Company NameFitzroy Enterprises (Scotland) Ltd.
Company StatusDissolved
Company NumberSC238682
CategoryPrivate Limited Company
Incorporation Date25 October 2002(21 years, 5 months ago)
Dissolution Date11 September 2015 (8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameIain William Murdoch
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Woodside Crescent
Elie
Fife
KY9 1DY
Scotland
Secretary NameAnne Ritchie Murdoch
NationalityBritish
StatusClosed
Appointed25 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address38 Woodside Crescent
Elie
Fife
KY9 1DY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressBirch House, 38 Woodside
Crescent, Elie
Leven
Fife
KY9 1DY
Scotland
ConstituencyNorth East Fife
WardEast Neuk and Landward

Shareholders

100 at £1Iain Murdoch
100.00%
Ordinary

Financials

Year2014
Net Worth£13,053
Cash£10,731
Current Liabilities£723

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

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)
13 May 2015Application to strike the company off the register (3 pages)
13 May 2015Application to strike the company off the register (3 pages)
16 December 2014Previous accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
16 December 2014Previous accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
22 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
22 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 December 2009Director's details changed for Iain William Murdoch on 12 October 2009 (2 pages)
4 December 2009Director's details changed for Iain William Murdoch on 12 October 2009 (2 pages)
4 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 January 2009Return made up to 12/10/08; full list of members (3 pages)
25 January 2009Return made up to 12/10/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 November 2007Return made up to 12/10/07; full list of members (2 pages)
8 November 2007Return made up to 12/10/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 October 2006Return made up to 12/10/06; full list of members (2 pages)
30 October 2006Return made up to 12/10/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 November 2005Location of register of members (1 page)
21 November 2005Registered office changed on 21/11/05 from: 5 bank street elie leven fife KY9 1BW (1 page)
21 November 2005Location of register of members (1 page)
21 November 2005Registered office changed on 21/11/05 from: birch house, 38 woodside crescent, elie leven fife KY9 1DY (1 page)
21 November 2005Registered office changed on 21/11/05 from: 5 bank street elie leven fife KY9 1BW (1 page)
21 November 2005Return made up to 12/10/05; full list of members (2 pages)
21 November 2005Return made up to 12/10/05; full list of members (2 pages)
21 November 2005Location of debenture register (1 page)
21 November 2005Location of debenture register (1 page)
21 November 2005Registered office changed on 21/11/05 from: birch house, 38 woodside crescent, elie leven fife KY9 1DY (1 page)
18 October 2004Return made up to 12/10/04; full list of members (6 pages)
18 October 2004Return made up to 12/10/04; full list of members (6 pages)
21 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 October 2003Return made up to 25/10/03; full list of members (6 pages)
16 October 2003Return made up to 25/10/03; full list of members (6 pages)
20 August 2003Partic of mort/charge * (6 pages)
20 August 2003Partic of mort/charge * (6 pages)
6 August 2003Registered office changed on 06/08/03 from: 12 lanark road rosebank ML8 5QB (1 page)
6 August 2003Registered office changed on 06/08/03 from: 12 lanark road rosebank ML8 5QB (1 page)
11 November 2002Ad 08/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 November 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
11 November 2002Ad 08/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 November 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
7 November 2002New director appointed (2 pages)
7 November 2002New secretary appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New secretary appointed (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002Secretary resigned (1 page)
29 October 2002Secretary resigned (1 page)
29 October 2002Director resigned (1 page)
25 October 2002Incorporation (16 pages)
25 October 2002Incorporation (16 pages)