Company NameFife Arms Limited
Company StatusDissolved
Company NumberSC339142
CategoryPrivate Limited Company
Incorporation Date7 March 2008(16 years, 1 month ago)
Dissolution Date7 December 2018 (5 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Steven Taylor
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2008(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address74 Mid Street
Keith
Banffshire
AB55 5AF
Scotland
Secretary NameMr Steven Taylor
StatusClosed
Appointed06 January 2010(1 year, 10 months after company formation)
Appointment Duration8 years, 11 months (closed 07 December 2018)
RoleCompany Director
Correspondence AddressSuite 18 The Pentagon Centre
36 Washington Street
Glasgow
G3 8AZ
Scotland
Secretary NameMr Alexander Taylor
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressForbes Cottage Regent Street
Keith
Banffshire
AB55 3EP
Scotland

Location

Registered AddressSuite 18 The Pentagon Centre
36 Washington Street
Glasgow
G3 8AZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth-£154
Cash£5,414
Current Liabilities£26,381

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 June 2014Registered office address changed from 28 Regent Street Fife-Keith Keith Banffshire AB55 5DZ on 26 June 2014 (2 pages)
26 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 June 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 November 2011Registered office address changed from 65 Moss Street Keith Banffshire AB55 5HE on 8 November 2011 (2 pages)
8 November 2011Registered office address changed from 65 Moss Street Keith Banffshire AB55 5HE on 8 November 2011 (2 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
15 June 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 June 2010First Gazette notice for compulsory strike-off (1 page)
26 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Mr Steven Taylor on 12 December 2009 (2 pages)
26 March 2010Appointment of Mr Steven Taylor as a secretary (1 page)
26 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
26 March 2010Termination of appointment of Alexander Taylor as a secretary (1 page)
5 May 2009Return made up to 07/03/09; full list of members (3 pages)
7 March 2008Incorporation (17 pages)