Company NamePhoenix Hospitality (Fife) Ltd
Company StatusDissolved
Company NumberSC477838
CategoryPrivate Limited Company
Incorporation Date16 May 2014(9 years, 11 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr John Francis Dudley Lidderdale
Date of BirthOctober 1941 (Born 82 years ago)
NationalityScottish
StatusClosed
Appointed01 September 2015(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRankeilour Mains Farmhouse Rankeilour Mains Farmho
Cupar
Fife
KY15 5RE
Scotland
Director NameMs Mary Elizabeth Lorna Lidderdale
NationalityBritish
StatusResigned
Appointed16 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Boudingait 43 Bonnygate
Cupar
Fif
KY15 4BU
Scotland
Director NameMs Mary Elizabeth Lorna Lidderdale
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(1 week after company formation)
Appointment Duration1 year, 3 months (resigned 19 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRankeilour Mains Farmhouse Rankeilour Mains Farmho
Cupar
Fife
KY15 5RE
Scotland

Contact

Websitewww.cameron-worthdale.com

Location

Registered Address43 Bonnygate
Cupar
Fife
KY15 4BU
Scotland
ConstituencyNorth East Fife
WardCupar

Shareholders

1 at £1John Francis Dudley Lidderdale
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
22 September 2016Application to strike the company off the register (3 pages)
22 September 2016Application to strike the company off the register (3 pages)
28 March 2016Registered office address changed from Rankeilour Mains Farmhouse Rankeilour Mains Farmhouse Cupar Fife KY15 5RE Scotland to 43 Bonnygate Cupar Fife KY15 4BU on 28 March 2016 (1 page)
28 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
28 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
28 March 2016Registered office address changed from Rankeilour Mains Farmhouse Rankeilour Mains Farmhouse Cupar Fife KY15 5RE Scotland to 43 Bonnygate Cupar Fife KY15 4BU on 28 March 2016 (1 page)
21 September 2015Termination of appointment of Mary Elizabeth Lorna Lidderdale as a director on 19 September 2015 (1 page)
21 September 2015Termination of appointment of Mary Elizabeth Lorna Lidderdale as a director on 19 September 2015 (1 page)
7 September 2015Appointment of Ms Mary Elizabeth Lorna Lidderdale as a director on 23 May 2014 (2 pages)
7 September 2015Registered office address changed from C/O the Boudingait 43 Bonnygate Bonnygate Cupar Fife KY15 4BU Scotland to Rankeilour Mains Farmhouse Rankeilour Mains Farmhouse Cupar Fife KY15 5RE on 7 September 2015 (1 page)
7 September 2015Appointment of Ms Mary Elizabeth Lorna Lidderdale as a director on 23 May 2014 (2 pages)
7 September 2015Registered office address changed from C/O the Boudingait 43 Bonnygate Bonnygate Cupar Fife KY15 4BU Scotland to Rankeilour Mains Farmhouse Rankeilour Mains Farmhouse Cupar Fife KY15 5RE on 7 September 2015 (1 page)
7 September 2015Registered office address changed from C/O the Boudingait 43 Bonnygate Bonnygate Cupar Fife KY15 4BU Scotland to Rankeilour Mains Farmhouse Rankeilour Mains Farmhouse Cupar Fife KY15 5RE on 7 September 2015 (1 page)
2 September 2015Registered office address changed from C/O C/O Eq Accountants Llp 58 Bonnygate Cupar Fife KY15 4LD to C/O the Boudingait 43 Bonnygate Bonnygate Cupar Fife KY15 4BU on 2 September 2015 (1 page)
2 September 2015Registered office address changed from C/O C/O Eq Accountants Llp 58 Bonnygate Cupar Fife KY15 4LD to C/O the Boudingait 43 Bonnygate Bonnygate Cupar Fife KY15 4BU on 2 September 2015 (1 page)
2 September 2015Registered office address changed from C/O C/O Eq Accountants Llp 58 Bonnygate Cupar Fife KY15 4LD to C/O the Boudingait 43 Bonnygate Bonnygate Cupar Fife KY15 4BU on 2 September 2015 (1 page)
1 September 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
1 September 2015Registered office address changed from The Boudingait 43 Bonnygate Cupar Fif KY15 4BU Scotland to C/O C/O Eq Accountants Llp 58 Bonnygate Cupar Fife KY15 4LD on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Mary Elizabeth Lorna Lidderdale as a director on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Mary Elizabeth Lorna Lidderdale as a director on 1 September 2015 (1 page)
1 September 2015Appointment of Mr John Francis Dudley Lidderdale as a director on 1 September 2015 (2 pages)
1 September 2015Appointment of Mr John Francis Dudley Lidderdale as a director on 1 September 2015 (2 pages)
1 September 2015Termination of appointment of Mary Elizabeth Lorna Lidderdale as a director on 1 September 2015 (1 page)
1 September 2015Registered office address changed from The Boudingait 43 Bonnygate Cupar Fif KY15 4BU Scotland to C/O C/O Eq Accountants Llp 58 Bonnygate Cupar Fife KY15 4LD on 1 September 2015 (1 page)
1 September 2015Appointment of Mr John Francis Dudley Lidderdale as a director on 1 September 2015 (2 pages)
1 September 2015Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
1 September 2015Registered office address changed from The Boudingait 43 Bonnygate Cupar Fif KY15 4BU Scotland to C/O C/O Eq Accountants Llp 58 Bonnygate Cupar Fife KY15 4LD on 1 September 2015 (1 page)
1 September 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
1 September 2015Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
20 March 2015Director's details changed for Ms Lorna Elizabeth Mary Lidderdale on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Ms Lorna Elizabeth Mary Lidderdale on 20 March 2015 (2 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)