Company NameT Farrell Ltd
Company StatusDissolved
Company NumberSC413939
CategoryPrivate Limited Company
Incorporation Date4 January 2012(12 years, 4 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

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

Directors

Director NameMiss Tracey Margaret Farrell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Beech Crescent
Rosyth
Dunfermline
Fife
KY11 2ZP
Scotland
Director NameMr Greg Robert Farrell
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(same day as company formation)
RoleRoofer/Plasterer
Country of ResidenceScotland
Correspondence Address9 Parkside Street
Rosyth
Dunfermline
KY11 2LP
Scotland
Director NameMr Greg Robert Farrell
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(1 month after company formation)
Appointment Duration4 years, 7 months (resigned 19 September 2016)
RolePub
Country of ResidenceScotland
Correspondence AddressThe Bruce 12-14 Bruce Street
Dunfermline
Fife
KY12 7AG
Scotland

Contact

Websitewww.farreg.com

Location

Registered AddressThe Bruce
12-14 Bruce Street
Dunfermline
Fife
KY12 7AG
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central

Financials

Year2014
Net Worth£352
Cash£9,312
Current Liabilities£13,991

Accounts

Latest Accounts31 January 2017 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

17 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2017Voluntary strike-off action has been suspended (1 page)
12 August 2017Voluntary strike-off action has been suspended (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
10 July 2017Application to strike the company off the register (2 pages)
10 July 2017Application to strike the company off the register (2 pages)
6 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
6 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
9 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
22 September 2016Termination of appointment of Greg Robert Farrell as a director on 19 September 2016 (1 page)
22 September 2016Termination of appointment of Greg Robert Farrell as a director on 19 September 2016 (1 page)
8 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 June 2016Director's details changed for Mr Greg Robert Farrell on 16 May 2016 (2 pages)
7 June 2016Director's details changed for Mr Greg Robert Farrell on 16 May 2016 (2 pages)
21 January 2016Director's details changed for Miss Tracey Margaret Farrell on 1 June 2015 (2 pages)
21 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10
(4 pages)
21 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10
(4 pages)
21 January 2016Director's details changed for Miss Tracey Margaret Farrell on 1 June 2015 (2 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
7 May 2015Registered office address changed from 9 Parkside Street Rosyth Dunfermline Fife KY11 2LP to The Bruce 12-14 Bruce Street Dunfermline Fife KY12 7AG on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 9 Parkside Street Rosyth Dunfermline Fife KY11 2LP to The Bruce 12-14 Bruce Street Dunfermline Fife KY12 7AG on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 9 Parkside Street Rosyth Dunfermline Fife KY11 2LP to The Bruce 12-14 Bruce Street Dunfermline Fife KY12 7AG on 7 May 2015 (1 page)
13 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10
(4 pages)
13 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10
(4 pages)
13 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10
(4 pages)
1 April 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
1 April 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 January 2014Annual return made up to 4 January 2014 with a full list of shareholders (4 pages)
27 January 2014Annual return made up to 4 January 2014 with a full list of shareholders (4 pages)
27 January 2014Annual return made up to 4 January 2014 with a full list of shareholders (4 pages)
6 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
6 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
16 February 2012Appointment of Mr Greg Robert Farrell as a director on 6 February 2012 (2 pages)
16 February 2012Appointment of Mr Greg Robert Farrell as a director on 6 February 2012 (2 pages)
16 February 2012Appointment of Mr Greg Robert Farrell as a director on 6 February 2012 (2 pages)
15 February 2012Registered office address changed from 11 the Craig Rosyth Dunfermline Fife KY11 2DR on 15 February 2012 (1 page)
15 February 2012Registered office address changed from 11 the Craig Rosyth Dunfermline Fife KY11 2DR on 15 February 2012 (1 page)
25 January 2012Termination of appointment of Greg Robert Farrell as a director on 17 January 2012 (2 pages)
25 January 2012Termination of appointment of Greg Robert Farrell as a director on 17 January 2012 (2 pages)
20 January 2012Registered office address changed from 9 Parkside Street Rosyth Dunfermline KY11 2LP Scotland on 20 January 2012 (1 page)
20 January 2012Director's details changed for Miss Tracey Farrell on 4 January 2012 (2 pages)
20 January 2012Director's details changed for Miss Tracey Farrell on 4 January 2012 (2 pages)
20 January 2012Director's details changed for Miss Tracey Farrell on 4 January 2012 (2 pages)
20 January 2012Registered office address changed from 9 Parkside Street Rosyth Dunfermline KY11 2LP Scotland on 20 January 2012 (1 page)
4 January 2012Incorporation (23 pages)
4 January 2012Incorporation (23 pages)