Company NameFine Features (Fife) Limited
Company StatusDissolved
Company NumberSC432230
CategoryPrivate Limited Company
Incorporation Date10 September 2012(11 years, 7 months ago)
Dissolution Date14 May 2017 (6 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Scott Lea
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityScottish
StatusClosed
Appointed10 September 2012(same day as company formation)
RoleTimber Manufacture
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3/5 Craig Mitchell House, Queensway Ind Est
Flemington Road
Glenrothes
Fife
KY7 5QF
Scotland
Secretary NameScott Lea
StatusClosed
Appointed10 September 2012(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 3/5 Craig Mitchell House, Queensway Ind Est
Flemington Road
Glenrothes
Fife
KY7 5QF
Scotland
Director NameMr Blair Wilson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3/5 Craig Mitchell House, Queensway Ind Est
Flemington Road
Glenrothes
Fife
KY7 5QF
Scotland

Contact

Websitefinefeatures.co.uk
Email address[email protected]
Telephone01592 504998
Telephone regionKirkcaldy

Location

Registered AddressUnit 3/5 Craig Mitchell House, Queensway Ind Est
Flemington Road
Glenrothes
Fife
KY7 5QF
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton

Shareholders

1 at £1Blair Wilson
50.00%
Ordinary
1 at £1Scott Lea
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,175
Cash£1,417
Current Liabilities£24,911

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 May 2017Final Gazette dissolved following liquidation (1 page)
14 May 2017Final Gazette dissolved following liquidation (1 page)
14 February 2017Order of court for early dissolution (1 page)
14 February 2017Order of court for early dissolution (1 page)
7 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-30
(1 page)
7 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-30
(1 page)
23 March 2016Secretary's details changed for Scott Lea on 1 January 2016 (1 page)
23 March 2016Secretary's details changed for Scott Lea on 1 January 2016 (1 page)
25 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(3 pages)
25 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(3 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 March 2015Termination of appointment of Blair Wilson as a director on 2 March 2015 (1 page)
10 March 2015Termination of appointment of Blair Wilson as a director on 2 March 2015 (1 page)
10 March 2015Termination of appointment of Blair Wilson as a director on 2 March 2015 (1 page)
11 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(4 pages)
11 September 2014Secretary's details changed for Scott Lea on 1 May 2014 (1 page)
11 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(4 pages)
11 September 2014Secretary's details changed for Scott Lea on 1 May 2014 (1 page)
11 September 2014Secretary's details changed for Scott Lea on 1 May 2014 (1 page)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
9 June 2014Registered office address changed from Unit 2 Prestonhall Business Park Cupar Fife KY15 4RD on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Unit 2 Prestonhall Business Park Cupar Fife KY15 4RD on 9 June 2014 (1 page)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
9 June 2014Registered office address changed from Unit 2 Prestonhall Business Park Cupar Fife KY15 4RD on 9 June 2014 (1 page)
18 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(4 pages)
18 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(4 pages)
12 June 2013Director's details changed for Mr Scott Lea on 1 April 2013 (2 pages)
12 June 2013Director's details changed for Mr Scott Lea on 1 April 2013 (2 pages)
12 June 2013Director's details changed for Mr Blair Wilson on 1 April 2013 (2 pages)
12 June 2013Director's details changed for Mr Blair Wilson on 1 April 2013 (2 pages)
12 June 2013Director's details changed for Mr Scott Lea on 1 April 2013 (2 pages)
12 June 2013Director's details changed for Mr Blair Wilson on 1 April 2013 (2 pages)
12 December 2012Director's details changed for Scott Lea on 12 December 2012 (3 pages)
12 December 2012Director's details changed for Scott Lea on 12 December 2012 (3 pages)
12 December 2012Director's details changed for Mr Blair Wilson on 12 December 2012 (2 pages)
12 December 2012Director's details changed for Mr Blair Wilson on 12 December 2012 (2 pages)
10 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
10 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
10 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)