Company NameFishfigure Limited
Company StatusDissolved
Company NumberSC460551
CategoryPrivate Limited Company
Incorporation Date2 October 2013(10 years, 6 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)
Previous NameFish-Scales Technology Limited

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Peter David Roper Landale
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMr Simon Squair Hodgson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2016(2 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusClosed
Appointed08 April 2016(2 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 28 May 2019)
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMr Alister William Jack
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameMr Richard Anthony Julius Bowles
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(1 month after company formation)
Appointment Duration1 year, 12 months (resigned 30 October 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHolmhead Corsock
Castle Douglas
Kirkcudbrightshire
DG7 3DT
Scotland

Location

Registered Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alister Jack
50.00%
Ordinary
1 at £1Peter Landale
50.00%
Ordinary

Financials

Year2014
Net Worth-£42,535

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
1 March 2019Application to strike the company off the register (3 pages)
16 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
8 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
11 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
11 October 2017Notification of Peter David Roper Landale as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Notification of Peter David Roper Landale as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Notification of Simon Squair Hodgson as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Withdrawal of a person with significant control statement on 11 October 2017 (2 pages)
11 October 2017Withdrawal of a person with significant control statement on 11 October 2017 (2 pages)
11 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
11 October 2017Notification of Simon Squair Hodgson as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Termination of appointment of Alister William Jack as a director on 1 June 2017 (1 page)
27 June 2017Termination of appointment of Alister William Jack as a director on 1 June 2017 (1 page)
30 March 2017Micro company accounts made up to 31 October 2016 (2 pages)
30 March 2017Micro company accounts made up to 31 October 2016 (2 pages)
14 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
10 May 2016Micro company accounts made up to 31 October 2015 (7 pages)
10 May 2016Micro company accounts made up to 31 October 2015 (7 pages)
12 April 2016Registered office address changed from Jenners Depository 140 Balgreen Road Edinburgh EH12 5XQ to 5 Atholl Crescent Edinburgh EH3 8EJ on 12 April 2016 (1 page)
12 April 2016Registered office address changed from Jenners Depository 140 Balgreen Road Edinburgh EH12 5XQ to 5 Atholl Crescent Edinburgh EH3 8EJ on 12 April 2016 (1 page)
12 April 2016Appointment of Gillespie Macandrew Secretaries Limited as a secretary on 8 April 2016 (2 pages)
12 April 2016Appointment of Gillespie Macandrew Secretaries Limited as a secretary on 8 April 2016 (2 pages)
2 March 2016Appointment of Mr Simon Squair Hodgson as a director on 9 February 2016 (2 pages)
2 March 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 1,000
(3 pages)
2 March 2016Appointment of Mr Simon Squair Hodgson as a director on 9 February 2016 (2 pages)
2 March 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 1,000
(3 pages)
12 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
12 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
30 October 2015Termination of appointment of Richard Anthony Julius Bowles as a director on 30 October 2015 (1 page)
30 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(4 pages)
30 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(4 pages)
30 October 2015Termination of appointment of Richard Anthony Julius Bowles as a director on 30 October 2015 (1 page)
30 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(4 pages)
10 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
1 June 2015Company name changed fish-scales technology LIMITED\certificate issued on 01/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
(3 pages)
1 June 2015Company name changed fish-scales technology LIMITED\certificate issued on 01/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
(3 pages)
28 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
28 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
28 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
14 November 2013Appointment of Mr Richard Anthony Julius Bowles as a director (2 pages)
14 November 2013Appointment of Mr Richard Anthony Julius Bowles as a director (2 pages)
2 October 2013Incorporation
Statement of capital on 2013-10-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 October 2013Incorporation
Statement of capital on 2013-10-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)