Edinburgh
EH3 7PE
Scotland
Director Name | Mr Scott Lee Fyffe |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West Park Cottage Newbigging Road, Tealing Dundee DD4 0QX Scotland |
Secretary Name | James Fyffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | James Young Wilson Fyffe |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 9 years (closed 26 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West Park Cottage Newbigging Road Tealing Dundee Angus DD4 0QX Scotland |
Director Name | James Young Wilson Fyffe |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 September 2005) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | West Park Cottage Newbigging Road Tealing Dundee Angus DD4 0QX Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | James Fyffe 33.33% Ordinary |
---|---|
100 at £1 | James Young Wilson Fyffe 33.33% Ordinary |
100 at £1 | Scott Lee Fyffe 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,355 |
Current Liabilities | £19,855 |
Latest Accounts | 28 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 July 2014 | Notice of move from Administration to Dissolution (11 pages) |
25 July 2014 | Notice of automatic end of Administration (11 pages) |
22 January 2014 | Administrator's progress report (8 pages) |
28 November 2013 | Notice of extension of period of Administration (1 page) |
31 July 2013 | Administrator's progress report (8 pages) |
10 April 2013 | Statement of affairs with form 2.13B(SCOT) (14 pages) |
8 March 2013 | Statement of administrator's proposal (18 pages) |
8 March 2013 | Statement of administrator's deemed proposal (1 page) |
29 January 2013 | Appointment of an administrator (3 pages) |
29 January 2013 | Registered office address changed from 4 Valentine Court Dundee Business Park Dundee Angus DD2 3QB Scotland on 29 January 2013 (2 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2012 | Director's details changed for James Fyffe on 1 February 2012 (2 pages) |
14 June 2012 | Director's details changed for James Fyffe on 1 February 2012 (2 pages) |
14 June 2012 | Secretary's details changed for James Fyffe on 1 February 2012 (1 page) |
14 June 2012 | Annual return made up to 10 February 2012 with a full list of shareholders Statement of capital on 2012-06-14
|
14 June 2012 | Registered office address changed from 31 Charlotte Street Downfield Dundee DD3 8QP on 14 June 2012 (1 page) |
14 June 2012 | Secretary's details changed for James Fyffe on 1 February 2012 (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
18 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
27 September 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
21 April 2010 | Director's details changed for James Fyffe on 1 January 2010 (2 pages) |
21 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for James Fyffe on 1 January 2010 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
16 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
25 November 2008 | Return made up to 10/02/08; full list of members; amend (8 pages) |
28 October 2008 | Capitals not rolled up (2 pages) |
1 April 2008 | Return made up to 10/02/08; full list of members (4 pages) |
21 February 2008 | Partic of mort/charge * (3 pages) |
21 February 2008 | Partic of mort/charge * (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
22 March 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
21 March 2007 | Return made up to 10/02/07; full list of members (3 pages) |
1 December 2006 | Partic of mort/charge * (3 pages) |
28 February 2006 | New director appointed (1 page) |
23 February 2006 | Return made up to 10/02/06; full list of members (7 pages) |
23 December 2005 | Partic of mort/charge * (3 pages) |
3 December 2005 | Partic of mort/charge * (3 pages) |
24 November 2005 | Partic of mort/charge * (3 pages) |
11 October 2005 | Director resigned (1 page) |
4 October 2005 | Partic of mort/charge * (3 pages) |
7 April 2005 | New director appointed (2 pages) |
15 March 2005 | Ad 01/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Incorporation (17 pages) |