Company NameFIFI And Ally Baby Limited
Company StatusDissolved
Company NumberSC345548
CategoryPrivate Limited Company
Incorporation Date10 July 2008(15 years, 9 months ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Director NameFiona Campbell Hamilton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2008(1 month, 2 weeks after company formation)
Appointment Duration6 years, 11 months (closed 28 July 2015)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressAbbotsley Langbank Drive
Kilmacolm
Renfrewshire
PA13 4PL
Scotland
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed10 July 2008(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2008(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland

Location

Registered AddressFrench Duncan Llp
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

200k at 1Ms Fiona Hamilton
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Final Gazette dissolved following liquidation (1 page)
28 April 2015Notice of final meeting of creditors (3 pages)
19 August 2014Registered office address changed from C/O Cahill Jack Associates Inchcape 91 Alexander Street Airdrie Lanarkshire ML6 0BD Scotland to French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 19 August 2014 (2 pages)
30 October 2012Court order insolvency:removes a menzies as liquidator and replaces with b milne (1 page)
30 October 2012Appointment of a provisional liquidator (1 page)
13 September 2010Court order notice of winding up (1 page)
13 September 2010Notice of winding up order (1 page)
26 July 2010Annual return made up to 10 July 2010 with a full list of shareholders
Statement of capital on 2010-07-26
  • GBP 200,001
(3 pages)
26 July 2010Termination of appointment of Md Secretaries Limited as a secretary (1 page)
13 May 2010Registered office address changed from 80 Wellington Street Glasgow G2 6UA Scotland on 13 May 2010 (1 page)
11 May 2010Registered office address changed from 1-3 Helena Place Busby Road Clarkston Glasgow G76 7RB on 11 May 2010 (1 page)
11 March 2010Company name changed pacific shelf 1151 LIMITED\certificate issued on 11/03/10
  • CONNOT ‐
(3 pages)
11 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-02
(1 page)
16 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-29
(1 page)
16 February 2010Company name changed fifi and ally baby LIMITED\certificate issued on 16/02/10
  • CONNOT ‐
(3 pages)
26 October 2009Annual return made up to 10 July 2009 with a full list of shareholders (3 pages)
7 April 2009Gbp nc 1000/200000\30/03/09 (2 pages)
7 April 2009Ad 30/03/09\gbp si 199999@1=199999\gbp ic 1/200000\ (2 pages)
7 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 September 2008Registered office changed on 25/09/2008 from suite 535, baltic chambers 50 wellington street glasgow G2 6HJ (1 page)
23 September 2008Company name changed pacific shelf 1511 LIMITED\certificate issued on 23/09/08 (2 pages)
23 September 2008Registered office changed on 23/09/2008 from mcrigors LLP pacific house 70 wellington street glasgow G2 6SB (1 page)
2 September 2008Director appointed fiona campbell hamilton (4 pages)
2 September 2008Appointment terminated director md directors LIMITED (1 page)
10 July 2008Incorporation (25 pages)