Company NameFringe Performance Archive Limited
Company StatusDissolved
Company NumberSC367837
CategoryPrivate Limited Company
Incorporation Date2 November 2009(14 years, 5 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameMM&S (5553) Limited

Business Activity

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

Directors

Director NameDr Wesley Monroe Junior Shrum
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed11 November 2009(1 week, 2 days after company formation)
Appointment Duration6 years, 2 months (closed 19 January 2016)
RoleProfessor
Country of ResidenceUnited States
Correspondence AddressQuartermile One 15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed02 November 2009(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed02 November 2009(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed02 November 2009(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressQuartermile One
15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Wesley Munroe Shrum Jnr
100.00%
Ordinary

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2015First Gazette notice for voluntary strike-off (1 page)
2 October 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015Application to strike the company off the register (3 pages)
22 September 2015Application to strike the company off the register (3 pages)
24 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(3 pages)
24 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(3 pages)
24 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(3 pages)
29 September 2014Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9PE to Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 29 September 2014 (1 page)
29 September 2014Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9PE to Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 29 September 2014 (1 page)
15 August 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
15 August 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
25 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(3 pages)
25 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(3 pages)
25 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(3 pages)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
20 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
16 August 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
16 August 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
29 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
29 November 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
29 November 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
29 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
29 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
1 September 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
1 September 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
3 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
3 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
3 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
11 December 2009Appointment of Dr Wesley Monroe Junior Shrum as a director (3 pages)
11 December 2009Appointment of Dr Wesley Monroe Junior Shrum as a director (3 pages)
18 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
18 November 2009Termination of appointment of Vindex Services Limited as a director (2 pages)
18 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
18 November 2009Termination of appointment of Vindex Services Limited as a director (2 pages)
18 November 2009Termination of appointment of Vindex Limited as a director (2 pages)
18 November 2009Termination of appointment of Vindex Limited as a director (2 pages)
16 November 2009Company name changed mm&s (5553) LIMITED\certificate issued on 16/11/09
  • CONNOT ‐
(3 pages)
16 November 2009Termination of appointment of Christine Truesdale as a director (2 pages)
16 November 2009Termination of appointment of Christine Truesdale as a director (2 pages)
16 November 2009Company name changed mm&s (5553) LIMITED\certificate issued on 16/11/09
  • CONNOT ‐
(3 pages)
2 November 2009Incorporation (40 pages)
2 November 2009Incorporation (40 pages)