Company NameFouters Cic
Company StatusDissolved
Company NumberSC465553
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 December 2013(10 years, 4 months ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Jacqueline McCulloch Whiteford
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIrvine Sports Club Waterside
Irvine
KA12 8PE
Scotland
Director NameMr George McKee
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIrvine Sports Club Maqress
Waterside Road
Irvine
North Ayrshire
KA12 8PE
Scotland
Director NameMr Glen Russell
Date of BirthNovember 1986 (Born 37 years ago)
NationalityScottish
StatusResigned
Appointed01 March 2014(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 2015)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address58 Sandgate
Ayr
South Ayrshire
KA7 1BX
Scotland
Director NameMr John McCulloch
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2014(1 year after company formation)
Appointment Duration10 months (resigned 19 October 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address24 Georges Avenue
Ayr
KA8 9HW
Scotland

Location

Registered Address58 Sandgate
Ayr
South Ayrshire
KA7 1BX
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Accounts

Next Accounts Due10 September 2015 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
23 October 2015Termination of appointment of John Mcculloch as a director on 19 October 2015 (1 page)
23 October 2015Termination of appointment of John Mcculloch as a director on 19 October 2015 (1 page)
11 May 2015Termination of appointment of Glen Russell as a director on 11 May 2015 (1 page)
11 May 2015Termination of appointment of Glen Russell as a director on 11 May 2015 (1 page)
11 May 2015Registered office address changed from Irvine Sports Club Maress Playing Fields Waterside Road Irvine North Ayrshire KA12 8PE to 58 Sandgate Ayr South Ayrshire KA7 1BX on 11 May 2015 (1 page)
11 May 2015Registered office address changed from Irvine Sports Club Maress Playing Fields Waterside Road Irvine North Ayrshire KA12 8PE to 58 Sandgate Ayr South Ayrshire KA7 1BX on 11 May 2015 (1 page)
9 February 2015Annual return made up to 10 December 2014 no member list (3 pages)
9 February 2015Annual return made up to 10 December 2014 no member list (3 pages)
22 December 2014Appointment of Mr John Mcculloch as a director on 20 December 2014 (2 pages)
22 December 2014Appointment of Mr John Mcculloch as a director on 20 December 2014 (2 pages)
14 November 2014Termination of appointment of George Mckee as a director on 1 November 2014 (1 page)
14 November 2014Termination of appointment of George Mckee as a director on 1 November 2014 (1 page)
14 November 2014Termination of appointment of George Mckee as a director on 1 November 2014 (1 page)
6 March 2014Appointment of Mr Glen Russell as a director on 1 March 2014 (2 pages)
6 March 2014Appointment of Mr Glen Russell as a director on 1 March 2014 (2 pages)
6 March 2014Appointment of Mr Glen Russell as a director on 1 March 2014 (2 pages)
10 December 2013Incorporation of a Community Interest Company (46 pages)
10 December 2013Incorporation of a Community Interest Company (46 pages)