Company NameBest Laid Plans(Scotland) Ltd
Company StatusDissolved
Company NumberSC370576
CategoryPrivate Limited Company
Incorporation Date29 December 2009(14 years, 3 months ago)
Dissolution Date25 June 2019 (4 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Director

Director NameMiss Islay Jane Fraser
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Claremont Court
Edinburgh
EH7 4LA
Scotland

Location

Registered AddressC/O Thomson Cooper 3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South

Shareholders

1000 at £1Islay Jane Fraser
100.00%
Ordinary

Financials

Year2014
Net Worth£19,481
Cash£25,563
Current Liabilities£72,100

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

25 June 2019Final Gazette dissolved following liquidation (1 page)
25 March 2019Notice of final meeting of creditors (4 pages)
30 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 July 2017Court order notice of winding up (1 page)
7 July 2017Notice of winding up order (1 page)
7 July 2017Notice of winding up order (1 page)
7 July 2017Court order notice of winding up (1 page)
7 July 2017Registered office address changed from 7 Brunton Terrace Edinburgh EH7 5EH Scotland to C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 7 July 2017 (2 pages)
7 July 2017Registered office address changed from 7 Brunton Terrace Edinburgh EH7 5EH Scotland to C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 7 July 2017 (2 pages)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
6 April 2017Registered office address changed from 13 Antigua Street Edinburgh EH1 3NH to 7 Brunton Terrace Edinburgh EH7 5EH on 6 April 2017 (1 page)
6 April 2017Registered office address changed from 13 Antigua Street Edinburgh EH1 3NH to 7 Brunton Terrace Edinburgh EH7 5EH on 6 April 2017 (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,000
(3 pages)
30 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,000
(3 pages)
20 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
20 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
29 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1,000
(3 pages)
29 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1,000
(3 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
29 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 1,000
(3 pages)
29 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 1,000
(3 pages)
22 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
22 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
30 December 2012Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
30 December 2012Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
10 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (13 pages)
10 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (13 pages)
29 December 2011Director's details changed for Miss Islay Jane Fraser on 29 December 2011 (2 pages)
29 December 2011Director's details changed for Miss Islay Jane Fraser on 29 December 2011 (2 pages)
11 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
31 March 2011Registered office address changed from 76 Thistle Street Edinburgh Midlothian EH2 1EN United Kingdom on 31 March 2011 (1 page)
31 March 2011Registered office address changed from 76 Thistle Street Edinburgh Midlothian EH2 1EN United Kingdom on 31 March 2011 (1 page)
31 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (15 pages)
31 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (15 pages)
29 December 2009Incorporation (22 pages)
29 December 2009Incorporation (22 pages)