Company NameFansfirst Scotland Limited
Company StatusDissolved
Company NumberSC437705
CategoryPrivate Limited Company
Incorporation Date27 November 2012(11 years, 5 months ago)
Dissolution Date27 February 2015 (9 years, 2 months ago)
Previous NameFanfirst Scotland Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Alasdair McCormack Galloway
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2012(1 day after company formation)
Appointment Duration2 years, 3 months (closed 27 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 North Claremont Street
Glasgow
G3 7NR
Scotland
Director NameAlan Stanley Harris
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2012(1 day after company formation)
Appointment Duration2 years, 3 months (closed 27 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 North Claremont Street
Glasgow
G3 7NR
Scotland
Director NameGreig Webster Ingram
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2012(1 day after company formation)
Appointment Duration2 years, 3 months (closed 27 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 North Claremont Street
Glasgow
G3 7NR
Scotland
Director NameMr Colin Gordon Pike
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2012(1 day after company formation)
Appointment Duration2 years, 3 months (closed 27 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 North Claremont Street
Glasgow
G3 7NR
Scotland
Secretary NameGreig Webster Ingram
NationalityBritish
StatusClosed
Appointed28 November 2012(1 day after company formation)
Appointment Duration2 years, 3 months (closed 27 February 2015)
RoleCompany Director
Correspondence Address15 North Claremont Street
Glasgow
G3 7NR
Scotland
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameHBJG Limited (Corporation)
StatusResigned
Appointed27 November 2012(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusResigned
Appointed27 November 2012(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered Address15 North Claremont Street
Glasgow
G3 7NR
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Alan Stanley Harris
50.00%
Ordinary
1 at £1Alasdair Mccormack Galloway
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

27 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2014First Gazette notice for voluntary strike-off (1 page)
27 October 2014Application to strike the company off the register (3 pages)
6 February 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(16 pages)
19 December 2012Appointment of Colin Gordon Pike as a director on 28 November 2012 (3 pages)
19 December 2012Termination of appointment of Deborah Jane Almond as a director on 28 November 2012 (2 pages)
19 December 2012Appointment of Dr Alasdair Mccormack Galloway as a director on 28 November 2012 (3 pages)
19 December 2012Termination of appointment of Hbjg Secretarial Limited as a secretary on 28 November 2012 (2 pages)
19 December 2012Termination of appointment of Hbjg Limited as a director on 28 November 2012 (2 pages)
19 December 2012Appointment of Greig Webster Ingram as a secretary on 28 November 2012 (3 pages)
19 December 2012Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 19 December 2012 (2 pages)
19 December 2012Appointment of Alan Stanley Harris as a director on 28 November 2012 (3 pages)
19 December 2012Appointment of Greig Webster Ingram as a director on 28 November 2012 (3 pages)
28 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-27
(1 page)
28 November 2012Company name changed fanfirst scotland LIMITED\certificate issued on 28/11/12
  • CONNOT ‐
(3 pages)
27 November 2012Incorporation (39 pages)