Company NameFemmeplay Limited
Company StatusDissolved
Company NumberSC361202
CategoryPrivate Limited Company
Incorporation Date15 June 2009(14 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Nikki Dawn Beveridge
Date of BirthJuly 1975 (Born 48 years ago)
NationalityScottish
StatusClosed
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOffice 11, Fife Remewables Innovation Centre Ajax
Methil
Leven
KY8 3RS
Scotland
Secretary NameMr Jack Stewart Beveridge
NationalityScottish
StatusClosed
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOffice 11, Fife Remewables Innovation Centre Ajax
Methil
Leven
KY8 3RS
Scotland

Contact

Websitewww.femmeplay.net

Location

Registered AddressOffice 11, Fife Remewables Innovation Centre Ajax Way
Methil
Leven
KY8 3RS
Scotland
ConstituencyGlenrothes
WardBuckhaven, Methil and Wemyss Villages

Shareholders

100 at £1Nikki Dawn Beveridge
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 November 2017Director's details changed for Mrs Nikki Dawn Beveridge on 20 November 2017 (2 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
21 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
22 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
16 June 2015Secretary's details changed for Mr Jack Stewart Beveridge on 1 June 2015 (1 page)
16 June 2015Director's details changed for Mrs Nikki Dawn Beveridge on 1 June 2015 (2 pages)
16 June 2015Director's details changed for Mrs Nikki Dawn Beveridge on 1 June 2015 (2 pages)
16 June 2015Secretary's details changed for Mr Jack Stewart Beveridge on 1 June 2015 (1 page)
16 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
11 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
4 September 2014Registered office address changed from 4 Strathdon Park Glenrothes Fife KY6 3NS to 11 Boston Road Glenrothes Fife KY6 2RE on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 4 Strathdon Park Glenrothes Fife KY6 3NS to 11 Boston Road Glenrothes Fife KY6 2RE on 4 September 2014 (1 page)
20 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
25 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
22 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
7 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
19 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
12 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
15 June 2009Incorporation (19 pages)