Company NameFireti Ltd
Company StatusDissolved
Company NumberSC394672
CategoryPrivate Limited Company
Incorporation Date3 March 2011(13 years, 2 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Director

Director NameMr Gregory Christopher Venters
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Craigearn Business Park, Morrison Way
Kintore
Inverurie
Aberdeenshire
AB51 0TH
Scotland

Contact

Websitemyfireti.com

Location

Registered AddressUnit 6 Craigearn Business Park, Morrison Way
Kintore
Inverurie
Aberdeenshire
AB51 0TH
Scotland
ConstituencyGordon
WardEast Garioch

Shareholders

100 at £1Gregory Christopher Venters
100.00%
Ordinary

Financials

Year2014
Net Worth£63,229
Cash£45,638
Current Liabilities£15,729

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
16 May 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 March 2017 (3 pages)
21 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
25 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
25 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Director's details changed for Mr Gregory Christopher Venters on 30 April 2013 (2 pages)
8 April 2014Director's details changed for Mr Gregory Christopher Venters on 30 April 2013 (2 pages)
8 April 2014Registered office address changed from 52 Grant Road Banchory Aberdeenshire AB31 5UU Scotland on 8 April 2014 (1 page)
8 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Registered office address changed from 52 Grant Road Banchory Aberdeenshire AB31 5UU Scotland on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 52 Grant Road Banchory Aberdeenshire AB31 5UU Scotland on 8 April 2014 (1 page)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
3 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)