Edinburgh
EH3 8BL
Scotland
Secretary Name | Mary McMahon McClymont |
---|---|
Status | Closed |
Appointed | 17 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Ocean Drive Room 2 Edinburgh EH6 6JL Scotland |
Director Name | Mr Scott Michael Combe |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 15 August 2013(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 28 February 2018) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 14 Hawthorn Crescent Mayfield Dalkeith Midlothian EH22 5AF Scotland |
Director Name | Scott Michael Combe |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(same day as company formation) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Broompark Business Park Granton Edinburgh EH5 1RS Scotland |
Website | www.fairpriceforyou.co.uk |
---|
Registered Address | Second Floor Excel House Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
70 at £1 | David Falconer 70.00% Ordinary |
---|---|
20 at £1 | Scott Combe 20.00% Ordinary |
10 at £1 | Angela Wyllie 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £901,943 |
Gross Profit | £466,723 |
Net Worth | £71,630 |
Cash | £30,515 |
Current Liabilities | £125,931 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 November 2017 | Order of court for early dissolution (1 page) |
28 November 2017 | Order of court for early dissolution (1 page) |
9 June 2017 | Registered 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 2017 | Registered 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 2017 | Court order notice of winding up (1 page) |
15 May 2017 | Notice of winding up order (1 page) |
15 May 2017 | Court order notice of winding up (1 page) |
15 May 2017 | Notice of winding up order (1 page) |
24 April 2017 | Appointment of a provisional liquidator (2 pages) |
24 April 2017 | Appointment of a provisional liquidator (2 pages) |
27 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
2 August 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
2 August 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
19 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Secretary's details changed for Mary Mcmahon Mcclymont on 11 November 2015 (1 page) |
19 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Secretary's details changed for Mary Mcmahon Mcclymont on 11 November 2015 (1 page) |
6 July 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
6 July 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
24 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
11 June 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
11 June 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
20 December 2013 | Director's details changed for David John Roy Falconer on 17 December 2010 (2 pages) |
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Director's details changed for David John Roy Falconer on 17 December 2010 (2 pages) |
16 August 2013 | Appointment of Mr Scott Michael Combe as a director (2 pages) |
16 August 2013 | Appointment of Mr Scott Michael Combe as a director (2 pages) |
18 June 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
18 June 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
15 April 2013 | Amended accounts made up to 31 December 2011 (8 pages) |
15 April 2013 | Amended accounts made up to 31 December 2011 (8 pages) |
5 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (3 pages) |
5 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
18 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
7 August 2012 | Termination of appointment of Scott Combe as a director (1 page) |
7 August 2012 | Termination of appointment of Scott Combe as a director (1 page) |
9 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Company name changed fair-price bathrooms LTD\certificate issued on 09/03/11
|
9 March 2011 | Company name changed fair-price bathrooms LTD\certificate issued on 09/03/11
|
9 March 2011 | Resolutions
|
9 March 2011 | Resolutions
|
8 March 2011 | Registered 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 2011 | Registered 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 2011 | Registered 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 2010 | Incorporation
|
17 December 2010 | Incorporation
|