Company NameMontgomery Fish Bar Ltd.
Company StatusDissolved
Company NumberSC267575
CategoryPrivate Limited Company
Incorporation Date7 May 2004(19 years, 12 months ago)
Dissolution Date3 May 2016 (7 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Feliciano Di Canto
Date of BirthMay 1963 (Born 61 years ago)
NationalityItalian
StatusClosed
Appointed07 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Durham Drive
Edinburgh
Midlothian
EH15 1PG
Scotland
Secretary NameSuzanne Di Canto
NationalityBritish
StatusClosed
Appointed07 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Durham Drive
Edinburgh
Midlothian
EH15 1PG
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressBeaverhall House Suite 1
27 Beaverhall Road
Edinburgh
EH7 4JE
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

100 at £1Mr Feliciano Dicanto & Mrs Suzanne Dicanto
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,443
Cash£523
Current Liabilities£35,932

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2015Compulsory strike-off action has been suspended (1 page)
17 October 2015Compulsory strike-off action has been suspended (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 May 2014Registered office address changed from 23B Windsor Street Edinburgh Lothian EH7 5LA on 15 May 2014 (1 page)
15 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Registered office address changed from 23B Windsor Street Edinburgh Lothian EH7 5LA on 15 May 2014 (1 page)
15 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 May 2010Director's details changed for Feliciano Di Canto on 4 May 2010 (2 pages)
13 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Feliciano Di Canto on 4 May 2010 (2 pages)
13 May 2010Director's details changed for Feliciano Di Canto on 4 May 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 May 2009Return made up to 07/05/09; full list of members (3 pages)
8 May 2009Return made up to 07/05/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 June 2008Return made up to 07/05/08; no change of members (6 pages)
25 June 2008Return made up to 07/05/08; no change of members (6 pages)
21 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
21 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
16 May 2007Return made up to 07/05/07; no change of members (6 pages)
16 May 2007Return made up to 07/05/07; no change of members (6 pages)
12 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
12 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
12 May 2006Return made up to 07/05/06; full list of members (6 pages)
12 May 2006Return made up to 07/05/06; full list of members (6 pages)
2 February 2006Registered office changed on 02/02/06 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
2 February 2006Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page)
2 February 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
2 February 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
2 February 2006Registered office changed on 02/02/06 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
2 February 2006Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page)
14 June 2005Return made up to 07/05/05; full list of members (6 pages)
14 June 2005Return made up to 07/05/05; full list of members (6 pages)
5 March 2005Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
5 March 2005Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
25 August 2004Ad 07/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004Ad 07/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2004Secretary resigned;director resigned (1 page)
11 May 2004Secretary resigned;director resigned (1 page)
11 May 2004Registered office changed on 11/05/04 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
11 May 2004Registered office changed on 11/05/04 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
7 May 2004Incorporation (9 pages)
7 May 2004Incorporation (9 pages)