Company NameFit Food Bistro Limited
Company StatusDissolved
Company NumberSC294156
CategoryPrivate Limited Company
Incorporation Date7 December 2005(18 years, 4 months ago)
Dissolution Date7 April 2020 (4 years ago)

Business Activity

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

Directors

Director NameMrs Lucy Clare Reid
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaddock Hall Spottiswood
Gordon
Berwickshire
TD3 6NQ
Scotland
Secretary NameFrics David Alexander Reid
NationalityBritish
StatusClosed
Appointed07 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressPaddock Hall
Spottiswoode
Gordon
Berwickshire
TD3 6NQ
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed07 December 2005(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2005(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
Fife
KY11 9NB
Scotland

Contact

Websitewww.fitfoodbistro.co.uk

Location

Registered AddressPaddock Hall
Spottiswood
Gordon
Berwickshire
TD3 6NQ
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardMid Berwickshire

Shareholders

99 at £1Miss Lucy Clare Reid
99.00%
Ordinary
1 at £1Mr David Alexander Reid
1.00%
Ordinary

Financials

Year2014
Net Worth£117,248
Cash£157,251
Current Liabilities£97,250

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
14 January 2020Application to strike the company off the register (3 pages)
20 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
24 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
16 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
19 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
15 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
31 March 2017Micro company accounts made up to 31 October 2016 (5 pages)
31 March 2017Micro company accounts made up to 31 October 2016 (5 pages)
10 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
10 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
20 September 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
5 April 2016Registered 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 2016Registered 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 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
22 December 2015Director's details changed for Lucy Clare Reid on 22 January 2015 (2 pages)
22 December 2015Director's details changed for Lucy Clare Reid on 22 January 2015 (2 pages)
22 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 January 2015Registered 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 2015Registered 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 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
16 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
16 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
16 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
5 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
30 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
30 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
1 March 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
2 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
2 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
2 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
20 January 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
21 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
8 March 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
8 March 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
15 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Lucy Clare Reid on 14 December 2009 (2 pages)
15 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Lucy Clare Reid on 14 December 2009 (2 pages)
30 March 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
30 March 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
27 January 2009Return made up to 07/12/08; full list of members (3 pages)
27 January 2009Return made up to 07/12/08; full list of members (3 pages)
18 March 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
18 March 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
9 January 2008Return made up to 07/12/07; no change of members (6 pages)
9 January 2008Return made up to 07/12/07; no change of members (6 pages)
21 March 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
21 March 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
20 December 2006Ad 30/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 December 2006Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page)
20 December 2006Ad 30/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 December 2006Return made up to 07/12/06; full list of members (6 pages)
20 December 2006Return made up to 07/12/06; full list of members (6 pages)
20 December 2006Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page)
15 December 2005New director appointed (2 pages)
15 December 2005New secretary appointed (2 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New secretary appointed (2 pages)
7 December 2005Secretary resigned (1 page)
7 December 2005Incorporation (12 pages)
7 December 2005Incorporation (12 pages)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Secretary resigned (1 page)