Company NameFife Information Technology Solutions Limited
Company StatusDissolved
Company NumberSC489833
CategoryPrivate Limited Company
Incorporation Date27 October 2014(9 years, 6 months ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Calum Halliday
Date of BirthDecember 1970 (Born 53 years ago)
NationalityScottish
StatusClosed
Appointed27 October 2014(same day as company formation)
RoleIt Systems Engineer
Country of ResidenceScotland
Correspondence Address52 Bruce Street
Dunfermline
Fife
KY12 7AG
Scotland
Director NameMs Alison Whyte
Date of BirthAugust 1969 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed27 October 2014(same day as company formation)
RoleSenior Project Manager
Country of ResidenceScotland
Correspondence Address20 Wedderburn Crescent
Dunfermline
Fife
KY11 4SE
Scotland

Location

Registered Address52 Bruce Street
Dunfermline
Fife
KY12 7AG
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Calum Halliday
100.00%
Ordinary

Financials

Year2014
Net Worth£1,147
Cash£136
Current Liabilities£194

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
1 September 2016Application to strike the company off the register (3 pages)
1 September 2016Application to strike the company off the register (3 pages)
22 August 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
22 August 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
19 August 2016Previous accounting period shortened from 31 October 2016 to 31 July 2016 (1 page)
19 August 2016Previous accounting period shortened from 31 October 2016 to 31 July 2016 (1 page)
30 January 2016Registered office address changed from Upper Flat Oaklea Parkneuk Road Parkneuk Dunfermline Fife KY12 9BL Scotland to 52 Bruce Street Dunfermline Fife KY12 7AG on 30 January 2016 (1 page)
30 January 2016Registered office address changed from Upper Flat Oaklea Parkneuk Road Parkneuk Dunfermline Fife KY12 9BL Scotland to 52 Bruce Street Dunfermline Fife KY12 7AG on 30 January 2016 (1 page)
30 January 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
13 December 2015Registered office address changed from 20 Wedderburn Crescent Dunfermline Fife KY11 4SE to Upper Flat Oaklea Parkneuk Road Parkneuk Dunfermline Fife KY12 9BL on 13 December 2015 (1 page)
13 December 2015Registered office address changed from 20 Wedderburn Crescent Dunfermline Fife KY11 4SE to Upper Flat Oaklea Parkneuk Road Parkneuk Dunfermline Fife KY12 9BL on 13 December 2015 (1 page)
4 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
4 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
31 August 2015Termination of appointment of Alison Whyte as a director on 31 August 2015 (1 page)
31 August 2015Registered office address changed from 116 Dover Park Dunfermline Fife KY11 8HX Scotland to 20 Wedderburn Crescent Dunfermline Fife KY11 4SE on 31 August 2015 (1 page)
31 August 2015Termination of appointment of Alison Whyte as a director on 31 August 2015 (1 page)
31 August 2015Director's details changed for Mr Calum Halliday on 31 August 2015 (2 pages)
31 August 2015Director's details changed for Mr Calum Halliday on 31 August 2015 (2 pages)
31 August 2015Registered office address changed from 20 Wedderburn Crescent Dunfermline Fife KY11 4SE Scotland to 20 Wedderburn Crescent Dunfermline Fife KY11 4SE on 31 August 2015 (1 page)
31 August 2015Registered office address changed from 20 Wedderburn Crescent Dunfermline Fife KY11 4SE Scotland to 20 Wedderburn Crescent Dunfermline Fife KY11 4SE on 31 August 2015 (1 page)
31 August 2015Registered office address changed from 116 Dover Park Dunfermline Fife KY11 8HX Scotland to 20 Wedderburn Crescent Dunfermline Fife KY11 4SE on 31 August 2015 (1 page)
27 October 2014Incorporation
Statement of capital on 2014-10-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 October 2014Incorporation
Statement of capital on 2014-10-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)