Company NameThe Fame Academy Limited
Company StatusDissolved
Company NumberSC354657
CategoryPrivate Limited Company
Incorporation Date6 February 2009(15 years, 1 month ago)
Dissolution Date24 July 2018 (5 years, 8 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr George Lambie
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Crighton Wynd
Bellshill
Lanarkshire
ML4 3NF
Scotland
Director NameMs Heather Murray
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Girvan Crescent
Chapelhall
Airdrie
Lanarkshire
ML6 8HP
Scotland
Secretary NameMs Heather Murray
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Girvan Crescent
Chapelhall
Airdrie
Lanarkshire
ML6 8HP
Scotland

Contact

Websitethefameacademy.co.uk

Location

Registered AddressMirren Court One
119 Renfrew Road
Paisley
Renfrewshire
PA3 4EA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £5George Lambie
100.00%
Ordinary

Financials

Year2014
Net Worth£6,679
Cash£5,149
Current Liabilities£1,207

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

24 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
22 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
5 May 2016Termination of appointment of Heather Murray as a secretary on 5 May 2016 (1 page)
5 May 2016Termination of appointment of Heather Murray as a director on 5 May 2016 (1 page)
5 May 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 10
(5 pages)
5 May 2016Termination of appointment of Heather Murray as a director on 5 May 2016 (1 page)
5 May 2016Termination of appointment of Heather Murray as a secretary on 5 May 2016 (1 page)
5 May 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 10
(5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
13 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10
(5 pages)
13 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10
(5 pages)
13 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
7 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10
(5 pages)
7 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10
(5 pages)
7 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10
(5 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
1 May 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
16 May 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Mr George Lambie on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr George Lambie on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr George Lambie on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
22 January 2010Registered office address changed from 6 Crighton Wynd Bellshill Lanarkshire Ml4 3 Nf United Kingdom on 22 January 2010 (1 page)
22 January 2010Registered office address changed from 6 Crighton Wynd Bellshill Lanarkshire Ml4 3 Nf United Kingdom on 22 January 2010 (1 page)
6 February 2009Incorporation (18 pages)
6 February 2009Incorporation (18 pages)