Company NameF M Williams Leisure Limited
Company StatusDissolved
Company NumberSC436071
CategoryPrivate Limited Company
Incorporation Date2 November 2012(11 years, 5 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMrs Michelle Williams
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2012(same day as company formation)
RolePersonal Trainer
Country of ResidenceUnited Kingdom
Correspondence Address30 Westpark Wynd
Dalry
North Ayrshire
KA24 5BQ
Scotland
Director NameMr Fraser Stuart Williams
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(same day as company formation)
RoleRoyal Air Force
Country of ResidenceUnited Kingdom
Correspondence Address65 Bluebell Gardens
Cardenden
Lochgelly
Fife
KY5 0DS
Scotland

Contact

Telephone01383 729578
Telephone regionDunfermline

Location

Registered Address29 Chapel Street
Dunfermline
Fife
KY12 7AW
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central

Shareholders

1 at £1Michelle Williams
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,597
Cash£103
Current Liabilities£15,732

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
7 July 2016Application to strike the company off the register (3 pages)
7 July 2016Application to strike the company off the register (3 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
15 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 November 2014Director's details changed for Mrs Michelle Williams on 25 September 2014 (2 pages)
3 November 2014Director's details changed for Mrs Michelle Williams on 25 September 2014 (2 pages)
3 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
14 April 2014Registered office address changed from 65 Bluebell Gardens Cardenden Lochgelly Fife KY5 0DS on 14 April 2014 (1 page)
14 April 2014Registered office address changed from 65 Bluebell Gardens Cardenden Lochgelly Fife KY5 0DS on 14 April 2014 (1 page)
14 April 2014Director's details changed for Mrs Michelle Williams on 13 April 2014 (2 pages)
14 April 2014Director's details changed for Mrs Michelle Williams on 13 April 2014 (2 pages)
19 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 March 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
6 March 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
3 February 2014Termination of appointment of Fraser Williams as a director (1 page)
3 February 2014Termination of appointment of Fraser Williams as a director (1 page)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
2 August 2013Director's details changed for Mrs Michelle Williams on 15 July 2013 (2 pages)
2 August 2013Director's details changed for Mr Fraser Stuart Williams on 15 July 2013 (2 pages)
2 August 2013Registered office address changed from 33 Kilmaron Crescent Cupar Fife KY15 4DS United Kingdom on 2 August 2013 (1 page)
2 August 2013Registered office address changed from 33 Kilmaron Crescent Cupar Fife KY15 4DS United Kingdom on 2 August 2013 (1 page)
2 August 2013Director's details changed for Mrs Michelle Williams on 15 July 2013 (2 pages)
2 August 2013Registered office address changed from 33 Kilmaron Crescent Cupar Fife KY15 4DS United Kingdom on 2 August 2013 (1 page)
2 August 2013Director's details changed for Mr Fraser Stuart Williams on 15 July 2013 (2 pages)
2 November 2012Incorporation (22 pages)
2 November 2012Incorporation (22 pages)