Gordon
Berwickshire
TD3 6NQ
Scotland
Secretary Name | Frics David Alexander Reid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Paddock Hall Spottiswoode Gordon Berwickshire TD3 6NQ Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay Fife KY11 9NB Scotland |
Website | www.fitfoodbistro.co.uk |
---|
Registered Address | Paddock Hall Spottiswood Gordon Berwickshire TD3 6NQ Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Mid Berwickshire |
99 at £1 | Miss Lucy Clare Reid 99.00% Ordinary |
---|---|
1 at £1 | Mr David Alexander Reid 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £117,248 |
Cash | £157,251 |
Current Liabilities | £97,250 |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
7 April 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2020 | Application to strike the company off the register (3 pages) |
20 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
24 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
16 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
19 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
15 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
31 March 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
31 March 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
10 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
10 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
20 September 2016 | Registered office address changed from Bryce Wilson 13 Hill Street Edinburgh EH2 3JP Scotland to Paddock Hall Spottiswood Gordon Berwickshire TD3 6NQ on 20 September 2016 (1 page) |
20 September 2016 | Registered office address changed from Bryce Wilson 13 Hill Street Edinburgh EH2 3JP Scotland to Paddock Hall Spottiswood Gordon Berwickshire TD3 6NQ on 20 September 2016 (1 page) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
5 April 2016 | Registered office address changed from C/O Bryce Wilson & Co Granite House 18 Alva Street Edinburgh EH2 4QG to Bryce Wilson 13 Hill Street Edinburgh EH2 3JP on 5 April 2016 (1 page) |
5 April 2016 | Registered office address changed from C/O Bryce Wilson & Co Granite House 18 Alva Street Edinburgh EH2 4QG to Bryce Wilson 13 Hill Street Edinburgh EH2 3JP on 5 April 2016 (1 page) |
22 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Director's details changed for Lucy Clare Reid on 22 January 2015 (2 pages) |
22 December 2015 | Director's details changed for Lucy Clare Reid on 22 January 2015 (2 pages) |
22 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 January 2015 | Registered office address changed from 12 Ogilvie Terrace Flat 1F1 Edinburgh EH11 1NR to C/O Bryce Wilson & Co Granite House 18 Alva Street Edinburgh EH2 4QG on 23 January 2015 (1 page) |
23 January 2015 | Registered office address changed from 12 Ogilvie Terrace Flat 1F1 Edinburgh EH11 1NR to C/O Bryce Wilson & Co Granite House 18 Alva Street Edinburgh EH2 4QG on 23 January 2015 (1 page) |
11 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
25 April 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
16 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
5 February 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
30 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
30 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
2 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
2 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
2 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
21 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
15 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Lucy Clare Reid on 14 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Lucy Clare Reid on 14 December 2009 (2 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
27 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
27 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
9 January 2008 | Return made up to 07/12/07; no change of members (6 pages) |
9 January 2008 | Return made up to 07/12/07; no change of members (6 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
20 December 2006 | Ad 30/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 December 2006 | Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page) |
20 December 2006 | Ad 30/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 December 2006 | Return made up to 07/12/06; full list of members (6 pages) |
20 December 2006 | Return made up to 07/12/06; full list of members (6 pages) |
20 December 2006 | Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New secretary appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | Incorporation (12 pages) |
7 December 2005 | Incorporation (12 pages) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Secretary resigned (1 page) |