Company NameFITE Holdings Limited
Company StatusDissolved
Company NumberSC240057
CategoryPrivate Limited Company
Incorporation Date25 November 2002(21 years, 5 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)
Previous NameMacrocom (798) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameEilidh Gilchrist
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(1 month, 2 weeks after company formation)
Appointment Duration13 years, 5 months (closed 07 June 2016)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address22 Barns Crescent
Ayr
Ayrshire
KA7 2BW
Scotland
Director NameFiona Christina Gilchrist
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(1 month, 2 weeks after company formation)
Appointment Duration13 years, 5 months (closed 07 June 2016)
RoleCaterer
Country of ResidenceScotland
Correspondence AddressThe Lodge
67 Midton Road
Ayr
Ayrshire
KA7 2TW
Scotland
Director NameIlona Gilchrist
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(1 month, 2 weeks after company formation)
Appointment Duration13 years, 5 months (closed 07 June 2016)
RoleTravel Consult
Country of ResidenceScotland
Correspondence Address11d Mariners Wharf
North Harbour Street
Ayr
Ayrshire
KA8 8AA
Scotland
Director NameDr Thomas Gilchrist
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(1 month, 2 weeks after company formation)
Appointment Duration13 years, 5 months (closed 07 June 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge, 67 Midton Road
Ayr
Ayrshire
KA7 2TW
Scotland
Secretary NameMacroberts Corporate Services Limited (Corporation)
StatusClosed
Appointed01 May 2008(5 years, 5 months after company formation)
Appointment Duration8 years, 1 month (closed 07 June 2016)
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr David Flint
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(1 month, 2 weeks after company formation)
Appointment Duration12 years (resigned 30 January 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 Broom Place
St Francis Gardens,Newlands
Glasgow
G43 2TL
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed25 November 2002(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed25 November 2002(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Contact

Websitegiltech.biz

Location

Registered AddressCapella Building (Tenth Floor)
60 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

900 at £1Gilchrist Foundation
4.29%
Ordinary
7.6k at £1Dr Thomas Gilchrist
36.19%
Ordinary
5.2k at £1Eilidh Gilchrist
24.60%
Ordinary
5.2k at £1Ilona Gilchrist
24.60%
Ordinary
2.2k at £1Gillian Watson
10.31%
Ordinary

Financials

Year2014
Net Worth-£182,615
Cash£41
Current Liabilities£182,656

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

1 September 2004Delivered on: 9 September 2004
Satisfied on: 16 August 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016Application to strike the company off the register (3 pages)
15 March 2016Application to strike the company off the register (3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 February 2015Termination of appointment of David Flint as a director on 30 January 2015 (1 page)
2 February 2015Termination of appointment of David Flint as a director on 30 January 2015 (1 page)
10 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 21,000
(9 pages)
10 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 21,000
(9 pages)
14 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
14 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 21,000
(9 pages)
16 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 21,000
(9 pages)
16 August 2013Satisfaction of charge 1 in full (1 page)
16 August 2013Satisfaction of charge 1 in full (1 page)
28 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
29 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (9 pages)
29 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (9 pages)
22 February 2012Accounts for a small company made up to 30 September 2011 (6 pages)
22 February 2012Accounts for a small company made up to 30 September 2011 (6 pages)
12 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (9 pages)
12 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (9 pages)
27 January 2011Accounts for a small company made up to 30 September 2010 (6 pages)
27 January 2011Accounts for a small company made up to 30 September 2010 (6 pages)
19 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (9 pages)
19 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (9 pages)
19 January 2011Secretary's details changed for Macroberts Corporate Services Limited on 15 June 2010 (2 pages)
19 January 2011Secretary's details changed for Macroberts Corporate Services Limited on 15 June 2010 (2 pages)
15 June 2010Registered office address changed from 152 Bath Street Glasgow G2 4TB on 15 June 2010 (2 pages)
15 June 2010Registered office address changed from 152 Bath Street Glasgow G2 4TB on 15 June 2010 (2 pages)
9 April 2010Accounts for a small company made up to 30 September 2009 (7 pages)
9 April 2010Accounts for a small company made up to 30 September 2009 (7 pages)
24 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (7 pages)
24 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (7 pages)
21 December 2009Secretary's details changed for Macroberts Corporate Services Limited on 2 December 2009 (2 pages)
21 December 2009Director's details changed for Eilidh Gilchrist on 2 December 2009 (2 pages)
21 December 2009Director's details changed for Ilona Gilchrist on 2 December 2009 (2 pages)
21 December 2009Director's details changed for David Flint on 2 December 2009 (2 pages)
21 December 2009Director's details changed for Ilona Gilchrist on 2 December 2009 (2 pages)
21 December 2009Director's details changed for Fiona Christina Gilchrist on 2 December 2009 (2 pages)
21 December 2009Director's details changed for David Flint on 2 December 2009 (2 pages)
21 December 2009Director's details changed for Eilidh Gilchrist on 2 December 2009 (2 pages)
21 December 2009Director's details changed for Ilona Gilchrist on 2 December 2009 (2 pages)
21 December 2009Director's details changed for Dr Thomas Gilchrist on 2 December 2009 (2 pages)
21 December 2009Secretary's details changed for Macroberts Corporate Services Limited on 2 December 2009 (2 pages)
21 December 2009Director's details changed for Fiona Christina Gilchrist on 2 December 2009 (2 pages)
21 December 2009Director's details changed for Fiona Christina Gilchrist on 2 December 2009 (2 pages)
21 December 2009Director's details changed for Dr Thomas Gilchrist on 2 December 2009 (2 pages)
21 December 2009Director's details changed for Eilidh Gilchrist on 2 December 2009 (2 pages)
21 December 2009Director's details changed for Dr Thomas Gilchrist on 2 December 2009 (2 pages)
21 December 2009Director's details changed for David Flint on 2 December 2009 (2 pages)
21 December 2009Secretary's details changed for Macroberts Corporate Services Limited on 2 December 2009 (2 pages)
25 March 2009Accounts for a small company made up to 30 September 2008 (7 pages)
25 March 2009Accounts for a small company made up to 30 September 2008 (7 pages)
26 November 2008Return made up to 25/11/08; full list of members (6 pages)
26 November 2008Return made up to 25/11/08; full list of members (6 pages)
20 June 2008Accounts for a small company made up to 30 September 2007 (6 pages)
20 June 2008Accounts for a small company made up to 30 September 2007 (6 pages)
7 May 2008Secretary appointed macroberts corporate services LIMITED (2 pages)
7 May 2008Appointment terminated secretary macroberts - (firm) (1 page)
7 May 2008Secretary appointed macroberts corporate services LIMITED (2 pages)
7 May 2008Appointment terminated secretary macroberts - (firm) (1 page)
28 December 2007Return made up to 25/11/07; no change of members (8 pages)
28 December 2007Return made up to 25/11/07; no change of members (8 pages)
31 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
31 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
20 December 2006Return made up to 25/11/06; no change of members (8 pages)
20 December 2006Return made up to 25/11/06; no change of members (8 pages)
14 September 2006Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
14 September 2006Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
15 December 2005Group of companies' accounts made up to 31 May 2005 (20 pages)
15 December 2005Group of companies' accounts made up to 31 May 2005 (20 pages)
12 December 2005Return made up to 25/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 2005Return made up to 25/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2005Group of companies' accounts made up to 31 May 2004 (18 pages)
9 February 2005Group of companies' accounts made up to 31 May 2004 (18 pages)
30 November 2004Return made up to 25/11/04; no change of members (8 pages)
30 November 2004Return made up to 25/11/04; no change of members (8 pages)
9 September 2004Partic of mort/charge * (6 pages)
9 September 2004Partic of mort/charge * (6 pages)
6 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2004Memorandum and Articles of Association (5 pages)
6 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2004Memorandum and Articles of Association (5 pages)
1 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
1 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
11 January 2004Return made up to 25/11/03; full list of members (9 pages)
11 January 2004Return made up to 25/11/03; full list of members (9 pages)
9 July 2003Director's particulars changed (1 page)
9 July 2003Director's particulars changed (1 page)
9 July 2003New director appointed (3 pages)
9 July 2003New director appointed (3 pages)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (3 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (3 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
7 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 2003Accounting reference date shortened from 30/11/03 to 31/05/03 (1 page)
7 January 2003Accounting reference date shortened from 30/11/03 to 31/05/03 (1 page)
7 January 2003Nc inc already adjusted 24/12/02 (1 page)
7 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 2003Nc inc already adjusted 24/12/02 (1 page)
20 December 2002Company name changed macrocom (798) LIMITED\certificate issued on 20/12/02 (2 pages)
20 December 2002Company name changed macrocom (798) LIMITED\certificate issued on 20/12/02 (2 pages)
25 November 2002Incorporation (15 pages)
25 November 2002Incorporation (15 pages)