Company NameArtie Black Limited
Company StatusDissolved
Company NumberSC458712
CategoryPrivate Limited Company
Incorporation Date9 September 2013(10 years, 7 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Sally Jane Fotheringham
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2013(same day as company formation)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address14 Adelaide Road
Kirkcaldy
KY2 6FA
Scotland
Director NameMr David Martin Fotheringham
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address8 Stocks Street
Kirkcaldy
KY2 6ND
Scotland

Location

Registered Address14 Adelaide Road
Kirkcaldy
KY2 6FA
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy North

Shareholders

100 at £1Sally Fotheringham
100.00%
Ordinary

Financials

Year2014
Net Worth£32,180
Cash£80

Accounts

Latest Accounts4 January 2022 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End04 January

Filing History

27 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
13 September 2022First Gazette notice for voluntary strike-off (1 page)
4 September 2022Application to strike the company off the register (1 page)
25 July 2022Micro company accounts made up to 4 January 2022 (2 pages)
30 June 2022Previous accounting period extended from 30 September 2021 to 4 January 2022 (1 page)
6 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
9 August 2021Director's details changed for Mrs Sally Jane Fotheringham on 9 August 2021 (2 pages)
9 August 2021Change of details for Mrs Sally Jane Fotheringham as a person with significant control on 9 August 2021 (2 pages)
9 August 2021Registered office address changed from 17 Dysart Road Kirkcaldy KY1 2AY Scotland to 14 Adelaide Road Kirkcaldy KY2 6FA on 9 August 2021 (1 page)
29 June 2021Micro company accounts made up to 30 September 2020 (2 pages)
6 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
6 September 2020Registered office address changed from 8 Stocks Street Kirkcaldy KY2 6nd to 17 Dysart Road Kirkcaldy KY1 2AY on 6 September 2020 (1 page)
26 June 2020Micro company accounts made up to 30 September 2019 (2 pages)
21 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
1 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
16 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
25 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
3 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
3 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
2 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
2 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
14 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 100
(3 pages)
4 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 100
(3 pages)
4 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 100
(3 pages)
14 August 2015Termination of appointment of David Martin Fotheringham as a director on 12 March 2015 (1 page)
14 August 2015Termination of appointment of David Martin Fotheringham as a director on 12 March 2015 (1 page)
23 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
28 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 100
(4 pages)
28 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 100
(4 pages)
28 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 100
(4 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 100
(25 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 100
(25 pages)