Company NameSquigee Limited
Company StatusDissolved
Company NumberSC215042
CategoryPrivate Limited Company
Incorporation Date24 January 2001(23 years, 3 months ago)
Dissolution Date10 April 2015 (9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Neil George Fullerton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2001(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence AddressThe Mews 14 North Gardner Street
Glasgow
G11 5BT
Scotland
Director NameMs Natasha Ann Marshall
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2001(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mews 14 North Gardner Street
Glasgow
G11 5BT
Scotland
Secretary NameMrs Natasha Ann Marshall
NationalityBritish
StatusClosed
Appointed24 January 2001(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence AddressThe Mews 14 North Gardner Street
Glasgow
G11 5BT
Scotland
Director NameElie Chilton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(4 years after company formation)
Appointment Duration3 years, 6 months (resigned 14 August 2008)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address51 Longhill Avenue
Alloway
Ayr
Ayrshire
KA7 4DY
Scotland

Contact

Websitewww.squigee.com

Location

Registered AddressThe Printworks
10 Otago Street
Glasgow
G12 8JH
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

100 at £0.001Elie Chilton
5.00%
Ordinary
950 at £0.001Natasha Ann Marshall
47.50%
Ordinary
950 at £0.001Neil George Fullerton
47.50%
Ordinary

Financials

Year2014
Net Worth-£8,055
Cash£20
Current Liabilities£8,075

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2014Application to strike the company off the register (3 pages)
5 December 2014Application to strike the company off the register (3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
28 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
8 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
8 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
1 February 2012Secretary's details changed for Mrs Natasha Ann Fullerton on 31 January 2012 (1 page)
1 February 2012Director's details changed for Neil George Fullerton on 31 January 2012 (2 pages)
1 February 2012Secretary's details changed for Mrs Natasha Ann Fullerton on 31 January 2012 (1 page)
1 February 2012Director's details changed for Mrs Natasha Ann Marshall on 31 January 2012 (2 pages)
1 February 2012Director's details changed for Neil George Fullerton on 31 January 2012 (2 pages)
1 February 2012Secretary's details changed for Mrs Natasha Ann Fullerton on 31 January 2012 (2 pages)
1 February 2012Secretary's details changed for Mrs Natasha Ann Marshall on 31 January 2012 (1 page)
1 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
1 February 2012Secretary's details changed for Mrs Natasha Ann Fullerton on 31 January 2012 (2 pages)
1 February 2012Director's details changed for Mrs Natasha Ann Marshall on 31 January 2012 (2 pages)
1 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
1 February 2012Secretary's details changed for Mrs Natasha Ann Marshall on 31 January 2012 (1 page)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
27 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 February 2010Director's details changed for Neil George Fullerton on 24 January 2010 (2 pages)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Neil George Fullerton on 24 January 2010 (2 pages)
3 February 2010Register inspection address has been changed (1 page)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2009Return made up to 24/01/09; full list of members (4 pages)
4 February 2009Return made up to 24/01/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 September 2008Appointment terminated director elie chilton (1 page)
24 September 2008Appointment terminated director elie chilton (1 page)
14 May 2008Registered office changed on 14/05/2008 from unit 25E anniesland business park glasgow G13 1EU (1 page)
14 May 2008Registered office changed on 14/05/2008 from unit 25E anniesland business park glasgow G13 1EU (1 page)
6 February 2008Return made up to 24/01/08; full list of members (3 pages)
6 February 2008Return made up to 24/01/08; full list of members (3 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2007Return made up to 24/01/07; full list of members (3 pages)
29 January 2007Return made up to 24/01/07; full list of members (3 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2006Return made up to 24/01/06; full list of members (3 pages)
25 January 2006Return made up to 24/01/06; full list of members (3 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
7 March 2005S-div 28/01/05 (1 page)
7 March 2005S-div 28/01/05 (1 page)
4 March 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 March 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 February 2005Return made up to 24/01/05; full list of members (7 pages)
3 February 2005Return made up to 24/01/05; full list of members (7 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 January 2004 (6 pages)
30 January 2004 (6 pages)
27 January 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2003Return made up to 24/01/03; full list of members (7 pages)
21 March 2003Return made up to 24/01/03; full list of members (7 pages)
6 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 October 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
24 October 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
12 July 2002Partic of mort/charge * (6 pages)
12 July 2002Partic of mort/charge * (6 pages)
3 July 2002Registered office changed on 03/07/02 from: 58 fox street glasgow lanarkshire G1 4AU (1 page)
3 July 2002Registered office changed on 03/07/02 from: 58 fox street glasgow lanarkshire G1 4AU (1 page)
26 March 2002Return made up to 24/01/02; full list of members (6 pages)
26 March 2002Return made up to 24/01/02; full list of members (6 pages)
24 January 2001Incorporation (18 pages)
24 January 2001Incorporation (18 pages)