Company NameLoch Fyne Gallery Ltd.
Company StatusDissolved
Company NumberSC243140
CategoryPrivate Limited Company
Incorporation Date30 January 2003(20 years, 4 months ago)
Dissolution Date24 May 2016 (7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47610Retail sale of books in specialised stores
SIC 47770Retail sale of watches and jewellery in specialised stores
SIC 47781Retail sale in commercial art galleries
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Rae MacDonald Bleasby
Date of BirthApril 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeach Hill
Pier Road
Tarbert
Argyll
PA29 6UF
Scotland
Director NameMr Steven Craig Bleasby
Date of BirthApril 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeach Hill
Pier Road
Tarbert
Argyll
PA29 6UF
Scotland
Secretary NameMr Steven Craig Bleasby
NationalityBritish
StatusClosed
Appointed30 January 2003(same day as company formation)
RoleSales
Country of ResidenceScotland
Correspondence AddressBeach Hill
Pier Road
Tarbert
Argyll
PA29 6UF
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitelochfynegallery.com
Email address[email protected]
Telephone01880 820390
Telephone regionTarbert

Location

Registered AddressHarbour Street
Tarbert
Argyll
PA29 6UD
Scotland
ConstituencyArgyll and Bute
WardKintyre and the Islands

Shareholders

5k at £1Rae Bleasby
50.00%
Ordinary
5k at £1Steven Bleasby
50.00%
Ordinary

Financials

Year2014
Net Worth-£54,911
Cash£5,163
Current Liabilities£87,513

Accounts

Latest Accounts31 March 2014 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
8 February 2016Application to strike the company off the register (3 pages)
8 February 2016Application to strike the company off the register (3 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,000
(5 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,000
(5 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10,000
(5 pages)
7 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10,000
(5 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
29 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Steven Bleasby on 27 January 2010 (2 pages)
29 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Steven Bleasby on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Rae Macdonald Bleasby on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Rae Macdonald Bleasby on 27 January 2010 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2009Return made up to 30/01/09; full list of members (4 pages)
2 February 2009Return made up to 30/01/09; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 February 2008Return made up to 30/01/08; full list of members (4 pages)
25 February 2008Return made up to 30/01/08; full list of members (4 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 February 2007Return made up to 30/01/07; full list of members (2 pages)
26 February 2007Return made up to 30/01/07; full list of members (2 pages)
23 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2006Return made up to 30/01/06; full list of members (2 pages)
30 January 2006Return made up to 30/01/06; full list of members (2 pages)
11 July 2005Ad 01/06/03--------- £ si [email protected] (2 pages)
11 July 2005Ad 01/06/03--------- £ si [email protected] (2 pages)
4 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 January 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 March 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
28 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
11 August 2003Accounting reference date shortened from 28/02/04 to 31/03/03 (1 page)
11 August 2003Accounting reference date shortened from 28/02/04 to 31/03/03 (1 page)
23 May 2003Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page)
23 May 2003Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Secretary resigned (1 page)
10 March 2003New secretary appointed;new director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New secretary appointed;new director appointed (2 pages)
10 March 2003New director appointed (2 pages)
3 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
3 March 2003Ad 30/01/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages)
3 March 2003Registered office changed on 03/03/03 from: loch fyne gallery harbour street tarbert argyll PA29 6YJ (1 page)
3 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
3 March 2003Ad 30/01/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages)
3 March 2003Registered office changed on 03/03/03 from: loch fyne gallery harbour street tarbert argyll PA29 6YJ (1 page)
30 January 2003Incorporation (15 pages)
30 January 2003Incorporation (15 pages)