Company NameOctopus Cfe Fp Limited
Company StatusDissolved
Company NumberSC356787
CategoryPrivate Limited Company
Incorporation Date18 March 2009(15 years, 1 month ago)
Dissolution Date12 July 2021 (2 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Andrew Rogerson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2009(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Secretary NameParisha Kanani
StatusClosed
Appointed09 April 2018(9 years after company formation)
Appointment Duration3 years, 3 months (closed 12 July 2021)
RoleCompany Director
Correspondence Address6th Floor, 33 Holborn
London
EC1N 2HT
Director NameMr Gary George Gray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceScotland
Correspondence Address2 (2f1) Henderson Terrace
Edinburgh
Midlothian
EH11 2JZ
Scotland
Director NameChristopher Robert Hulatt
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameCelia Linda Whitten
NationalityBritish
StatusResigned
Appointed18 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressBrackdene 15 Hutton Road
Ash Vale
Aldershot
Hampshire
GU12 5EY
Secretary NameTracey Spevack
StatusResigned
Appointed28 August 2012(3 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 November 2016)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameNicola Board
StatusResigned
Appointed04 November 2016(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 April 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed18 March 2009(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed18 March 2009(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered Address139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

1 at £1Octopus Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£50

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

10 July 2019Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to 139 Fountainbridge Edinburgh EH3 9QG on 10 July 2019 (2 pages)
10 July 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-27
(1 page)
27 June 2019Termination of appointment of Christopher Robert Hulatt as a director on 20 June 2019 (1 page)
29 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
30 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
23 April 2018Appointment of Parisha Kanani as a secretary on 9 April 2018 (2 pages)
23 April 2018Termination of appointment of Nicola Board as a secretary on 9 April 2018 (1 page)
3 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
10 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
24 July 2017Director's details changed for Mr Simon Andrew Rogerson on 24 July 2017 (2 pages)
24 July 2017Director's details changed for Mr Simon Andrew Rogerson on 24 July 2017 (2 pages)
30 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
15 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
15 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
14 November 2016Appointment of Nicola Board as a secretary on 4 November 2016 (2 pages)
14 November 2016Termination of appointment of Tracey Spevack as a secretary on 4 November 2016 (1 page)
14 November 2016Termination of appointment of Tracey Spevack as a secretary on 4 November 2016 (1 page)
14 November 2016Appointment of Nicola Board as a secretary on 4 November 2016 (2 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(4 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(4 pages)
4 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
4 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
13 April 2015Secretary's details changed for Tracey Spevack on 15 December 2014 (1 page)
13 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
13 April 2015Secretary's details changed for Tracey Spevack on 15 December 2014 (1 page)
13 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
3 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
30 September 2013Total exemption full accounts made up to 30 April 2013 (8 pages)
30 September 2013Total exemption full accounts made up to 30 April 2013 (8 pages)
15 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
30 January 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
1 November 2012Auditor's resignation (1 page)
1 November 2012Auditor's resignation (1 page)
28 August 2012Appointment of Tracey Spevack as a secretary (2 pages)
28 August 2012Termination of appointment of Celia Whitten as a secretary (1 page)
28 August 2012Termination of appointment of Celia Whitten as a secretary (1 page)
28 August 2012Appointment of Tracey Spevack as a secretary (2 pages)
23 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (14 pages)
23 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (14 pages)
7 November 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
7 November 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
8 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (14 pages)
8 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (14 pages)
22 December 2010Amended accounts made up to 30 April 2010 (8 pages)
22 December 2010Amended accounts made up to 30 April 2010 (8 pages)
17 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (14 pages)
11 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (14 pages)
4 May 2010Director's details changed for Mr Simon Andrew Rogerson on 15 April 2010 (3 pages)
4 May 2010Director's details changed for Mr Simon Andrew Rogerson on 15 April 2010 (3 pages)
4 May 2010Director's details changed for Christopher Robert Hulatt on 15 April 2010 (3 pages)
4 May 2010Director's details changed for Christopher Robert Hulatt on 15 April 2010 (3 pages)
18 March 2009Secretary appointed celia linda whitten (1 page)
18 March 2009Incorporation (18 pages)
18 March 2009Director appointed christopher robert hulatt (3 pages)
18 March 2009Director appointed christopher robert hulatt (3 pages)
18 March 2009Accounting reference date extended from 31/03/2010 to 30/04/2010 (1 page)
18 March 2009Director appointed simon andrew rogerson (2 pages)
18 March 2009Incorporation (18 pages)
18 March 2009Appointment terminated director burness (directors) LIMITED (1 page)
18 March 2009Director appointed simon andrew rogerson (2 pages)
18 March 2009Appointment terminated director gary george gray (1 page)
18 March 2009Appointment terminated secretary burness LLP (1 page)
18 March 2009Secretary appointed celia linda whitten (1 page)
18 March 2009Appointment terminated secretary burness LLP (1 page)
18 March 2009Appointment terminated director gary george gray (1 page)
18 March 2009Appointment terminated director burness (directors) LIMITED (1 page)
18 March 2009Accounting reference date extended from 31/03/2010 to 30/04/2010 (1 page)