Company NameThe Full Scottish Ltd
Company StatusDissolved
Company NumberSC452651
CategoryPrivate Limited Company
Incorporation Date19 June 2013(10 years, 10 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Simon Angelosanto
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address164/10 Great Junction Street
Edinburgh
EH6 5LJ
Scotland
Director NameMr Evan Joseph Wells
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed19 June 2013(same day as company formation)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address1 Belfield Gardens
Cupar
Fife
KY15 5EF
Scotland

Location

Registered Address118 Ocean Drive
Edinburgh
EH6 6JG
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

20 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
15 June 2018Registered office address changed from 118 B Ocean Drive Edinburgh EH6 6JG Scotland to 118 Ocean Drive Edinburgh EH6 6JG on 15 June 2018 (1 page)
29 March 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
1 November 2017Registered office address changed from 2nd Floor 11 Rutland Street Edinburgh EH1 2DQ to 118 B Ocean Drive Edinburgh EH6 6JG on 1 November 2017 (1 page)
1 November 2017Registered office address changed from 2nd Floor 11 Rutland Street Edinburgh EH1 2DQ to 118 B Ocean Drive Edinburgh EH6 6JG on 1 November 2017 (1 page)
5 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
5 July 2017Notification of Evan Joseph Wells as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Evan Joseph Wells as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Evan Joseph Wells as a person with significant control on 6 April 2016 (2 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
18 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
12 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 June 2015Director's details changed for Mr Evan Joseph Wells on 1 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Simon Angelosanto on 1 June 2015 (2 pages)
24 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Director's details changed for Mr Simon Angelosanto on 1 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Evan Joseph Wells on 1 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Simon Angelosanto on 1 June 2015 (2 pages)
24 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Director's details changed for Mr Evan Joseph Wells on 1 June 2015 (2 pages)
13 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
13 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 July 2014Director's details changed for Mr Evan Joseph Wells on 1 January 2014 (2 pages)
2 July 2014Director's details changed for Mr Evan Joseph Wells on 1 January 2014 (2 pages)
2 July 2014Director's details changed for Mr Evan Joseph Wells on 1 January 2014 (2 pages)
2 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Director's details changed for Mr Evan Joseph Wells on 1 January 2014 (2 pages)
2 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Director's details changed for Mr Evan Joseph Wells on 1 January 2014 (2 pages)
2 July 2014Director's details changed for Mr Evan Joseph Wells on 1 January 2014 (2 pages)
19 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)