Company NameDouglas Shelf Eleven Limited
Company StatusDissolved
Company NumberSC210975
CategoryPrivate Limited Company
Incorporation Date13 September 2000(23 years, 7 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameRomanartist Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ronald Barrie Clapham
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2000(1 month, 2 weeks after company formation)
Appointment Duration15 years, 2 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
Secretary NameMr Douglas Alexander Cumine
NationalityBritish
StatusClosed
Appointed16 July 2008(7 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 19 January 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
Director NameMari Alexander Clapham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 22 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Kirklee Terrace
Glasgow
G12 0TQ
Scotland
Director NameEvonne Gourlay
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 18 November 2005)
RolePersonal Assistant
Correspondence Address36 Swallow Road
Clydebank
Dunbartonshire
G81 5DP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed13 September 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 September 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameSecretar Securities Limited (Corporation)
StatusResigned
Appointed31 October 2000(1 month, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 16 July 2008)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Location

Registered Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Ronald Barrie Clapham
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2015First Gazette notice for compulsory strike-off (1 page)
30 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(3 pages)
25 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
28 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 2
(3 pages)
23 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
19 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
28 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
8 May 2012Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 8 May 2012 (1 page)
21 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
28 March 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
8 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (3 pages)
8 October 2010Secretary's details changed for Douglas Alexander Cumine on 13 September 2010 (1 page)
8 October 2010Director's details changed for Ronald Barrie Clapham on 13 September 2010 (2 pages)
16 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
9 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
29 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
30 September 2008Return made up to 13/09/08; full list of members (3 pages)
28 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
21 July 2008Secretary appointed douglas alexander cumine (12 pages)
21 July 2008Appointment terminated secretary secretar securities LIMITED (1 page)
21 July 2008Registered office changed on 21/07/2008 from 249 west george street glasgow G2 4RB (1 page)
10 October 2007Return made up to 13/09/07; no change of members (6 pages)
30 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
22 November 2006Return made up to 13/09/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2006Return made up to 13/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
28 November 2005Director resigned (1 page)
6 October 2005Return made up to 13/09/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
24 September 2004Return made up to 13/09/04; full list of members (7 pages)
19 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
14 October 2003Return made up to 13/09/03; full list of members (7 pages)
28 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
11 October 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
10 October 2001New director appointed (3 pages)
10 October 2001Return made up to 13/09/01; full list of members (6 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001Director resigned (1 page)
12 January 2001New director appointed (3 pages)
12 January 2001Registered office changed on 12/01/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
12 January 2001New director appointed (3 pages)
12 January 2001New secretary appointed (2 pages)
12 January 2001Memorandum and Articles of Association (9 pages)
7 November 2000Company name changed romanartist LIMITED\certificate issued on 08/11/00 (2 pages)
13 September 2000Incorporation (13 pages)