Company NameFair-Price Kitchens & Bathrooms Ltd.
Company StatusDissolved
Company NumberSC390524
CategoryPrivate Limited Company
Incorporation Date17 December 2010(13 years, 3 months ago)
Dissolution Date28 February 2018 (6 years, 1 month ago)
Previous NameFair-Price Bathrooms Ltd

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameDavid John Roy Falconer
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2010(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Excel House Semple Street
Edinburgh
EH3 8BL
Scotland
Secretary NameMary McMahon McClymont
StatusClosed
Appointed17 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address27 Ocean Drive
Room 2
Edinburgh
EH6 6JL
Scotland
Director NameMr Scott Michael Combe
Date of BirthJune 1973 (Born 50 years ago)
NationalityScottish
StatusClosed
Appointed15 August 2013(2 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 28 February 2018)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address14 Hawthorn Crescent
Mayfield
Dalkeith
Midlothian
EH22 5AF
Scotland
Director NameScott Michael Combe
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Broompark Business Park
Granton
Edinburgh
EH5 1RS
Scotland

Contact

Websitewww.fairpriceforyou.co.uk

Location

Registered AddressSecond Floor Excel House
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

70 at £1David Falconer
70.00%
Ordinary
20 at £1Scott Combe
20.00%
Ordinary
10 at £1Angela Wyllie
10.00%
Ordinary

Financials

Year2014
Turnover£901,943
Gross Profit£466,723
Net Worth£71,630
Cash£30,515
Current Liabilities£125,931

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

28 February 2018Final Gazette dissolved following liquidation (1 page)
28 November 2017Order of court for early dissolution (1 page)
28 November 2017Order of court for early dissolution (1 page)
9 June 2017Registered office address changed from Unit 3 Broompark Business Park Granton Edinburgh EH5 1RS to Second Floor Excel House Semple Street Edinburgh EH3 8BL on 9 June 2017 (2 pages)
9 June 2017Registered office address changed from Unit 3 Broompark Business Park Granton Edinburgh EH5 1RS to Second Floor Excel House Semple Street Edinburgh EH3 8BL on 9 June 2017 (2 pages)
15 May 2017Court order notice of winding up (1 page)
15 May 2017Notice of winding up order (1 page)
15 May 2017Court order notice of winding up (1 page)
15 May 2017Notice of winding up order (1 page)
24 April 2017Appointment of a provisional liquidator (2 pages)
24 April 2017Appointment of a provisional liquidator (2 pages)
27 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
27 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
2 August 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
2 August 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
19 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
19 February 2016Secretary's details changed for Mary Mcmahon Mcclymont on 11 November 2015 (1 page)
19 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
19 February 2016Secretary's details changed for Mary Mcmahon Mcclymont on 11 November 2015 (1 page)
6 July 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
6 July 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
24 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(5 pages)
24 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(5 pages)
11 June 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
11 June 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
20 December 2013Director's details changed for David John Roy Falconer on 17 December 2010 (2 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(5 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(5 pages)
20 December 2013Director's details changed for David John Roy Falconer on 17 December 2010 (2 pages)
16 August 2013Appointment of Mr Scott Michael Combe as a director (2 pages)
16 August 2013Appointment of Mr Scott Michael Combe as a director (2 pages)
18 June 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
18 June 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
15 April 2013Amended accounts made up to 31 December 2011 (8 pages)
15 April 2013Amended accounts made up to 31 December 2011 (8 pages)
5 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
5 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
7 August 2012Termination of appointment of Scott Combe as a director (1 page)
7 August 2012Termination of appointment of Scott Combe as a director (1 page)
9 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
9 March 2011Company name changed fair-price bathrooms LTD\certificate issued on 09/03/11
  • CONNOT ‐
(3 pages)
9 March 2011Company name changed fair-price bathrooms LTD\certificate issued on 09/03/11
  • CONNOT ‐
(3 pages)
9 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-08
(1 page)
9 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-08
(1 page)
8 March 2011Registered office address changed from 2 Block, Unit 6&7 32/34 Salamander Street Edinburgh Midlothian EH6 7HZ on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 2 Block, Unit 6&7 32/34 Salamander Street Edinburgh Midlothian EH6 7HZ on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 2 Block, Unit 6&7 32/34 Salamander Street Edinburgh Midlothian EH6 7HZ on 8 March 2011 (1 page)
17 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
17 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)