Company NameFair Dinkum Ltd
DirectorsAndrew John Gilmour Mitchell and Jeremy Vincent Tucker
Company StatusActive - Proposal to Strike off
Company NumberSC372099
CategoryPrivate Limited Company
Incorporation Date1 February 2010(14 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Andrew John Gilmour Mitchell
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(8 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressUnit 7, Rfl House Anderson Street
Dunblane
FK15 9AJ
Scotland
Director NameMr Jeremy Vincent Tucker
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAustralian
StatusCurrent
Appointed22 May 2018(8 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7, Rfl House Anderson Street
Dunblane
FK15 9AJ
Scotland
Director NameMr Jeremy Vincent Tucker
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed01 February 2010(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressRozel Cottage Station Brea
Kippen
FK8 3DY
Scotland
Secretary NameJeremy Tucker
StatusResigned
Appointed01 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressRozel Cottage Station Brea
Station Brea
Kippen
FK8 3DY
Scotland
Director NameAlastair Aitchison
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(1 year, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Coneyhill Road
Bridge Of Allan
Stirling
FK9 4RH
Scotland
Director NameThomas Joseph Fox
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(1 year, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 The Crofts
Doune
FK16 6DZ
Scotland

Contact

Websitewww.kiltedkangaroo.com
Email address[email protected]
Telephone01786 451130
Telephone regionStirling

Location

Registered AddressSuite 0194
11 Glebe Street
Dumfries
DG1 2LQ
Scotland
ConstituencyDumfries and Galloway
WardNith

Shareholders

34 at £1Jeremy Tucker
34.00%
Ordinary A
33 at £1Alastair Aitchison
33.00%
Ordinary A
33 at £1Thomas Joseph Fox
33.00%
Ordinary A

Financials

Year2014
Net Worth£48,257
Cash£94,524
Current Liabilities£138,208

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months from now)

Charges

9 October 2014Delivered on: 10 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 7A lower bridge street, stirling - stg 2306.
Outstanding
26 September 2014Delivered on: 29 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

12 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
5 May 2020Compulsory strike-off action has been discontinued (1 page)
4 May 2020Total exemption full accounts made up to 31 December 2018 (8 pages)
4 May 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
11 January 2020Compulsory strike-off action has been suspended (1 page)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
15 March 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
15 March 2019Registered office address changed from 9 Upper Craigs Stirling Stirlingshire FK8 2DG to Unit 7, Rfl House Anderson Street Dunblane FK15 9AJ on 15 March 2019 (1 page)
30 May 2018Micro company accounts made up to 31 December 2017 (3 pages)
23 May 2018Appointment of Mr Andrew John Gilmour Mitchell as a director on 22 May 2018 (2 pages)
23 May 2018Termination of appointment of Thomas Joseph Fox as a director on 22 May 2018 (1 page)
23 May 2018Cessation of Alastair Aitchison as a person with significant control on 22 May 2018 (1 page)
23 May 2018Cessation of Thomas Joseph Fox as a person with significant control on 22 May 2018 (1 page)
23 May 2018Appointment of Mr Jeremy Tucker as a director on 22 May 2018 (2 pages)
23 May 2018Termination of appointment of Alastair Aitchison as a director on 22 May 2018 (1 page)
7 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
17 January 2018Change of details for Thomas Joseph Fox as a person with significant control on 17 January 2018 (2 pages)
17 January 2018Director's details changed for Thomas Joseph Fox on 17 January 2018 (2 pages)
10 January 2018Change of details for Thomas Joseph Fox as a person with significant control on 10 January 2018 (2 pages)
10 January 2018Director's details changed for Thomas Joseph Fox on 10 January 2018 (2 pages)
10 January 2018Change of details for Jeremy Tucker as a person with significant control on 10 January 2018 (2 pages)
9 January 2018Change of details for Thomas Joseph Fox as a person with significant control on 8 January 2018 (2 pages)
9 January 2018Director's details changed for Thomas Joseph Fox on 8 January 2018 (2 pages)
22 December 2017Withdrawal of a person with significant control statement on 22 December 2017 (2 pages)
22 December 2017Withdrawal of a person with significant control statement on 22 December 2017 (2 pages)
22 December 2017Withdrawal of a person with significant control statement on 22 December 2017 (2 pages)
21 December 2017Notification of Alastair Aitchison as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Notification of Jeremy Tucker as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Notification of Thomas Joseph Fox as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
8 January 2016Director's details changed for Thomas Joseph Fox on 8 January 2016 (2 pages)
8 January 2016Director's details changed for Thomas Joseph Fox on 8 January 2016 (2 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
10 October 2014Registration of charge SC3720990002, created on 9 October 2014 (8 pages)
10 October 2014Registration of charge SC3720990002, created on 9 October 2014 (8 pages)
10 October 2014Registration of charge SC3720990002, created on 9 October 2014 (8 pages)
29 September 2014Registration of charge SC3720990001, created on 26 September 2014 (7 pages)
29 September 2014Registration of charge SC3720990001, created on 26 September 2014 (7 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
9 January 2014Director's details changed for Thomas Joseph Fox on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Thomas Joseph Fox on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Alastair Aitchison on 9 January 2013 (2 pages)
9 January 2014Director's details changed for Alastair Aitchison on 9 January 2013 (2 pages)
9 January 2014Director's details changed for Alastair Aitchison on 9 January 2013 (2 pages)
9 January 2014Director's details changed for Thomas Joseph Fox on 9 January 2014 (2 pages)
17 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 October 2013Change of share class name or designation (4 pages)
17 October 2013Change of share class name or designation (4 pages)
17 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
23 November 2012Current accounting period extended from 3 December 2012 to 31 December 2012 (3 pages)
23 November 2012Current accounting period extended from 3 December 2012 to 31 December 2012 (3 pages)
23 November 2012Current accounting period extended from 3 December 2012 to 31 December 2012 (3 pages)
13 November 2012Previous accounting period shortened from 28 February 2012 to 3 December 2011 (3 pages)
13 November 2012Accounts for a dormant company made up to 3 December 2011 (1 page)
13 November 2012Accounts for a dormant company made up to 3 December 2011 (1 page)
13 November 2012Accounts for a dormant company made up to 3 December 2011 (1 page)
13 November 2012Previous accounting period shortened from 28 February 2012 to 3 December 2011 (3 pages)
13 November 2012Previous accounting period shortened from 28 February 2012 to 3 December 2011 (3 pages)
1 May 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
1 May 2012Director's details changed for Thomas Joseph Fox on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Thomas Joseph Fox on 1 May 2012 (2 pages)
1 May 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
1 May 2012Director's details changed for Thomas Joseph Fox on 1 May 2012 (2 pages)
1 May 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
30 December 2011Registered office address changed from Rozel Cottage Station Brea Kippen FK8 3DY Scotland on 30 December 2011 (3 pages)
30 December 2011Registered office address changed from Rozel Cottage Station Brea Kippen FK8 3DY Scotland on 30 December 2011 (3 pages)
21 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
21 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 100.00
(4 pages)
21 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 100.00
(4 pages)
21 December 2011Appointment of Thomas Joseph Fox as a director (4 pages)
21 December 2011Termination of appointment of Jeremy Tucker as a secretary (2 pages)
21 December 2011Appointment of Alastair Aitchison as a director (3 pages)
21 December 2011Appointment of Thomas Joseph Fox as a director (4 pages)
21 December 2011Termination of appointment of Jeremy Tucker as a director (2 pages)
21 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 100.00
(4 pages)
21 December 2011Change of share class name or designation (2 pages)
21 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
21 December 2011Termination of appointment of Jeremy Tucker as a director (2 pages)
21 December 2011Termination of appointment of Jeremy Tucker as a secretary (2 pages)
21 December 2011Appointment of Alastair Aitchison as a director (3 pages)
21 December 2011Change of share class name or designation (2 pages)
22 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
22 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
16 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
1 February 2010Incorporation (21 pages)
1 February 2010Incorporation (21 pages)