Company NameFommir Ltd.
Company StatusDissolved
Company NumberSC474586
CategoryPrivate Limited Company
Incorporation Date7 April 2014(10 years ago)
Dissolution Date7 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Douglas Campbell Thomson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMrs Louise Thomson
Date of BirthApril 1966 (Born 58 years ago)
NationalityMaltese
StatusClosed
Appointed07 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

200 at £0.05Douglas Thomson & Louise Thomson
100.00%
Ordinary

Financials

Year2014
Net Worth£113,387
Cash£163,071
Current Liabilities£64,072

Accounts

Latest Accounts6 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End06 October

Filing History

7 January 2017Final Gazette dissolved following liquidation (1 page)
7 January 2017Final Gazette dissolved following liquidation (1 page)
7 October 2016Return of final meeting of voluntary winding up (6 pages)
7 October 2016Return of final meeting of voluntary winding up (6 pages)
22 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-17
(1 page)
22 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-17
  • LRESSP ‐ Special resolution to wind up on 2016-03-17
(1 page)
22 March 2016Registered office address changed from 116a Terregles Avenue Glasgow G41 4LJ to 7-11 Melville Street Edinburgh EH3 7PE on 22 March 2016 (2 pages)
22 March 2016Registered office address changed from 116a Terregles Avenue Glasgow G41 4LJ to 7-11 Melville Street Edinburgh EH3 7PE on 22 March 2016 (2 pages)
26 November 2015Total exemption small company accounts made up to 6 October 2015 (5 pages)
26 November 2015Total exemption small company accounts made up to 6 October 2015 (5 pages)
26 November 2015Total exemption small company accounts made up to 6 October 2015 (5 pages)
8 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10
(3 pages)
8 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10
(3 pages)
8 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10
(3 pages)
5 January 2015Current accounting period extended from 30 April 2015 to 6 October 2015 (1 page)
5 January 2015Current accounting period extended from 30 April 2015 to 6 October 2015 (1 page)
5 January 2015Current accounting period extended from 30 April 2015 to 6 October 2015 (1 page)
13 April 2014Statement of capital following an allotment of shares on 13 April 2014
  • GBP 10
(3 pages)
13 April 2014Statement of capital following an allotment of shares on 13 April 2014
  • GBP 10
(3 pages)
7 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)