Company NameFreckles Bridal Limited
Company StatusDissolved
Company NumberSC359167
CategoryPrivate Limited Company
Incorporation Date6 May 2009(15 years ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Director

Director NameElizabeth Robson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewton House Craignair Street
Dalbeattie
Kirkcudbrightshire
DG5 4AX
Scotland

Contact

Telephone01387 265202
Telephone regionDumfries

Location

Registered AddressMerlin House
Mossland Road
Glasgow
G52 4XZ
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Robson
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,251
Current Liabilities£45,111

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2017Voluntary strike-off action has been suspended (1 page)
11 January 2017Voluntary strike-off action has been suspended (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
4 January 2017Application to strike the company off the register (3 pages)
4 January 2017Application to strike the company off the register (3 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
13 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
13 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
30 May 2014Accounts for a dormant company made up to 31 December 2012 (6 pages)
30 May 2014Accounts for a dormant company made up to 31 December 2012 (6 pages)
29 May 2014Current accounting period shortened from 31 August 2013 to 31 December 2012 (1 page)
29 May 2014Current accounting period shortened from 31 August 2013 to 31 December 2012 (1 page)
24 May 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
24 May 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
10 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
27 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
3 February 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
3 February 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
18 January 2011Registered office address changed from C/O Defacto Pilmuir House Pilmuir Road Glasgow G77 6PS United Kingdom on 18 January 2011 (1 page)
18 January 2011Registered office address changed from C/O Defacto Pilmuir House Pilmuir Road Glasgow G77 6PS United Kingdom on 18 January 2011 (1 page)
8 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Elizabeth Robson on 6 May 2010 (2 pages)
8 July 2010Director's details changed for Elizabeth Robson on 6 May 2010 (2 pages)
8 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
8 July 2010Registered office address changed from 226 King Street Castle Douglas DG7 1DS United Kingdom on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 226 King Street Castle Douglas DG7 1DS United Kingdom on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 226 King Street Castle Douglas DG7 1DS United Kingdom on 8 July 2010 (1 page)
8 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Elizabeth Robson on 6 May 2010 (2 pages)
20 July 2009Accounting reference date extended from 31/05/2010 to 31/08/2010 (1 page)
20 July 2009Accounting reference date extended from 31/05/2010 to 31/08/2010 (1 page)
6 May 2009Incorporation (12 pages)
6 May 2009Incorporation (12 pages)