Company NameFlatfish (Scotland) Limited
Company StatusDissolved
Company NumberSC258071
CategoryPrivate Limited Company
Incorporation Date22 October 2003(20 years, 6 months ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Francis Sarah Nicola James
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2003(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address3f1 3 Upper Gilmore Place
Edinburgh
EH3 9NW
Scotland
Director NameMr Timothy William Rhodes James
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2003(same day as company formation)
RoleFish Merchant
Country of ResidenceScotland
Correspondence Address3f1 3 Upper Gilmore Place
Edinburgh
EH3 9NW
Scotland
Secretary NameMrs Francis Sarah Nicola James
NationalityBritish
StatusClosed
Appointed22 October 2003(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address3f1 3 Upper Gilmore Place
Edinburgh
EH3 9NW
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1F.s.n. James
50.00%
Ordinary
1 at £1T.w.r. James
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,321
Cash£21,659
Current Liabilities£58,486

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 November 2014Final Gazette dissolved following liquidation (1 page)
4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014Final Gazette dissolved following liquidation (1 page)
4 August 2014Notice of final meeting of creditors (3 pages)
4 August 2014Notice of final meeting of creditors (3 pages)
23 December 2011Registered office address changed from 3 Hunter Square Edinburgh EH1 1QW on 23 December 2011 (2 pages)
23 December 2011Registered office address changed from 3 Hunter Square Edinburgh EH1 1QW on 23 December 2011 (2 pages)
30 November 2011Court order notice of winding up (1 page)
30 November 2011Court order notice of winding up (1 page)
30 November 2011Notice of winding up order (1 page)
30 November 2011Notice of winding up order (1 page)
7 November 2011Appointment of a provisional liquidator (2 pages)
7 November 2011Appointment of a provisional liquidator (2 pages)
9 March 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
9 March 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
27 October 2010Annual return made up to 22 October 2010 with a full list of shareholders
Statement of capital on 2010-10-27
  • GBP 2
(5 pages)
27 October 2010Annual return made up to 22 October 2010 with a full list of shareholders
Statement of capital on 2010-10-27
  • GBP 2
(5 pages)
15 December 2009Total exemption small company accounts made up to 31 October 2009 (3 pages)
15 December 2009Total exemption small company accounts made up to 31 October 2009 (3 pages)
23 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
23 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Timothy William Rhodes James on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Francis Sarah Nicola James on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Timothy William Rhodes James on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Francis Sarah Nicola James on 22 October 2009 (2 pages)
7 January 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
7 January 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
22 October 2008Return made up to 22/10/08; full list of members (4 pages)
22 October 2008Return made up to 22/10/08; full list of members (4 pages)
17 December 2007Total exemption small company accounts made up to 31 October 2007 (3 pages)
17 December 2007Total exemption small company accounts made up to 31 October 2007 (3 pages)
9 November 2007Return made up to 22/10/07; full list of members (2 pages)
9 November 2007Return made up to 22/10/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
10 January 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
6 December 2006Return made up to 22/10/06; full list of members (2 pages)
6 December 2006Return made up to 22/10/06; full list of members (2 pages)
22 December 2005Total exemption small company accounts made up to 31 October 2005 (3 pages)
22 December 2005Total exemption small company accounts made up to 31 October 2005 (3 pages)
31 October 2005Return made up to 22/10/05; full list of members (2 pages)
31 October 2005Return made up to 22/10/05; full list of members (2 pages)
5 March 2005Amended accounts made up to 31 October 2004 (3 pages)
5 March 2005Amended accounts made up to 31 October 2004 (3 pages)
19 January 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
19 January 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
26 October 2004Return made up to 22/10/04; full list of members (7 pages)
26 October 2004Return made up to 22/10/04; full list of members (7 pages)
23 September 2004Registered office changed on 23/09/04 from: the bell tower valleyfield road penicuik EH26 8LW (1 page)
23 September 2004Registered office changed on 23/09/04 from: the bell tower valleyfield road penicuik EH26 8LW (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003Registered office changed on 27/10/03 from: 3 hunter square edinburgh EH1 1QW (1 page)
27 October 2003New secretary appointed;new director appointed (2 pages)
27 October 2003New secretary appointed;new director appointed (2 pages)
27 October 2003Director resigned (1 page)
27 October 2003Registered office changed on 27/10/03 from: 3 hunter square edinburgh EH1 1QW (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003Director resigned (1 page)
22 October 2003Incorporation (6 pages)
22 October 2003Incorporation (6 pages)