Company NameFat Freddie's Limited
Company StatusDissolved
Company NumberSC614599
CategoryPrivate Limited Company
Incorporation Date26 November 2018(5 years, 5 months ago)
Dissolution Date6 June 2023 (11 months ago)
Previous NameSLLP 248 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart David Paterson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2018(2 weeks, 1 day after company formation)
Appointment Duration4 years, 5 months (closed 06 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Riverside
Balconie Road
Evanton
IV16 9UG
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusClosed
Appointed26 November 2018(same day as company formation)
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Malcolm James Robert Donald
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Neil David Forbes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland

Location

Registered Address3 Riverside
Balconie Road
Evanton
IV16 9UG
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardCromarty Firth
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

24 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
4 December 2019Confirmation statement made on 25 November 2019 with updates (4 pages)
24 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
13 December 2018Appointment of Mr Stuart David Paterson as a director on 11 December 2018 (2 pages)
13 December 2018Notification of Stuart David Paterson as a person with significant control on 11 December 2018 (2 pages)
13 December 2018Termination of appointment of Malcolm James Robert Donald as a director on 11 December 2018 (1 page)
13 December 2018Withdrawal of a person with significant control statement on 13 December 2018 (2 pages)
13 December 2018Termination of appointment of Neil David Forbes as a director on 11 December 2018 (1 page)
6 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-05
(3 pages)
26 November 2018Incorporation
Statement of capital on 2018-11-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)