Company NameFuaran Limited
Company StatusDissolved
Company NumberSC410647
CategoryPrivate Limited Company
Incorporation Date4 November 2011(12 years, 4 months ago)
Dissolution Date28 March 2017 (7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGary Mackay Bethune
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2011(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressCommerce House South Street
Elgin
IV30 1JE
Scotland
Director NameDeborah Elizabeth Valerie Bethune
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed04 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommerce House South Street
Elgin
IV30 1JE
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered AddressCommerce House
South Street
Elgin
IV30 1JE
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 80 other UK companies use this postal address

Shareholders

80 at £1Gary Mackay Bethune
80.00%
Ordinary
20 at £1Deborah Elizabeth Valerie Bethune
20.00%
Ordinary A

Financials

Year2014
Net Worth£9,650
Cash£166
Current Liabilities£24,588

Accounts

Latest Accounts27 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 April

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
30 December 2016Application to strike the company off the register (3 pages)
30 December 2016Application to strike the company off the register (3 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
29 June 2016Termination of appointment of Deborah Elizabeth Valerie Bethune as a director on 4 April 2016 (1 page)
29 June 2016Termination of appointment of Deborah Elizabeth Valerie Bethune as a director on 4 April 2016 (1 page)
1 February 2016Total exemption small company accounts made up to 27 April 2015 (4 pages)
1 February 2016Total exemption small company accounts made up to 27 April 2015 (4 pages)
11 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
11 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
11 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
7 January 2015Total exemption small company accounts made up to 27 April 2014 (3 pages)
7 January 2015Total exemption small company accounts made up to 27 April 2014 (3 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
18 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
18 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
18 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
12 June 2013Total exemption small company accounts made up to 27 April 2013 (4 pages)
12 June 2013Total exemption small company accounts made up to 27 April 2013 (4 pages)
7 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
15 May 2012Appointment of Deborah Elizabeth Valerie Bethune as a director (2 pages)
15 May 2012Termination of appointment of Deborah Bethune as a director (1 page)
15 May 2012Appointment of Deborah Elizabeth Valerie Bethune as a director (2 pages)
15 May 2012Termination of appointment of Deborah Bethune as a director (1 page)
2 December 2011Register inspection address has been changed (2 pages)
2 December 2011Register inspection address has been changed (2 pages)
2 December 2011Appointment of Deborah Elizabeth Valerie Bethune as a director (3 pages)
2 December 2011Appointment of Deborah Elizabeth Valerie Bethune as a director (3 pages)
2 December 2011Appointment of Gary Mackay Bethune as a director (3 pages)
2 December 2011Appointment of Gary Mackay Bethune as a director (3 pages)
10 November 2011Current accounting period extended from 30 November 2012 to 27 April 2013 (3 pages)
10 November 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 100
(4 pages)
10 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
10 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
10 November 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 100
(4 pages)
10 November 2011Current accounting period extended from 30 November 2012 to 27 April 2013 (3 pages)
10 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 November 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 100
(4 pages)
4 November 2011Incorporation (21 pages)
4 November 2011Incorporation (21 pages)