RE
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Secretary NameNeilsons (Corporation)
StatusResigned
Appointed12 January 2005(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 December 2006)
Correspondence AddressThe Coachhouse
22 St John's Road
Edinburgh
Midlothian
EH12 6NZ
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 November 2006(4 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 September 2012)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Websitewww.markettreeevents.com

Location

Registered Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Gary Charles Roscillo
33.33%
Ordinary
1 at £1Joseph Mcaloon Pierce
33.33%
Ordinary
1 at £1Joseph Mcaloon Pierce & Gary Charles Roscillo
33.33%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2015First Gazette notice for voluntary strike-off (1 page)
16 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015Application to strike the company off the register (3 pages)
6 October 2015Application to strike the company off the register (3 pages)
15 September 2015Registered office address changed from C/O Bill Hay & Co 24a Melville Street Edinburgh EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on 15 September 2015 (1 page)
15 September 2015Registered office address changed from C/O Bill Hay & Co 24a Melville Street Edinburgh EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on 15 September 2015 (1 page)
2 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 3
(4 pages)
2 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 3
(4 pages)
2 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 3
(4 pages)
2 October 2014Director's details changed for Mr. Joseph Mcaloon Pierce on 15 January 2014 (2 pages)
2 October 2014Director's details changed for Mr. Joseph Mcaloon Pierce on 15 January 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 May 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
29 May 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
13 December 2013Registered office address changed from 165a Bruntsfield Place Edinburgh EH10 4DG Scotland on 13 December 2013 (1 page)
13 December 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 3
(4 pages)
13 December 2013Registered office address changed from C/O Bill Hay & Co 24a Melville Street Edinburgh EH2 7NS Scotland on 13 December 2013 (1 page)
13 December 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 3
(4 pages)
13 December 2013Registered office address changed from 165a Bruntsfield Place Edinburgh EH10 4DG Scotland on 13 December 2013 (1 page)
13 December 2013Registered office address changed from C/O Bill Hay & Co 24a Melville Street Edinburgh EH2 7NS Scotland on 13 December 2013 (1 page)
13 December 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 3
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
15 January 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013Compulsory strike-off action has been discontinued (1 page)
14 January 2013Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
12 January 2013Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 12 January 2013 (1 page)
12 January 2013Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page)
12 January 2013Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page)
12 January 2013Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 12 January 2013 (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
1 December 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
26 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
25 October 2010Secretary's details changed for Mbm Secretarial Services Limited on 4 September 2010 (2 pages)
25 October 2010Secretary's details changed for Mbm Secretarial Services Limited on 4 September 2010 (2 pages)
25 October 2010Secretary's details changed for Mbm Secretarial Services Limited on 4 September 2010 (2 pages)
25 October 2010Director's details changed for Mr Gary Charles Roscillo on 4 September 2010 (2 pages)
25 October 2010Director's details changed for Mr Gary Charles Roscillo on 4 September 2010 (2 pages)
25 October 2010Director's details changed for Mr Gary Charles Roscillo on 4 September 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
30 September 2009Return made up to 04/09/09; full list of members (4 pages)
30 September 2009Return made up to 04/09/09; full list of members (4 pages)
12 May 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
12 May 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
29 September 2008Return made up to 04/09/08; full list of members (4 pages)
29 September 2008Return made up to 04/09/08; full list of members (4 pages)
17 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
17 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
12 September 2008Registered office changed on 12/09/2008 from 107 george street edinburgh midlothian EH2 3ES (1 page)
12 September 2008Registered office changed on 12/09/2008 from 107 george street edinburgh midlothian EH2 3ES (1 page)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
28 September 2007Return made up to 04/09/07; full list of members (3 pages)
28 September 2007Return made up to 04/09/07; full list of members (3 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
29 December 2006Return made up to 04/09/06; full list of members (7 pages)
29 December 2006Return made up to 04/09/06; full list of members (7 pages)
28 December 2006New secretary appointed (2 pages)
28 December 2006Registered office changed on 28/12/06 from: the coachhouse 22 stt johns road edinburgh EH12 6NZ (1 page)
28 December 2006New secretary appointed (2 pages)
28 December 2006Secretary resigned (1 page)
28 December 2006Registered office changed on 28/12/06 from: the coachhouse 22 stt johns road edinburgh EH12 6NZ (1 page)
28 December 2006Secretary resigned (1 page)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
22 December 2005Return made up to 04/09/05; full list of members (7 pages)
22 December 2005Return made up to 04/09/05; full list of members (7 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
8 March 2005Secretary resigned;director resigned (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005Secretary resigned;director resigned (1 page)
8 March 2005Registered office changed on 08/03/05 from: 48 castle street edinburgh midlothian EH2 3LX (1 page)
8 March 2005Registered office changed on 08/03/05 from: 48 castle street edinburgh midlothian EH2 3LX (1 page)
8 March 2005New secretary appointed (2 pages)
30 November 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
30 November 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
29 September 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 December 2003Partic of mort/charge * (6 pages)
9 December 2003Partic of mort/charge * (6 pages)
28 November 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2002Director resigned (1 page)
5 December 2002Secretary resigned (1 page)
5 December 2002Director resigned (1 page)
5 December 2002Ad 12/11/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002Director resigned (1 page)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New secretary appointed;new director appointed (2 pages)
5 December 2002Company name changed andstrat (no. 159) LIMITED\certificate issued on 05/12/02 (2 pages)
5 December 2002Secretary resigned (1 page)
5 December 2002New director appointed (2 pages)
5 December 2002Ad 12/11/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 December 2002Director resigned (1 page)
5 December 2002New secretary appointed;new director appointed (2 pages)
5 December 2002Company name changed andstrat (no. 159) LIMITED\certificate issued on 05/12/02 (2 pages)
4 September 2002Incorporation (31 pages)
4 September 2002Incorporation (31 pages)