Company NameT-Potters Ltd
Company StatusDissolved
Company NumberSC518886
CategoryPrivate Limited Company
Incorporation Date28 October 2015(8 years, 6 months ago)
Dissolution Date23 April 2019 (5 years ago)
Previous NameFunart Cafe Limited

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMiss Bryony Taylor
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2016(3 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 23 April 2019)
RoleShop Assistant
Country of ResidenceScotland
Correspondence Address19b 19b John Street
Arbroath
DD11 1BT
Scotland
Director NameMrs Judi Marshall
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(same day as company formation)
RoleCafe Owner
Country of ResidenceScotland
Correspondence Address5 Dishlandtown Street
Arbroath
Angus
DD11 1QX
Scotland
Director NameMiss Kalie Taylor
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2016(3 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 30 April 2016)
RoleShop Owner
Country of ResidenceUnited Kingdom
Correspondence Address5 Dishlandtown Street
Arbroath
Angus
DD11 1QX
Scotland

Location

Registered Address5 Dishlandtown Street
Arbroath
Angus
DD11 1QX
Scotland
ConstituencyAngus
WardArbroath East and Lunan

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

23 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
19 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
22 March 2017Micro company accounts made up to 28 February 2017 (1 page)
22 March 2017Micro company accounts made up to 28 February 2017 (1 page)
21 March 2017Accounts for a dormant company made up to 29 February 2016 (2 pages)
21 March 2017Accounts for a dormant company made up to 29 February 2016 (2 pages)
16 March 2017Current accounting period shortened from 31 October 2016 to 29 February 2016 (1 page)
16 March 2017Current accounting period shortened from 31 October 2016 to 29 February 2016 (1 page)
15 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
13 March 2017Termination of appointment of Kalie Taylor as a director on 30 April 2016 (1 page)
13 March 2017Termination of appointment of Kalie Taylor as a director on 30 April 2016 (1 page)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
7 March 2016Director's details changed for Kalie Taylor on 26 February 2016 (2 pages)
7 March 2016Director's details changed for Kalie Taylor on 26 February 2016 (2 pages)
26 February 2016Termination of appointment of Judi Marshall as a director on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Judi Marshall as a director on 26 February 2016 (1 page)
26 February 2016Registered office address changed from 16 Lochlands Street Arbroath Angus DD11 3AB Scotland to 5 Dishlandtown Street Arbroath Angus DD11 1QX on 26 February 2016 (1 page)
26 February 2016Registered office address changed from 16 Lochlands Street Arbroath Angus DD11 3AB Scotland to 5 Dishlandtown Street Arbroath Angus DD11 1QX on 26 February 2016 (1 page)
22 February 2016Company name changed funart cafe LIMITED\certificate issued on 22/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-19
(3 pages)
22 February 2016Company name changed funart cafe LIMITED\certificate issued on 22/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-19
(3 pages)
19 February 2016Appointment of Kalie Taylor as a director on 19 February 2016 (2 pages)
19 February 2016Appointment of Kalie Taylor as a director on 19 February 2016 (2 pages)
19 February 2016Appointment of Miss Bryony Taylor as a director on 19 February 2016 (2 pages)
19 February 2016Appointment of Miss Bryony Taylor as a director on 19 February 2016 (2 pages)
28 October 2015Incorporation
Statement of capital on 2015-10-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 October 2015Incorporation
Statement of capital on 2015-10-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)