Company NameFizzdogs Limited
Company StatusDissolved
Company NumberSC488377
CategoryPrivate Limited Company
Incorporation Date7 October 2014(9 years, 7 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Ivor McIntosh Finnie
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11a Albyn Place
Aberdeen
AB10 1YE
Scotland
Director NameMr Alan Wallace
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11a Albyn Place
Aberdeen
AB10 1YE
Scotland
Secretary NameMr Stephen John Fairless
StatusClosed
Appointed07 October 2014(same day as company formation)
RoleCompany Director
Correspondence Address1 Laurel Gardens
Bridge Of Don
Aberdeen
AB22 8YY
Scotland
Director NameMr Innes Richard Miller
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2014(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Secretary NameJames And George Collie Llp (Corporation)
StatusResigned
Appointed07 October 2014(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland

Location

Registered Address60 Dee Street
Aberdeen
AB11 6DS
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2021First Gazette notice for voluntary strike-off (1 page)
28 May 2021Application to strike the company off the register (1 page)
6 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
12 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
6 February 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
14 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
22 May 2019Secretary's details changed for Mr Stephen John Fairless on 1 April 2019 (1 page)
8 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
15 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
6 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 June 2017Registered office address changed from , 11a Albyn Place, Aberdeen, AB10 1YE to 60 Dee Street Aberdeen AB11 6DS on 7 June 2017 (1 page)
7 June 2017Registered office address changed from 11a Albyn Place Aberdeen AB10 1YE to 60 Dee Street Aberdeen AB11 6DS on 7 June 2017 (1 page)
12 December 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
25 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(5 pages)
4 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(5 pages)
10 October 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 2
(3 pages)
10 October 2014Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
10 October 2014Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
10 October 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 2
(3 pages)
10 October 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 2
(3 pages)
9 October 2014Appointment of Mr Alan Wallace as a director on 7 October 2014 (2 pages)
9 October 2014Appointment of Mr Stephen John Fairless as a secretary on 7 October 2014 (2 pages)
9 October 2014Appointment of Mr Ivor Mcintosh Finnie as a director on 7 October 2014 (2 pages)
9 October 2014Termination of appointment of Innes Richard Miller as a director on 7 October 2014 (1 page)
9 October 2014Termination of appointment of James and George Collie Llp as a secretary on 7 October 2014 (1 page)
9 October 2014Termination of appointment of James and George Collie Llp as a secretary on 7 October 2014 (1 page)
9 October 2014Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom to 11a Albyn Place Aberdeen AB10 1YE on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom to 11a Albyn Place Aberdeen AB10 1YE on 9 October 2014 (1 page)
9 October 2014Appointment of Mr Alan Wallace as a director on 7 October 2014 (2 pages)
9 October 2014Appointment of Mr Stephen John Fairless as a secretary on 7 October 2014 (2 pages)
9 October 2014Appointment of Mr Alan Wallace as a director on 7 October 2014 (2 pages)
9 October 2014Termination of appointment of James and George Collie Llp as a secretary on 7 October 2014 (1 page)
9 October 2014Termination of appointment of Innes Richard Miller as a director on 7 October 2014 (1 page)
9 October 2014Appointment of Mr Ivor Mcintosh Finnie as a director on 7 October 2014 (2 pages)
9 October 2014Appointment of Mr Ivor Mcintosh Finnie as a director on 7 October 2014 (2 pages)
9 October 2014Registered office address changed from , 1 East Craibstone Street Aberdeen, AB11 6YQ, United Kingdom to 60 Dee Street Aberdeen AB11 6DS on 9 October 2014 (1 page)
9 October 2014Appointment of Mr Stephen John Fairless as a secretary on 7 October 2014 (2 pages)
9 October 2014Termination of appointment of Innes Richard Miller as a director on 7 October 2014 (1 page)
7 October 2014Incorporation
Statement of capital on 2014-10-07
  • GBP 1
(24 pages)
7 October 2014Incorporation
Statement of capital on 2014-10-07
  • GBP 1
(24 pages)