FITHANDEL (SCOTLAND) LIMITED

FITHANDEL (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFITHANDEL (SCOTLAND) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC065448
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FITHANDEL (SCOTLAND) LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is FITHANDEL (SCOTLAND) LIMITED located?

    Registered Office Address
    14-18 Hill Street
    EH2 3JZ Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FITHANDEL (SCOTLAND) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2016
    Next Accounts Due OnSep 30, 2017
    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What is the status of the latest confirmation statement for FITHANDEL (SCOTLAND) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 03, 2017
    Next Confirmation Statement DueNov 17, 2017
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 03, 2016
    OverdueYes

    What are the latest filings for FITHANDEL (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 1 Lochrin Square Edinburgh EH3 9QA to 14-18 Hill Street Edinburgh EH2 3JZ on Nov 28, 2023

    2 pagesAD01

    Registered office address changed from 11a Dublin Street Edinburgh EH1 3PG to 1 Lochrin Square Edinburgh EH39QA on Sep 09, 2021

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Appointment of a provisional liquidator

    pages4.9(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to 11a Dublin Street Edinburgh EH1 3PG on Apr 06, 2017

    2 pagesAD01

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Registered office address changed from Unit 1 Woodside Road Bridge of Don Aberdeen Scotland AB23 8EF to 5th Floor 125 Princes Street Edinburgh EH2 4AD on Mar 22, 2017

    1 pagesAD01

    Confirmation statement made on Nov 03, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Director's details changed for Genoyer Sa on Oct 07, 2015

    1 pagesCH02

    Appointment of Mbm Secretarial Services Limited as a secretary on May 01, 2016

    2 pagesAP04

    Annual return made up to Oct 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2015

    Statement of capital on Nov 05, 2015

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2014

    19 pagesAA

    Termination of appointment of Kingsland (Services) Limited as a secretary on Jun 27, 2015

    1 pagesTM02

    Annual return made up to Oct 27, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2014

    Statement of capital on Nov 06, 2014

    • Capital: GBP 1,000
    SH01

    Secretary's details changed for Kingsland (Services) Limited on Nov 20, 2013

    1 pagesCH04

    Full accounts made up to Dec 31, 2013

    17 pagesAA

    Director's details changed for Arnaud Jean-Frangois Dudon on Aug 12, 2014

    2 pagesCH01

    Annual return made up to Oct 27, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 21, 2013

    Statement of capital on Nov 21, 2013

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2012

    16 pagesAA

    Annual return made up to Oct 27, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Appointment of Arnaud Jean-Frangois Dudon as a director

    4 pagesAP01

    Termination of appointment of Jerome Onoratini as a director

    1 pagesTM01

    Who are the officers of FITHANDEL (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MBM SECRETARIAL SERVICES LIMITED
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor
    United Kingdom
    Secretary
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC156630
    133157900001
    DUDON, Arnaud Jean-Francois
    Berkeley Street
    W1J 8ED London
    19
    Great Britain
    Director
    Berkeley Street
    W1J 8ED London
    19
    Great Britain
    FranceFrench165717070002
    GENOYER SA
    9/11 Rue De Lisbonne
    Vitrolles
    13742
    France
    Director
    9/11 Rue De Lisbonne
    Vitrolles
    13742
    France
    Identification TypeOther Corporate Body or Firm
    Registration NumberB063803704
    105174120001
    CLARKE, Barry James
    Tilbrook Mill
    Lower Dean
    PE18 0LH Huntingdon
    Cambs
    Secretary
    Tilbrook Mill
    Lower Dean
    PE18 0LH Huntingdon
    Cambs
    British5843410002
    KINGSLAND (SERVICES) LIMITED
    Berkeley Street
    W1J 8ED London
    19
    England
    Secretary
    Berkeley Street
    W1J 8ED London
    19
    England
    Identification TypeEuropean Economic Area
    Registration Number1512638
    72871720003
    BAETEMAN, Jacques
    6 Avenue De Saint Exupery
    13008 Marseille
    France
    Director
    6 Avenue De Saint Exupery
    13008 Marseille
    France
    French52033710001
    BANHAM, Michael Victor
    The White House
    2 Woodfield Road
    MK45 0LH Renhold
    Beds
    Director
    The White House
    2 Woodfield Road
    MK45 0LH Renhold
    Beds
    British12998570003
    CHANDESRIS, Benoit
    Residence Les Alpilles
    397 Corniche Kennedy Marseilles13007
    France
    Director
    Residence Les Alpilles
    397 Corniche Kennedy Marseilles13007
    France
    French42463290001
    CLARKE, Barry James
    Tilbrook Mill
    Lower Dean
    PE18 0LH Huntingdon
    Cambs
    Director
    Tilbrook Mill
    Lower Dean
    PE18 0LH Huntingdon
    Cambs
    British5843410002
    MONTAGNE, Jean Antoine
    9 Rue Rabutin Chantal
    13009 Marseille
    France
    Director
    9 Rue Rabutin Chantal
    13009 Marseille
    France
    French42441290001
    MOULT, Roger
    123 Lee Crescent
    Bridge Of Don
    AB22 8FH Aberdeen
    Director
    123 Lee Crescent
    Bridge Of Don
    AB22 8FH Aberdeen
    British975820002
    ONORATINI, Jerome Bernard Maria
    Rue Jean Giono
    La Roque D'Antheron
    Les Hauts Du Pijoret
    13640
    France
    Director
    Rue Jean Giono
    La Roque D'Antheron
    Les Hauts Du Pijoret
    13640
    France
    FranceFrench133739810001
    ROWBOTHAM, Michael Barrie
    Cleeve House
    Buxton Road
    SK12 2EY Disley
    Cheshire
    Director
    Cleeve House
    Buxton Road
    SK12 2EY Disley
    Cheshire
    British3877150001

    What are the latest statements on persons with significant control for FITHANDEL (SCOTLAND) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 03, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does FITHANDEL (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jan 29, 1986
    Delivered On Feb 07, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 07, 1986Registration of a charge
    • Mar 15, 1995Statement of satisfaction of a charge in full or part (419a)

    Does FITHANDEL (SCOTLAND) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 19, 2017Petition date
    Apr 19, 2017Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Claire Louise Middlebrook
    11a Dublin Street
    EH1 3PG Edinburgh
    provisional liquidator
    11a Dublin Street
    EH1 3PG Edinburgh
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0