Company NameBunty & Bob Ltd
Company StatusDissolved
Company NumberSC577770
CategoryPrivate Limited Company
Incorporation Date2 October 2017(6 years, 6 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr David Ian Newton
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTayforth House
Peat Inn
Fife
KY15 5LL
Scotland
Director NameMs Michelle Olivia Wilkinson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTayforth House
Peat Inn
Fife
KY15 5LL
Scotland
Secretary NameMs Michelle Wilkinson
StatusClosed
Appointed02 October 2017(same day as company formation)
RoleCompany Director
Correspondence AddressTayforth House
Peat Inn
Fife
KY15 5LL
Scotland

Location

Registered AddressTayforth House
Peat Inn
Fife
KY15 5LL
Scotland
ConstituencyNorth East Fife
WardEast Neuk and Landward

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
11 July 2019Application to strike the company off the register (3 pages)
13 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
13 July 2018Secretary's details changed for Ms Michelle Wilkinson on 1 July 2018 (1 page)
13 July 2018Director's details changed for Ms Michelle Olivia Wilkinson on 1 July 2018 (2 pages)
13 July 2018Cessation of David Ian Newton as a person with significant control on 12 July 2018 (1 page)
13 July 2018Director's details changed for Mr David Ian Newton on 1 July 2018 (2 pages)
13 July 2018Change of details for Ms Michelle Olivia Wilkinson as a person with significant control on 1 July 2018 (2 pages)
13 July 2018Change of details for Mr David Ian Newton as a person with significant control on 1 July 2018 (2 pages)
13 July 2018Statement of capital following an allotment of shares on 12 July 2018
  • GBP 100
(3 pages)
25 June 2018Registered office address changed from Abercrombie House Abercrombie Anstruther KY10 2DE Scotland to Tayforth House Peat Inn Fife KY15 5LL on 25 June 2018 (2 pages)
2 October 2017Incorporation
Statement of capital on 2017-10-02
  • GBP 2
(32 pages)
2 October 2017Incorporation
Statement of capital on 2017-10-02
  • GBP 2
(32 pages)