Company NameFolk Cafe Limited
Company StatusDissolved
Company NumberSC466062
CategoryPrivate Limited Company
Incorporation Date18 December 2013(10 years, 4 months ago)
Dissolution Date2 August 2019 (4 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMs Gillian Margaret Veal
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Asm Recovery Limited Glenhead House
Port Of Menteith
Stirling
FK8 3LE
Scotland
Director NameMrs Lesley Tierney
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address58 Long Lane
Broughty Ferry
Dundee
DD5 1HH
Scotland

Location

Registered AddressC/O Asm Recovery Limited Glenhead House
Port Of Menteith
Stirling
FK8 3LE
Scotland
ConstituencyStirling
WardTrossachs and Teith

Shareholders

100 at £1Gillian Veal
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,292
Cash£1,069
Current Liabilities£32,510

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 August 2019Final Gazette dissolved following liquidation (1 page)
2 May 2019Court order for early dissolution in a winding-up by the court (3 pages)
18 June 2018Court order notice of winding up (1 page)
18 June 2018Notice of winding up order (1 page)
18 June 2018Registered office address changed from 58 Long Lane Broughty Ferry Dundee DD5 1HH to C/O Asm Recovery Limited Glenhead House Port of Menteith Stirling FK8 3LE on 18 June 2018 (2 pages)
17 April 2018Compulsory strike-off action has been suspended (1 page)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 February 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
8 February 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
23 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
22 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
8 April 2014Termination of appointment of Lesley Tierney as a director (1 page)
8 April 2014Termination of appointment of Lesley Tierney as a director (1 page)
18 December 2013Incorporation
Statement of capital on 2013-12-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 December 2013Incorporation
Statement of capital on 2013-12-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)