Company NameFW 123 Limited
Company StatusDissolved
Company NumberSC373435
CategoryPrivate Limited Company
Incorporation Date23 February 2010(14 years, 2 months ago)
Dissolution Date2 January 2019 (5 years, 4 months ago)
Previous NameFountainhall Wines Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Nicholas John Garrett
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address86 Desswood Place
Aberdeen
AB15 4DQ
Scotland
Director NameMrs Sharon Angela Garrett
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address86 Desswood Place
Aberdeen
AB15 4DQ
Scotland
Secretary NameMr Nicholas Garrett
StatusClosed
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address86 Desswood Place
Aberdeen
AB15 4DQ
Scotland

Contact

Websitefountainhallwines.co.uk
Email address[email protected]
Telephone01224 641628
Telephone regionAberdeen

Location

Registered Address86 Desswood Place
Aberdeen
Grampian
AB15 4DQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

500 at £1Nicholas Garrett
50.00%
Ordinary
500 at £1Sharon Garrett
50.00%
Ordinary

Financials

Year2014
Net Worth£200,825
Cash£22,405
Current Liabilities£107,550

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

9 August 2010Delivered on: 14 August 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 29 fountainhall road aberdeen.
Outstanding
30 June 2010Delivered on: 6 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

2 January 2019Final Gazette dissolved following liquidation (1 page)
2 October 2018Return of final meeting of voluntary winding up (3 pages)
8 May 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-30
(1 page)
23 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
22 March 2018Registered office address changed from Fountainhall Wines 29 Fountainhall Road Aberdeen AB15 4EW to 86 Desswood Place Aberdeen Grampian AB15 4DQ on 22 March 2018 (1 page)
22 March 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
1 March 2018Previous accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
7 November 2017Satisfaction of charge 1 in full (4 pages)
7 November 2017Satisfaction of charge 1 in full (4 pages)
26 October 2017Satisfaction of charge 2 in full (4 pages)
26 October 2017Satisfaction of charge 2 in full (4 pages)
26 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-21
(2 pages)
26 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-21
(2 pages)
26 September 2017Company name changed fountainhall wines LIMITED\certificate issued on 26/09/17
  • CONNOT ‐ Change of name notice
(3 pages)
26 September 2017Company name changed fountainhall wines LIMITED\certificate issued on 26/09/17
  • CONNOT ‐ Change of name notice
(3 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
6 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(5 pages)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(5 pages)
29 February 2016Director's details changed for Mrs Sharon Angela Garrett on 28 August 2015 (2 pages)
29 February 2016Secretary's details changed for Mr Nicholas Garrett on 28 August 2015 (1 page)
29 February 2016Director's details changed for Mrs Sharon Angela Garrett on 28 August 2015 (2 pages)
29 February 2016Secretary's details changed for Mr Nicholas Garrett on 28 August 2015 (1 page)
29 February 2016Director's details changed for Mr Nicholas John Garrett on 28 August 2015 (2 pages)
29 February 2016Director's details changed for Mr Nicholas John Garrett on 28 August 2015 (2 pages)
9 September 2015Registered office address changed from 24 Forest Road Aberdeen Aberdeenshire AB15 4BS to Fountainhall Wines 29 Fountainhall Road Aberdeen AB15 4EW on 9 September 2015 (2 pages)
9 September 2015Registered office address changed from 24 Forest Road Aberdeen Aberdeenshire AB15 4BS to Fountainhall Wines 29 Fountainhall Road Aberdeen AB15 4EW on 9 September 2015 (2 pages)
9 September 2015Registered office address changed from 24 Forest Road Aberdeen Aberdeenshire AB15 4BS to Fountainhall Wines 29 Fountainhall Road Aberdeen AB15 4EW on 9 September 2015 (2 pages)
1 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(5 pages)
1 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
21 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(5 pages)
21 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
17 January 2011Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages)
17 January 2011Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)