Company NameFleshers Haugh Limited
Company StatusDissolved
Company NumberSC486628
CategoryPrivate Limited Company
Incorporation Date12 September 2014(9 years, 7 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMs Christine Sommerville
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2014(2 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Berkeley Street
Glasgow
G3 7DS
Scotland
Director NameDerek Ian Johnston
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Bonnyholm Avenue
Pollok
Glasgow
G53 5RL
Scotland

Location

Registered Address82 Berkeley Street
Glasgow
G3 7DS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Derek Ian Johnston
100.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
27 February 2019Application to strike the company off the register (1 page)
25 February 2019Termination of appointment of Derek Ian Johnston as a director on 25 February 2019 (1 page)
12 December 2018Registered office address changed from 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to 82 Berkeley Street Glasgow G3 7DS on 12 December 2018 (1 page)
6 October 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
28 November 2017Registered office address changed from C/O the Houston Partnership 3 Somerset Place Glasgow G3 7JT to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 28 November 2017 (1 page)
23 October 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
4 October 2017Notification of Christine Sommerville as a person with significant control on 12 September 2016 (2 pages)
4 October 2017Notification of Christine Sommerville as a person with significant control on 4 October 2017 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
10 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
11 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
11 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(4 pages)
9 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(4 pages)
26 November 2014Appointment of Ms Christine Sommerville as a director on 24 November 2014 (2 pages)
26 November 2014Appointment of Ms Christine Sommerville as a director on 24 November 2014 (2 pages)