Company NameFabulous Black Limited
DirectorEleanor Elizabeth Stevenson
Company StatusActive
Company NumberSC398958
CategoryPrivate Limited Company
Incorporation Date5 May 2011(12 years, 12 months ago)
Previous NameMorshelf 168 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Eleanor Elizabeth Stevenson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Blackadders Llp 53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameMs Wendy Ann Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameMs Eleanor Elizabeth Stevenson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(2 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 11 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Bothwell Street
Glasgow
G2 6TS
Scotland

Contact

Websitefabulousblack.com
Email address[email protected]
Telephone0141 9506753
Telephone regionGlasgow

Location

Registered AddressC/O Blackadders Llp
53 Bothwell Street
Glasgow
G2 6TS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Eleanor Elizabeth Stevenson
50.00%
Ordinary
1 at £1Wendy Ann Smith
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,590
Cash£4,724
Current Liabilities£35,342

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Filing History

1 March 2021Micro company accounts made up to 30 June 2020 (6 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
24 February 2020Micro company accounts made up to 30 June 2019 (6 pages)
18 June 2019Registered office address changed from C/O C/O Morisons Llp 53 Bothwell Street Glasgow G2 6TS to C/O Blackadders Llp 53 Bothwell Street Glasgow G2 6TS on 18 June 2019 (1 page)
29 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
7 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
27 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
15 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
25 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 November 2015Purchase of own shares. (3 pages)
19 November 2015Purchase of own shares. (3 pages)
24 September 2015Termination of appointment of Wendy Ann Smith as a director on 30 June 2015 (1 page)
24 September 2015Termination of appointment of Wendy Ann Smith as a director on 30 June 2015 (1 page)
21 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(3 pages)
21 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(3 pages)
21 May 2015Registered office address changed from 53 Bothwell Street Glasgow G2 6TS Scotland to C/O C/O Morisons Llp 53 Bothwell Street Glasgow G2 6TS on 21 May 2015 (1 page)
21 May 2015Registered office address changed from 53 Bothwell Street Glasgow G2 6TS Scotland to C/O C/O Morisons Llp 53 Bothwell Street Glasgow G2 6TS on 21 May 2015 (1 page)
21 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(3 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 January 2015Annual return made up to 5 May 2014
Statement of capital on 2015-01-19
  • GBP 2
(14 pages)
19 January 2015Administrative restoration application (3 pages)
19 January 2015Annual return made up to 5 May 2014
Statement of capital on 2015-01-19
  • GBP 2
(14 pages)
19 January 2015Annual return made up to 5 May 2014
Statement of capital on 2015-01-19
  • GBP 2
(14 pages)
19 January 2015Administrative restoration application (3 pages)
19 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 September 2013Compulsory strike-off action has been discontinued (1 page)
4 September 2013Compulsory strike-off action has been discontinued (1 page)
3 September 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(3 pages)
3 September 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(3 pages)
3 September 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(3 pages)
30 August 2013First Gazette notice for compulsory strike-off (1 page)
30 August 2013First Gazette notice for compulsory strike-off (1 page)
4 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 January 2013Previous accounting period extended from 31 May 2012 to 30 June 2012 (3 pages)
23 January 2013Previous accounting period extended from 31 May 2012 to 30 June 2012 (3 pages)
28 June 2012Termination of appointment of Wendy Smith as a director (1 page)
28 June 2012Termination of appointment of Wendy Smith as a director (1 page)
28 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
28 June 2012Termination of appointment of Eleanor Stevenson as a director (1 page)
28 June 2012Termination of appointment of Eleanor Stevenson as a director (1 page)
28 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
11 July 2011Appointment of Ms Eleanor Elizabeth Stevenson as a director (2 pages)
11 July 2011Appointment of Ms Wendy Ann Smith as a director (2 pages)
11 July 2011Appointment of Ms Wendy Ann Smith as a director (2 pages)
11 July 2011Appointment of Ms Eleanor Elizabeth Stevenson as a director (2 pages)
8 July 2011Company name changed morshelf 168 LIMITED\certificate issued on 08/07/11
  • CONNOT ‐
(3 pages)
8 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 2
(4 pages)
8 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 2
(4 pages)
8 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 2
(4 pages)
8 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-06
(1 page)
8 July 2011Company name changed morshelf 168 LIMITED\certificate issued on 08/07/11
  • CONNOT ‐
(3 pages)
8 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-06
(1 page)
5 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)