Aberdeen
AB15 4DQ
Scotland
Director Name | Mrs Sharon Angela Garrett |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 86 Desswood Place Aberdeen AB15 4DQ Scotland |
Secretary Name | Mr Nicholas Garrett |
---|---|
Status | Closed |
Appointed | 23 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Desswood Place Aberdeen AB15 4DQ Scotland |
Website | fountainhallwines.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 641628 |
Telephone region | Aberdeen |
Registered Address | 86 Desswood Place Aberdeen Grampian AB15 4DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
500 at £1 | Nicholas Garrett 50.00% Ordinary |
---|---|
500 at £1 | Sharon Garrett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £200,825 |
Cash | £22,405 |
Current Liabilities | £107,550 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
9 August 2010 | Delivered 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 2010 | Delivered 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 |
2 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 October 2018 | Return of final meeting of voluntary winding up (3 pages) |
8 May 2018 | Resolutions
|
23 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
22 March 2018 | Registered 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 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
1 March 2018 | Previous accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
7 November 2017 | Satisfaction of charge 1 in full (4 pages) |
7 November 2017 | Satisfaction of charge 1 in full (4 pages) |
26 October 2017 | Satisfaction of charge 2 in full (4 pages) |
26 October 2017 | Satisfaction of charge 2 in full (4 pages) |
26 September 2017 | Resolutions
|
26 September 2017 | Resolutions
|
26 September 2017 | Company name changed fountainhall wines LIMITED\certificate issued on 26/09/17
|
26 September 2017 | Company name changed fountainhall wines LIMITED\certificate issued on 26/09/17
|
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Director's details changed for Mrs Sharon Angela Garrett on 28 August 2015 (2 pages) |
29 February 2016 | Secretary's details changed for Mr Nicholas Garrett on 28 August 2015 (1 page) |
29 February 2016 | Director's details changed for Mrs Sharon Angela Garrett on 28 August 2015 (2 pages) |
29 February 2016 | Secretary's details changed for Mr Nicholas Garrett on 28 August 2015 (1 page) |
29 February 2016 | Director's details changed for Mr Nicholas John Garrett on 28 August 2015 (2 pages) |
29 February 2016 | Director's details changed for Mr Nicholas John Garrett on 28 August 2015 (2 pages) |
9 September 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
21 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
15 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
27 May 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages) |
17 January 2011 | Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 February 2010 | Incorporation
|
23 February 2010 | Incorporation
|