Company NameThe Fine Knots Ltd
Company StatusDissolved
Company NumberSC332329
CategoryPrivate Limited Company
Incorporation Date12 October 2007(16 years, 7 months ago)
Dissolution Date12 September 2014 (9 years, 7 months ago)
Previous NamePersian Repairs Ltd.

Business Activity

Section CManufacturing
SIC 1751Manufacture of carpet & rugs
SIC 13939Manufacture of other carpets and rugs

Directors

Director NameMr Mohsen Yazdanian
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2007(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address2-4 Salamander Place
Edinburgh
Midlothian
EH6 7JB
Scotland
Secretary NameMaryam Moghadass
NationalityBritish
StatusClosed
Appointed12 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address13 Colinton Grove
Edinburgh
Midlothian
EH14 1DB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed12 October 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 October 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address2-4 Salamander Place
Edinburgh
Midlothian
EH6 7JB
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mohsen Yazdanian
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2014First Gazette notice for voluntary strike-off (1 page)
16 May 2014First Gazette notice for voluntary strike-off (1 page)
1 May 2014Application to strike the company off the register (6 pages)
1 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 May 2014Application to strike the company off the register (6 pages)
15 April 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
15 April 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
12 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(3 pages)
12 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(3 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
3 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 February 2011Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
14 January 2011Registered office address changed from 70 Haymarket Terrace Edinburgh EH12 5LG on 14 January 2011 (2 pages)
14 January 2011Registered office address changed from 70 Haymarket Terrace Edinburgh EH12 5LG on 14 January 2011 (2 pages)
21 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-14
(1 page)
16 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-14
(1 page)
16 December 2009Company name changed persian repairs LTD.\certificate issued on 16/12/09
  • CONNOT ‐
(3 pages)
16 December 2009Company name changed persian repairs LTD.\certificate issued on 16/12/09
  • CONNOT ‐
(3 pages)
16 December 2009Registered office address changed from 13 Colinton Grove Edinburgh EH14 1DB on 16 December 2009 (2 pages)
16 December 2009Registered office address changed from 13 Colinton Grove Edinburgh EH14 1DB on 16 December 2009 (2 pages)
2 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Mohsen Yazdanian on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mohsen Yazdanian on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mohsen Yazdanian on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
11 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
11 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
10 November 2008Return made up to 12/10/08; full list of members (3 pages)
10 November 2008Return made up to 12/10/08; full list of members (3 pages)
16 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 October 2007New secretary appointed (2 pages)
16 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 October 2007Secretary resigned (1 page)
16 October 2007New director appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007New secretary appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007New director appointed (2 pages)
12 October 2007Incorporation (17 pages)
12 October 2007Incorporation (17 pages)