Company NameTom Courts Quality Foods (Lochgelly) Limited
Company StatusDissolved
Company NumberSC441933
CategoryPrivate Limited Company
Incorporation Date4 February 2013(11 years, 2 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMrs Norah Barnett Courts
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Inchgarvie Avenue
Burntisland
KY3 0BU
Scotland
Director NameMr Thomas Garrity Courts
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2013(same day as company formation)
RoleManufacturer/Retailer
Country of ResidenceScotland
Correspondence Address36 Inchgarvie Avenue
Burntisland
KY3 0BU
Scotland
Secretary NameMrs Norah Barnett Courts
StatusClosed
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address36 Inchgarvie Avenue
Burntisland
KY3 0BU
Scotland

Location

Registered Address28 Townsend Place
Kirkcaldy
Fife
KY1 1HB
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy Central

Shareholders

50 at £1Norah Barnett Courts
50.00%
Ordinary
50 at £1Thomas Garrity Courts
50.00%
Ordinary

Financials

Year2014
Net Worth£7,724
Cash£10,054
Current Liabilities£59,338

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

19 June 2014Delivered on: 27 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 14 bank street, lochgelly, fife.
Outstanding
25 January 2014Delivered on: 29 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
24 February 2016Application to strike the company off the register (2 pages)
24 February 2016Application to strike the company off the register (2 pages)
25 June 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
25 June 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
26 March 2015Director's details changed for Mrs Norah Barnett Courts on 26 March 2015 (2 pages)
26 March 2015Director's details changed for Mr Thomas Garrity Courts on 26 March 2015 (2 pages)
26 March 2015Director's details changed for Mr Thomas Garrity Courts on 26 March 2015 (2 pages)
26 March 2015Secretary's details changed for Mrs Norah Barnett Courts on 26 March 2015 (1 page)
26 March 2015Secretary's details changed for Mrs Norah Barnett Courts on 26 March 2015 (1 page)
26 March 2015Director's details changed for Mrs Norah Barnett Courts on 26 March 2015 (2 pages)
16 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
30 July 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
27 June 2014Registration of charge 4419330002 (6 pages)
27 June 2014Registration of charge 4419330002 (6 pages)
7 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
29 January 2014Registration of charge 4419330001 (8 pages)
29 January 2014Registration of charge 4419330001 (8 pages)
22 May 2013Current accounting period shortened from 28 February 2014 to 31 January 2014 (1 page)
22 May 2013Current accounting period shortened from 28 February 2014 to 31 January 2014 (1 page)
4 February 2013Incorporation (23 pages)
4 February 2013Incorporation (23 pages)