Company NameFigure 11 Communications Ltd
Company StatusDissolved
Company NumberSC393890
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 2 months ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Iain Richard McMenemy
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Burns Avenue
The Inches
Larbert
Stirlingshire
FK5 4FB
Scotland
Secretary NameMr Iain Richard McMenemy
StatusClosed
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address54 Burns Avenue
The Inches
Larbert
Stirlingshire
FK5 4FB
Scotland
Director NameMrs Pearl Drummond McMenemy
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish (Scottish)
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleAdministrative Officer
Country of ResidenceUnited Kingdom (Scotland)
Correspondence Address54 Burns Avenue
The Inches
Larbert
Stirlingshire
FK5 4FB
Scotland

Contact

Websitefigure11.co.uk

Location

Registered AddressForsyth Business Centre
93 George Street
Edinburgh
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

50 at £1Iain Richard Mcmenemy
50.00%
Ordinary
50 at £1Pearl Drummond Mcmenemy
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£1,967
Current Liabilities£80,990

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
20 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
31 October 2014Termination of appointment of Pearl Drummond Mcmenemy as a director on 30 September 2014 (1 page)
13 October 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
13 October 2014Registered office address changed from 54 Burns Avenue the Inches Larbert Stirlingshire FK5 4FB Scotland to Forsyth Business Centre 93 George Street Edinburgh EH2 3ES on 13 October 2014 (1 page)
29 August 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
20 March 2014Compulsory strike-off action has been suspended (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
29 March 2013Total exemption small company accounts made up to 29 February 2012 (3 pages)
15 March 2013Annual return made up to 21 February 2013 with a full list of shareholders
Statement of capital on 2013-03-15
  • GBP 100
(5 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)