SCOTMID-BETT (FOUNTAINBRIDGE) LIMITED
Overview
| Company Name | SCOTMID-BETT (FOUNTAINBRIDGE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC237011 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SCOTMID-BETT (FOUNTAINBRIDGE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2014 |
What is the status of the latest annual return for SCOTMID-BETT (FOUNTAINBRIDGE) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SCOTMID-BETT (FOUNTAINBRIDGE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Joanne Elizabeth Massey as a director on Oct 26, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Giles Henry Sharp as a director on Oct 26, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Ross Brodie as a director on Oct 26, 2015 | 1 pages | TM01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Director's details changed for Mr Giles Henry Sharp on Oct 22, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Joanne Elizabeth Massey on Oct 22, 2015 | 1 pages | CH03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Giles Henry Sharp as a director on Sep 25, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael James Dougal as a director on Sep 25, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Aug 25, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Joanne Elizabeth Massey on Dec 15, 2014 | 1 pages | CH03 | ||||||||||
Annual return made up to Aug 25, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2013 | 12 pages | AA | ||||||||||
Termination of appointment of Hollis Smallman as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2012 | 13 pages | AA | ||||||||||
Termination of appointment of Paul Curran as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Milligan as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Michael James Dougal as a director | 2 pages | AP01 | ||||||||||
Appointment of Joanne Elizabeth Massey as a secretary | 2 pages | AP03 | ||||||||||
Annual return made up to Aug 25, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Aug 25, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of SCOTMID-BETT (FOUNTAINBRIDGE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MASSEY, Joanne Elizabeth | Secretary | The Castle Business Park FK9 4TT Stirling Argyll Court Scotland Scotland | 181517540001 | |||||||
| MASSEY, Joanne Elizabeth | Director | The Castle Business Park FK9 4TT Stirling Argyll Court Scotland Scotland | United Kingdom | British | 116013270004 | |||||
| BYRNE, Rosemary | Secretary | 22 Saltire Street EH5 1PT Edinburgh Midlothian | British | 108647330002 | ||||||
| MASON, Eddie Roy | Secretary | 14 John Huband Drive Birkhill DD2 5RY Dundee | British | 606150007 | ||||||
| MILLIGAN, Michael | Secretary | 2 Lister Square EH3 9GL Edinburgh Quartermile Two Scotland | British | 122258600001 | ||||||
| ANDERSON STRATHERN WS | Nominee Secretary | 1 Rutland Court EH3 8EY Edinburgh Midlothian | 900020500001 | |||||||
| BIRD, Colin Smith | Director | Westgates 28 Queens Crescent FK1 5JL Falkirk | British | 77595560001 | ||||||
| BRODIE, John Ross | Director | 4 Shore Road EH30 9SG South Queensferry Villa Marina West Lothian United Kingdom | United Kingdom | British | 91369050002 | |||||
| BRODIE, John Ross | Director | Villa Marina, 4 Shore Road EH30 9SG South Queensferry Midlothian | Scotland | British | 91369050001 | |||||
| BROWN, Simon Thomas David | Director | 2 Laverockbank Road EH5 3DG Edinburgh Midlothian | Scotland | British | 118942920001 | |||||
| CRONAN, John Philip | Director | 16 Rosebery Crescent EH23 4JR Gorebridge Midlothian | British | 43166440001 | ||||||
| CURRAN, Paul | Director | 2 Lister Square EH3 9GL Edinburgh Quartermile Two Scotland | Scotland | British | 110978610002 | |||||
| DIPRE, Remo | Director | The Pines Farm Lane KT21 1LU Ashtead Surrey | United Kingdom | British | 35117250001 | |||||
| DOUGAL, Michael James | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | United Kingdom | British | 181517570001 | |||||
| DUFFY, James | Director | 55 Corstorphine Hill Gardens EH12 6LB Edinburgh | British | 83567540001 | ||||||
| GAFFNEY, David | Director | 11 Doonfoot Gardens G74 4XF East Kilbride Lanarkshire | Scotland | British | 84605410001 | |||||
| HANNA, Ronald George | Director | 34 Primrose Bank Road EH5 3JF Edinburgh Midlothian | United Kingdom | British | 8506940001 | |||||
| KERR, John Neilson | Nominee Director | 5 Ravelston Terrace EH4 3EF Edinburgh Midlothian | British | 900024970001 | ||||||
| MCINTYRE, James | Director | 2 Whinny View EH32 0UJ Aberlady East Lothian | British | 108647410001 | ||||||
| MOON, David | Director | Morar Street ML2 0JP Wishaw 22 Lanarkshire | British | 106003340001 | ||||||
| ROBINSON, David | Director | 118 Meadowspot EH10 5UY Edinburgh Lothian | Scotland | United Kingdom | 50541770001 | |||||
| SHARP, Giles Henry | Director | The Castle Business Park FK9 4TT Stirling Argyll Court Scotland Scotland | United Kingdom | British | 194659450001 | |||||
| SMALLMAN, Hollis | Director | 39 Allan Park EH29 9HA Kirkliston West Lothian | Scotland | British | 106006380001 | |||||
| SMITH, Martin James Alexander | Director | Lauriston Place EH3 9EN Edinburgh 15 United Kingdom | United Kingdom | British | 116879890001 | |||||
| TOWNSEND, Ian Trye | Director | 20 Viewfield Road DD11 2BU Arbroath Angus | United Kingdom | British | 320150001 |
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