Company NameFishface Design Ltd.
Company StatusDissolved
Company NumberSC577257
CategoryPrivate Limited Company
Incorporation Date26 September 2017(6 years, 7 months ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr James Elliot Bradford
Date of BirthSeptember 1999 (Born 24 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2017(same day as company formation)
RoleDevelopment
Country of ResidenceScotland
Correspondence Address32 Academy Road
Bo'Ness
EH51 9QD
Scotland
Director NameMr Linton Allan Fisher
Date of BirthDecember 1999 (Born 24 years ago)
NationalityScottish
StatusClosed
Appointed26 September 2017(same day as company formation)
RoleWeb Design & Digital Outreach
Country of ResidenceScotland
Correspondence Address1 Dalhousie Terrace
Morningside
Edinburgh
EH10 5NE
Scotland

Location

Registered Address1 Dalhousie Terrace
Morningside
Edinburgh
EH10 5NE
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2022First Gazette notice for voluntary strike-off (1 page)
14 July 2022Application to strike the company off the register (1 page)
17 May 2022Accounts for a dormant company made up to 30 September 2021 (5 pages)
27 September 2021Confirmation statement made on 25 September 2021 with updates (4 pages)
28 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
25 September 2020Confirmation statement made on 25 September 2020 with updates (4 pages)
17 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
26 September 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
19 September 2019Change of details for Mr James Elliot Bradford as a person with significant control on 18 September 2019 (2 pages)
18 September 2019Director's details changed for Mr James Elliot Bradford on 18 September 2019 (2 pages)
18 September 2019Director's details changed for Mr James Elliot Bradford on 18 September 2019 (2 pages)
18 September 2019Director's details changed for Mr Linton Allan Fisher on 18 September 2019 (2 pages)
18 September 2019Registered office address changed from 4 Carriden View Bo'ness EH51 9DQ United Kingdom to 1 Dalhousie Terrace Morningside Edinburgh EH10 5NE on 18 September 2019 (1 page)
18 September 2019Change of details for Mr Linton Allan Fisher as a person with significant control on 18 September 2019 (2 pages)
18 September 2019Change of details for Mr James Bradford as a person with significant control on 18 September 2019 (2 pages)
18 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
8 October 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
26 September 2017Incorporation
Statement of capital on 2017-09-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
26 September 2017Incorporation
Statement of capital on 2017-09-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)