Company NameFountainbridge Limited
Company StatusDissolved
Company NumberSC414045
CategoryPrivate Limited Company
Incorporation Date6 January 2012(12 years, 3 months ago)
Dissolution Date21 November 2023 (5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Oliver Charles Smith
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2012(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameDavid Smith
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2019(7 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 21 November 2023)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address69 Gleneagles Drive
Fulwood
Preston
Lancashire
PR2 7EU
Director NameDavid Smith
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(same day as company formation)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address69 Gleneagles Drive
Fulwood
Preston
Lancashire
PR2 7EU
Director NameDr Iain Nicolson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2014(1 year, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 April 2018)
RolePharmacist
Country of ResidenceScotland
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland

Contact

Websitefountain-bridge.com

Location

Registered Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

65 at £1Oliver Smith
65.00%
Ordinary
35 at £1Iain Nicolson
35.00%
Ordinary

Financials

Year2014
Net Worth£8,361
Cash£24,708
Current Liabilities£166,164

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

21 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2023First Gazette notice for voluntary strike-off (1 page)
29 August 2023Application to strike the company off the register (3 pages)
17 July 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
17 July 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
9 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
16 November 2022Change of details for Mr Oliver Charles Smith as a person with significant control on 5 April 2018 (2 pages)
3 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
30 December 2020Confirmation statement made on 30 December 2020 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
30 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 October 2019Second filing for the appointment of Mr David Smith as a director (6 pages)
24 September 2019Appointment of Mr David Smith as a director on 24 September 2019
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 15/10/2019
(2 pages)
30 December 2018Confirmation statement made on 30 December 2018 with updates (4 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 September 2018Cessation of Iain Nicolson as a person with significant control on 31 August 2018 (1 page)
19 June 2018Termination of appointment of Iain Nicolson as a director on 4 April 2018 (1 page)
23 April 2018Director's details changed for Mr Oliver Charles Smith on 23 April 2018 (2 pages)
23 April 2018Director's details changed for Mr Oliver Charles Smith on 23 April 2018 (2 pages)
23 April 2018Registered office address changed from 18/7 Leven Street Edinburgh EH3 9LJ to 9 Ainslie Place Edinburgh EH3 6AT on 23 April 2018 (1 page)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
30 December 2017Confirmation statement made on 30 December 2017 with no updates (3 pages)
18 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 February 2016Registered office address changed from 18 Leven Street Edinburgh EH3 9LJ to 18/7 Leven Street Edinburgh EH3 9LJ on 10 February 2016 (2 pages)
10 February 2016Registered office address changed from 18 Leven Street Edinburgh EH3 9LJ to 18/7 Leven Street Edinburgh EH3 9LJ on 10 February 2016 (2 pages)
3 February 2016Annual return made up to 6 January 2016
Statement of capital on 2016-02-03
  • GBP 100
(19 pages)
3 February 2016Annual return made up to 6 January 2016
Statement of capital on 2016-02-03
  • GBP 100
(19 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Director's details changed for Oliver Charles Smith on 31 March 2015 (2 pages)
30 December 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(4 pages)
30 December 2015Director's details changed for Oliver Charles Smith on 31 March 2015 (2 pages)
30 December 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(4 pages)
28 August 2015Registered office address changed from 11 Stuart Green Edinburgh EH12 8YF to 18 Leven Street Edinburgh EH3 9LJ on 28 August 2015 (1 page)
28 August 2015Registered office address changed from 11 Stuart Green Edinburgh EH12 8YF to 18 Leven Street Edinburgh EH3 9LJ on 28 August 2015 (1 page)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 January 2014Termination of appointment of David Smith as a director (1 page)
20 January 2014Termination of appointment of David Smith as a director (1 page)
18 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 100
(5 pages)
18 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 100
(5 pages)
18 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 100
(5 pages)
18 January 2014Appointment of Dr Iain Nicolson as a director (2 pages)
18 January 2014Appointment of Dr Iain Nicolson as a director (2 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
17 June 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
17 June 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
9 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
6 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
6 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)