Company NameSummer Street Design Limited
Company StatusDissolved
Company NumberSC213627
CategoryPrivate Limited Company
Incorporation Date11 December 2000(23 years, 4 months ago)
Dissolution Date29 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NamePaul Docherty
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2000(same day as company formation)
RoleDesign Consultant/Design
Correspondence Address46 Cardowan Drive
Stepps
Glasgow
Lanarkshire
G33 6HD
Scotland
Director NameAndrew John Fielding
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2000(same day as company formation)
RoleDesign Consultancy
Correspondence Address20 Dinmont Road
Shawlands
Glasgow
G41 3UL
Scotland
Director NameDavid Roy Hepburn
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(same day as company formation)
RoleDesign Consultants
Correspondence Address10 Crown Circus
Dowanhill
Glasgow
G12 9HB
Scotland
Secretary NameThomas Douglas Manney Hepburn
NationalityBritish
StatusResigned
Appointed11 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Lomond Drive
Newton Mearns
Glasgow
Lanarkshire
G77 6LR
Scotland
Director NameMr Emanuele Bascetta
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(1 year, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressAbbanoy House
52 Kibbleston Road
Kilbarchan
Renfrewshire
PA10 2PW
Scotland
Secretary NameMacDonalds (Corporation)
StatusResigned
Appointed30 November 2002(1 year, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 15 February 2013)
Correspondence AddressSt Stephens House
279 Bath Street
Glasgow
G2 4JL
Scotland

Location

Registered AddressKensington House
227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£31,238
Cash£55,684
Current Liabilities£330,696

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 January 2016Final Gazette dissolved following liquidation (1 page)
29 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2016Final Gazette dissolved following liquidation (1 page)
29 October 2015Return of final meeting of voluntary winding up (3 pages)
29 October 2015Return of final meeting of voluntary winding up (3 pages)
21 February 2013Termination of appointment of Macdonalds as a secretary (2 pages)
21 February 2013Termination of appointment of Macdonalds as a secretary (2 pages)
5 April 2008Registered office changed on 05/04/2008 from fleming house 134 renfrew street glasgow G3 6SZ (1 page)
5 April 2008Registered office changed on 05/04/2008 from fleming house 134 renfrew street glasgow G3 6SZ (1 page)
29 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 January 2007Registered office changed on 29/01/07 from: st. Stephen's house 279 bath street glasgow G2 4JL (1 page)
29 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 January 2007Registered office changed on 29/01/07 from: st. Stephen's house 279 bath street glasgow G2 4JL (1 page)
13 January 2006Return made up to 11/12/05; full list of members (7 pages)
13 January 2006Return made up to 11/12/05; full list of members (7 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 December 2004Return made up to 11/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2004Return made up to 11/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
17 January 2004Return made up to 11/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 January 2004Return made up to 11/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 September 2003Director resigned (1 page)
21 September 2003Director resigned (1 page)
5 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
5 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
12 June 2003£ ic 30000/20000 01/05/03 £ sr 10000@1=10000 (1 page)
12 June 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
12 June 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
12 June 2003£ ic 30000/20000 01/05/03 £ sr 10000@1=10000 (1 page)
10 March 2003New secretary appointed (2 pages)
10 March 2003New secretary appointed (2 pages)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
6 February 2003New director appointed (3 pages)
6 February 2003Registered office changed on 06/02/03 from: 7 lomond drive newton mearns glasgow lanarkshire G77 6LR (1 page)
6 February 2003New director appointed (3 pages)
6 February 2003Registered office changed on 06/02/03 from: 7 lomond drive newton mearns glasgow lanarkshire G77 6LR (1 page)
8 January 2003Return made up to 11/12/02; full list of members (7 pages)
8 January 2003Return made up to 11/12/02; full list of members (7 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
2 January 2002Return made up to 11/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 January 2002Return made up to 11/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2001Partic of mort/charge * (6 pages)
4 January 2001Partic of mort/charge * (6 pages)
11 December 2000Incorporation (22 pages)
11 December 2000Incorporation (22 pages)