SCOTMID-BETT (FOUNTAINBRIDGE) LIMITED

SCOTMID-BETT (FOUNTAINBRIDGE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSCOTMID-BETT (FOUNTAINBRIDGE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC237011
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SCOTMID-BETT (FOUNTAINBRIDGE) LIMITED?

    • Development of building projects (41100) / Construction

    Where is SCOTMID-BETT (FOUNTAINBRIDGE) LIMITED located?

    Registered Office Address
    Argyll Court
    The Castle Business Park
    FK9 4TT Stirling
    Scotland
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SCOTMID-BETT (FOUNTAINBRIDGE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for SCOTMID-BETT (FOUNTAINBRIDGE) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SCOTMID-BETT (FOUNTAINBRIDGE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Joanne Elizabeth Massey as a director on Oct 26, 2015

    2 pagesAP01

    Termination of appointment of Giles Henry Sharp as a director on Oct 26, 2015

    1 pagesTM01

    Termination of appointment of John Ross Brodie as a director on Oct 26, 2015

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Director's details changed for Mr Giles Henry Sharp on Oct 22, 2015

    2 pagesCH01

    Secretary's details changed for Joanne Elizabeth Massey on Oct 22, 2015

    1 pagesCH03

    Registered office address changed from Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG to Argyll Court the Castle Business Park Stirling Scotland FK9 4TT on Oct 23, 2015

    1 pagesAD01

    Appointment of Mr Giles Henry Sharp as a director on Sep 25, 2015

    2 pagesAP01

    Termination of appointment of Michael James Dougal as a director on Sep 25, 2015

    1 pagesTM01

    Full accounts made up to Sep 30, 2014

    12 pagesAA

    Annual return made up to Aug 25, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 25, 2015

    Statement of capital on Aug 25, 2015

    • Capital: GBP 100
    SH01

    Secretary's details changed for Joanne Elizabeth Massey on Dec 15, 2014

    1 pagesCH03

    Annual return made up to Aug 25, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Sep 30, 2013

    12 pagesAA

    Termination of appointment of Hollis Smallman as a director

    1 pagesTM01

    Full accounts made up to Sep 30, 2012

    13 pagesAA

    Termination of appointment of Paul Curran as a director

    1 pagesTM01

    Termination of appointment of Michael Milligan as a secretary

    1 pagesTM02

    Appointment of Michael James Dougal as a director

    2 pagesAP01

    Appointment of Joanne Elizabeth Massey as a secretary

    2 pagesAP03

    Annual return made up to Aug 25, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2013

    Statement of capital on Aug 27, 2013

    • Capital: GBP 100
    SH01

    Annual return made up to Aug 25, 2012 with full list of shareholders

    7 pagesAR01

    Who are the officers of SCOTMID-BETT (FOUNTAINBRIDGE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASSEY, Joanne Elizabeth
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    Secretary
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    181517540001
    MASSEY, Joanne Elizabeth
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    Director
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    United KingdomBritish116013270004
    BYRNE, Rosemary
    22 Saltire Street
    EH5 1PT Edinburgh
    Midlothian
    Secretary
    22 Saltire Street
    EH5 1PT Edinburgh
    Midlothian
    British108647330002
    MASON, Eddie Roy
    14 John Huband Drive
    Birkhill
    DD2 5RY Dundee
    Secretary
    14 John Huband Drive
    Birkhill
    DD2 5RY Dundee
    British606150007
    MILLIGAN, Michael
    2 Lister Square
    EH3 9GL Edinburgh
    Quartermile Two
    Scotland
    Secretary
    2 Lister Square
    EH3 9GL Edinburgh
    Quartermile Two
    Scotland
    British122258600001
    ANDERSON STRATHERN WS
    1 Rutland Court
    EH3 8EY Edinburgh
    Midlothian
    Nominee Secretary
    1 Rutland Court
    EH3 8EY Edinburgh
    Midlothian
    900020500001
    BIRD, Colin Smith
    Westgates
    28 Queens Crescent
    FK1 5JL Falkirk
    Director
    Westgates
    28 Queens Crescent
    FK1 5JL Falkirk
    British77595560001
    BRODIE, John Ross
    4 Shore Road
    EH30 9SG South Queensferry
    Villa Marina
    West Lothian
    United Kingdom
    Director
    4 Shore Road
    EH30 9SG South Queensferry
    Villa Marina
    West Lothian
    United Kingdom
    United KingdomBritish91369050002
    BRODIE, John Ross
    Villa Marina, 4 Shore Road
    EH30 9SG South Queensferry
    Midlothian
    Director
    Villa Marina, 4 Shore Road
    EH30 9SG South Queensferry
    Midlothian
    ScotlandBritish91369050001
    BROWN, Simon Thomas David
    2 Laverockbank Road
    EH5 3DG Edinburgh
    Midlothian
    Director
    2 Laverockbank Road
    EH5 3DG Edinburgh
    Midlothian
    ScotlandBritish118942920001
    CRONAN, John Philip
    16 Rosebery Crescent
    EH23 4JR Gorebridge
    Midlothian
    Director
    16 Rosebery Crescent
    EH23 4JR Gorebridge
    Midlothian
    British43166440001
    CURRAN, Paul
    2 Lister Square
    EH3 9GL Edinburgh
    Quartermile Two
    Scotland
    Director
    2 Lister Square
    EH3 9GL Edinburgh
    Quartermile Two
    Scotland
    ScotlandBritish110978610002
    DIPRE, Remo
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    Director
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    United KingdomBritish35117250001
    DOUGAL, Michael James
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    United KingdomBritish181517570001
    DUFFY, James
    55 Corstorphine Hill Gardens
    EH12 6LB Edinburgh
    Director
    55 Corstorphine Hill Gardens
    EH12 6LB Edinburgh
    British83567540001
    GAFFNEY, David
    11 Doonfoot Gardens
    G74 4XF East Kilbride
    Lanarkshire
    Director
    11 Doonfoot Gardens
    G74 4XF East Kilbride
    Lanarkshire
    ScotlandBritish84605410001
    HANNA, Ronald George
    34 Primrose Bank Road
    EH5 3JF Edinburgh
    Midlothian
    Director
    34 Primrose Bank Road
    EH5 3JF Edinburgh
    Midlothian
    United KingdomBritish8506940001
    KERR, John Neilson
    5 Ravelston Terrace
    EH4 3EF Edinburgh
    Midlothian
    Nominee Director
    5 Ravelston Terrace
    EH4 3EF Edinburgh
    Midlothian
    British900024970001
    MCINTYRE, James
    2 Whinny View
    EH32 0UJ Aberlady
    East Lothian
    Director
    2 Whinny View
    EH32 0UJ Aberlady
    East Lothian
    British108647410001
    MOON, David
    Morar Street
    ML2 0JP Wishaw
    22
    Lanarkshire
    Director
    Morar Street
    ML2 0JP Wishaw
    22
    Lanarkshire
    British106003340001
    ROBINSON, David
    118 Meadowspot
    EH10 5UY Edinburgh
    Lothian
    Director
    118 Meadowspot
    EH10 5UY Edinburgh
    Lothian
    ScotlandUnited Kingdom50541770001
    SHARP, Giles Henry
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    Director
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    United KingdomBritish194659450001
    SMALLMAN, Hollis
    39 Allan Park
    EH29 9HA Kirkliston
    West Lothian
    Director
    39 Allan Park
    EH29 9HA Kirkliston
    West Lothian
    ScotlandBritish106006380001
    SMITH, Martin James Alexander
    Lauriston Place
    EH3 9EN Edinburgh
    15
    United Kingdom
    Director
    Lauriston Place
    EH3 9EN Edinburgh
    15
    United Kingdom
    United KingdomBritish116879890001
    TOWNSEND, Ian Trye
    20 Viewfield Road
    DD11 2BU Arbroath
    Angus
    Director
    20 Viewfield Road
    DD11 2BU Arbroath
    Angus
    United KingdomBritish320150001

    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