Company NameFrederick Street Investments Limited
Company StatusDissolved
Company NumberSC412718
CategoryPrivate Limited Company
Incorporation Date7 December 2011(12 years, 5 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)
Previous NameWarnersol No 1122 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Paul Smith
Date of BirthOctober 1985 (Born 38 years ago)
NationalityScottish
StatusClosed
Appointed01 December 2015(3 years, 12 months after company formation)
Appointment Duration11 months, 1 week (closed 08 November 2016)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address24a Frederick Street
Edinburgh
EH2 2JR
Scotland
Director NameMr Bryan Ross Kennedy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address26 George Square
Edinburgh
Midlothian
EH8 9LD
Scotland
Director NameMr Mark Anthony Emlick
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 04 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameMr James Robert Tullis
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 04 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameMr Mark Loney
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityScottish
StatusResigned
Appointed04 April 2014(2 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24a Frederick Street
Edinburgh
EH2 2JR
Scotland
Director NameMr Chris Stewart
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(3 years, 3 months after company formation)
Appointment Duration8 months (resigned 17 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24a Frederick Street
Edinburgh
EH2 2JR
Scotland
Director NameMr Gary Moore
Date of BirthOctober 1986 (Born 37 years ago)
NationalityScottish
StatusResigned
Appointed17 November 2015(3 years, 11 months after company formation)
Appointment Duration2 weeks (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24a Frederick Street
Edinburgh
EH2 2JR
Scotland

Location

Registered Address24a Frederick Street
Edinburgh
EH2 2JR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

2 at £1Chris Stewart
100.00%
Ordinary

Financials

Year2014
Net Worth-£43,823
Current Liabilities£45,013

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

4 April 2014Delivered on: 8 April 2014
Persons entitled: Frederick Street Leisure Limited

Classification: A registered charge
Outstanding

Filing History

8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2016Compulsory strike-off action has been suspended (1 page)
10 March 2016Compulsory strike-off action has been suspended (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
23 December 2015Appointment of Mr Paul Smith as a director on 1 December 2015 (2 pages)
23 December 2015Termination of appointment of Gary Moore as a director on 1 December 2015 (1 page)
23 December 2015Appointment of Mr Paul Smith as a director on 1 December 2015 (2 pages)
23 December 2015Termination of appointment of Gary Moore as a director on 1 December 2015 (1 page)
17 November 2015Termination of appointment of Chris Stewart as a director on 17 November 2015 (1 page)
17 November 2015Termination of appointment of Chris Stewart as a director on 17 November 2015 (1 page)
17 November 2015Appointment of Mr Gary Moore as a director on 17 November 2015 (2 pages)
17 November 2015Appointment of Mr Gary Moore as a director on 17 November 2015 (2 pages)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
28 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(3 pages)
28 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(3 pages)
28 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(3 pages)
15 May 2015First Gazette notice for compulsory strike-off (1 page)
15 May 2015First Gazette notice for compulsory strike-off (1 page)
19 March 2015Termination of appointment of Mark Loney as a director on 17 March 2015 (1 page)
19 March 2015Appointment of Mr Chris Stewart as a director on 17 March 2015 (2 pages)
19 March 2015Termination of appointment of Mark Loney as a director on 17 March 2015 (1 page)
19 March 2015Appointment of Mr Chris Stewart as a director on 17 March 2015 (2 pages)
12 March 2015Termination of appointment of Paul Connolly as a director on 9 March 2015 (1 page)
12 March 2015Registered office address changed from 19 Queen Street Glasgow G1 3EF Scotland to 24a Frederick Street Edinburgh EH2 2JR on 12 March 2015 (1 page)
12 March 2015Registered office address changed from 19 Queen Street Glasgow G1 3EF Scotland to 24a Frederick Street Edinburgh EH2 2JR on 12 March 2015 (1 page)
12 March 2015Termination of appointment of Paul Connolly as a director on 9 March 2015 (1 page)
12 March 2015Termination of appointment of Paul Connolly as a director on 9 March 2015 (1 page)
24 June 2014Appointment of Mr Paul Connolly as a director on 14 May 2014
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(3 pages)
24 June 2014Appointment of Mr Paul Connolly as a director on 14 May 2014
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(3 pages)
24 June 2014Appointment of Mr Paul Connolly as a director (2 pages)
24 June 2014Appointment of Mr Paul Connolly as a director on 14 May 2014
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(2 pages)
14 May 2014Appointment of Mr Mark Loney as a director (2 pages)
14 May 2014Appointment of Mr Mark Loney as a director (2 pages)
23 April 2014Registered office address changed from 227 Sauchiehall Street Glasgow G2 3EX Scotland on 23 April 2014 (1 page)
23 April 2014Registered office address changed from 227 Sauchiehall Street Glasgow G2 3EX Scotland on 23 April 2014 (1 page)
18 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 April 2014Registration of charge 4127180001 (23 pages)
8 April 2014Registration of charge 4127180001 (23 pages)
4 April 2014Termination of appointment of Mark Emlick as a director (1 page)
4 April 2014Termination of appointment of James Tullis as a director (1 page)
4 April 2014Registered office address changed from 45 Charlotte Square Edinburgh EH2 4HQ on 4 April 2014 (1 page)
4 April 2014Termination of appointment of James Tullis as a director (1 page)
4 April 2014Registered office address changed from 45 Charlotte Square Edinburgh EH2 4HQ on 4 April 2014 (1 page)
4 April 2014Termination of appointment of Mark Emlick as a director (1 page)
4 April 2014Registered office address changed from 45 Charlotte Square Edinburgh EH2 4HQ on 4 April 2014 (1 page)
6 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(3 pages)
6 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(3 pages)
6 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(3 pages)
12 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
15 February 2012Memorandum and Articles of Association (23 pages)
15 February 2012Memorandum and Articles of Association (23 pages)
12 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Designation of directors 13/12/2011
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Designation of directors 13/12/2011
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 January 2012Company name changed warnersol no 1122 LIMITED\certificate issued on 05/01/12
  • RES15 ‐ Change company name resolution on 2012-01-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 January 2012Appointment of Mr Mark Anthony Emlick as a director (2 pages)
5 January 2012Appointment of Mr James Robert Tullis as a director (2 pages)
5 January 2012Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 5 January 2012 (1 page)
5 January 2012Termination of appointment of Bryan Kennedy as a director (1 page)
5 January 2012Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 5 January 2012 (1 page)
5 January 2012Termination of appointment of Bryan Kennedy as a director (1 page)
5 January 2012Appointment of Mr Mark Anthony Emlick as a director (2 pages)
5 January 2012Company name changed warnersol no 1122 LIMITED\certificate issued on 05/01/12
  • RES15 ‐ Change company name resolution on 2012-01-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 January 2012Appointment of Mr James Robert Tullis as a director (2 pages)
5 January 2012Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 5 January 2012 (1 page)
7 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
7 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)