Company NameHyphen Graphic Design Ltd.
Company StatusDissolved
Company NumberSC151299
CategoryPrivate Limited Company
Incorporation Date8 June 1994(29 years, 11 months ago)
Dissolution Date3 October 2014 (9 years, 7 months ago)
Previous NameDavid Russell Design & Advertising Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr David George Butchart Russell
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1995(1 year after company formation)
Appointment Duration19 years, 4 months (closed 03 October 2014)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address4 Holmhead Drive
Stewarton
Kilmarnock
Ayrshire
KA3 5QR
Scotland
Director NameGillian Margaret Russell
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1995(1 year after company formation)
Appointment Duration19 years, 4 months (closed 03 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Holmhead Drive
Stewarton
Kilmarnock
Ayrshire
KA3 5QR
Scotland
Secretary NameGillian Margaret Russell
NationalityBritish
StatusClosed
Appointed08 June 1995(1 year after company formation)
Appointment Duration19 years, 4 months (closed 03 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Holmhead Drive
Stewarton
Kilmarnock
Ayrshire
KA3 5QR
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameAlexander Campbell Mitchell
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(same day as company formation)
RoleC Secy
Correspondence AddressFlat 3b Humbie Court
Old Humbie Rd
Newton Mearns
Glasgow
G77 5PQ
Scotland
Director NameFreda Mitchell
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(same day as company formation)
RoleRetired
Correspondence AddressFlat3 B Humbe Court
Old Humbie Rd
Newton Mearns
Glasgow
G77 5PQ
Scotland
Director NameCol Charles James Fraser Russell
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Dixon Terrace
Pitlochry
Perthshire
PH16 5QX
Scotland
Director NameMary Ferguson Russell
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(same day as company formation)
RoleRegistered Nurse
Correspondence Address5 Dixon Terrace
Pitlochry
Perthshire
PH16 5QX
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed08 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMrs Susan Blair
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(10 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Glendoick Place
Newton Mearns
Glasgow
G77 6XT
Scotland
Director NameMrs Lara O'Connor
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(10 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Limeside Gardens
Rutherglen
Glasgow
G73 3SF
Scotland

Location

Registered Address81 St Vincent Street
Glasgow
G2 5TF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

8.1k at £1David Russell
50.63%
Ordinary
6k at £1David Russell
37.50%
Ordinary B
1.9k at £1Gillian Russell
11.88%
Ordinary

Financials

Year2014
Net Worth£70,605
Cash£940
Current Liabilities£44,195

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
29 November 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2013First Gazette notice for compulsory strike-off (1 page)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
13 June 2012Annual return made up to 30 May 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 16,000
(6 pages)
13 June 2012Annual return made up to 30 May 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 16,000
(6 pages)
8 June 2012Compulsory strike-off action has been suspended (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2012Compulsory strike-off action has been suspended (1 page)
13 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
29 March 2011Termination of appointment of Susan Blair as a director (1 page)
29 March 2011Termination of appointment of Lara O'connor as a director (1 page)
29 March 2011Termination of appointment of Lara O'connor as a director (1 page)
29 March 2011Termination of appointment of Susan Blair as a director (1 page)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (8 pages)
16 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (8 pages)
15 July 2010Director's details changed for Mrs Lara O'connor on 30 May 2010 (2 pages)
15 July 2010Director's details changed for Susan Blair on 30 May 2010 (2 pages)
15 July 2010Director's details changed for Gillian Margaret Russell on 30 May 2010 (2 pages)
15 July 2010Director's details changed for Susan Blair on 30 May 2010 (2 pages)
15 July 2010Director's details changed for Mrs Lara O'connor on 30 May 2010 (2 pages)
15 July 2010Director's details changed for Gillian Margaret Russell on 30 May 2010 (2 pages)
18 February 2010Total exemption full accounts made up to 31 May 2009 (15 pages)
18 February 2010Total exemption full accounts made up to 31 May 2009 (15 pages)
10 October 2009Director's details changed for Mrs Lara O'connor on 28 July 2009 (1 page)
10 October 2009Director's details changed for Mrs Lara O'connor on 28 July 2009 (1 page)
21 July 2009Return made up to 30/05/09; full list of members (5 pages)
21 July 2009Return made up to 30/05/09; full list of members (5 pages)
20 May 2009Director's change of particulars / susan mccormack / 19/05/2009 (1 page)
20 May 2009Director's change of particulars / susan mccormack / 19/05/2009 (1 page)
18 September 2008Nc inc already adjusted 13/06/08 (1 page)
18 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 September 2008Nc inc already adjusted 13/06/08 (1 page)
18 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 September 2008Total exemption full accounts made up to 31 May 2008 (14 pages)
1 September 2008Total exemption full accounts made up to 31 May 2008 (14 pages)
2 July 2008Return made up to 30/05/08; full list of members (5 pages)
2 July 2008Return made up to 30/05/08; full list of members (5 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 February 2008Director's change of particulars / lara o'connor / 29/02/2008 (2 pages)
29 February 2008Director's change of particulars / lara o'connor / 29/02/2008 (2 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
23 July 2007Secretary's particulars changed;director's particulars changed (1 page)
23 July 2007Return made up to 30/05/07; full list of members (3 pages)
23 July 2007Secretary's particulars changed;director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007Return made up to 30/05/07; full list of members (3 pages)
9 July 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 January 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
3 January 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
31 July 2006Return made up to 30/05/06; full list of members (3 pages)
31 July 2006New director appointed (1 page)
31 July 2006New director appointed (1 page)
31 July 2006Return made up to 30/05/06; full list of members (3 pages)
28 July 2006New director appointed (1 page)
28 July 2006New director appointed (1 page)
13 October 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
13 October 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
29 July 2005Return made up to 30/05/05; full list of members (2 pages)
29 July 2005Return made up to 30/05/05; full list of members (2 pages)
9 December 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
9 December 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
26 May 2004Return made up to 30/05/04; full list of members (7 pages)
26 May 2004Return made up to 30/05/04; full list of members (7 pages)
29 March 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
29 March 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
3 July 2003Registered office changed on 03/07/03 from: 160 west regent street glasgow G2 4RL (1 page)
3 July 2003Registered office changed on 03/07/03 from: 160 west regent street glasgow G2 4RL (1 page)
8 June 2003Return made up to 30/05/03; full list of members (7 pages)
8 June 2003Return made up to 30/05/03; full list of members (7 pages)
19 September 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
19 September 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
1 August 2002Return made up to 08/06/02; full list of members (7 pages)
1 August 2002Return made up to 08/06/02; full list of members (7 pages)
27 November 2001Total exemption full accounts made up to 31 May 2001 (11 pages)
27 November 2001Total exemption full accounts made up to 31 May 2001 (11 pages)
13 August 2001Return made up to 08/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
(6 pages)
13 August 2001Return made up to 08/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
(6 pages)
21 February 2001Accounts made up to 31 May 2000 (10 pages)
21 February 2001Accounts made up to 31 May 2000 (10 pages)
5 September 2000Return made up to 08/06/00; full list of members (6 pages)
5 September 2000Return made up to 08/06/00; full list of members (6 pages)
19 July 2000Partic of mort/charge * (6 pages)
19 July 2000Partic of mort/charge * (6 pages)
31 March 2000Accounts made up to 31 May 1999 (10 pages)
31 March 2000Accounts made up to 31 May 1999 (10 pages)
8 July 1999Return made up to 08/06/99; full list of members (6 pages)
8 July 1999Return made up to 08/06/99; full list of members (6 pages)
24 May 1999Company name changed david russell design & advertisi ng LTD.\certificate issued on 25/05/99 (1 page)
24 May 1999Company name changed david russell design & advertisi ng LTD.\certificate issued on 25/05/99 (1 page)
23 March 1999Accounts made up to 31 May 1998 (10 pages)
23 March 1999Accounts made up to 31 May 1998 (10 pages)
27 October 1998Return made up to 08/06/98; no change of members (4 pages)
27 October 1998Return made up to 08/06/98; no change of members (4 pages)
3 September 1998Accounts made up to 31 May 1997 (10 pages)
3 September 1998Accounts made up to 31 May 1997 (10 pages)
10 September 1997Director resigned (1 page)
10 September 1997Accounts made up to 31 May 1996 (9 pages)
10 September 1997Director resigned (2 pages)
10 September 1997Accounts made up to 31 May 1996 (9 pages)
10 September 1997Director resigned (2 pages)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (2 pages)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
10 September 1997Return made up to 08/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 1997Return made up to 08/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 1997Director resigned (2 pages)
2 August 1996Return made up to 08/06/96; full list of members (7 pages)
2 August 1996Return made up to 08/06/96; full list of members (7 pages)
7 March 1996Accounts made up to 31 May 1995 (11 pages)
7 March 1996Accounts made up to 31 May 1995 (11 pages)
6 July 1995New director appointed (2 pages)
6 July 1995Ad 08/06/94--------- £ si 7999@1=7999 £ ic 2/8001 (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995Return made up to 08/06/95; full list of members (16 pages)
6 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 July 1995Ad 08/06/94--------- £ si 1999@1=1999 £ ic 8001/10000 (2 pages)
6 July 1995Return made up to 08/06/95; full list of members (16 pages)
6 July 1995Ad 08/06/94--------- £ si 7999@1=7999 £ ic 2/8001 (2 pages)
6 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 July 1995Ad 08/06/94--------- £ si 1999@1=1999 £ ic 8001/10000 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
8 June 1994Incorporation (16 pages)
8 June 1994Incorporation (16 pages)