Company NameBathroom Design Studio (Forfar) Limited
Company StatusDissolved
Company NumberSC215193
CategoryPrivate Limited Company
Incorporation Date29 January 2001(23 years, 3 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr William Ferrier Begg
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2001(same day as company formation)
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence AddressCraigview Shielhill
Tealing
Dundee
Angus
DD4 0PW
Scotland
Secretary NameMrs Yvonne Ann Begg
NationalityBritish
StatusClosed
Appointed29 January 2001(same day as company formation)
RoleSecretary
Correspondence AddressCraigview Shielhill
Tealing
Dundee
Angus
DD4 0PW
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Telephone01307 460024
Telephone regionForfar

Location

Registered Address16 Hamilton Street
Broughty Ferry
Dundee
DD5 2NR
Scotland
ConstituencyDundee East
WardThe Ferry
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1William Ferrier Begg
50.00%
Ordinary
1 at £1Yvonne Ann Begg
50.00%
Ordinary

Financials

Year2014
Net Worth-£45,262
Cash£4,475
Current Liabilities£91,599

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
3 April 2019Application to strike the company off the register (1 page)
26 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
1 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
2 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
9 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
25 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
25 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 April 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
13 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
23 February 2010Director's details changed for William Ferrier Begg on 29 January 2010 (2 pages)
23 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for William Ferrier Begg on 29 January 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 January 2009Return made up to 29/01/09; full list of members (3 pages)
30 January 2009Secretary's change of particulars / yvonne begg / 01/01/2009 (2 pages)
30 January 2009Director's change of particulars / william begg / 01/01/2009 (2 pages)
30 January 2009Return made up to 29/01/09; full list of members (3 pages)
30 January 2009Director's change of particulars / william begg / 01/01/2009 (2 pages)
30 January 2009Secretary's change of particulars / yvonne begg / 01/01/2009 (2 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 February 2008Return made up to 29/01/08; full list of members (2 pages)
1 February 2008Return made up to 29/01/08; full list of members (2 pages)
12 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
12 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
5 February 2007Return made up to 29/01/07; full list of members (2 pages)
5 February 2007Return made up to 29/01/07; full list of members (2 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
27 March 2006Return made up to 29/01/06; full list of members (6 pages)
27 March 2006Return made up to 29/01/06; full list of members (6 pages)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
24 February 2005Return made up to 29/01/05; full list of members (6 pages)
24 February 2005Return made up to 29/01/05; full list of members (6 pages)
29 January 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
8 March 2004Return made up to 29/01/04; full list of members (6 pages)
8 March 2004Return made up to 29/01/04; full list of members (6 pages)
15 December 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
15 December 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
7 February 2003Return made up to 29/01/03; full list of members (6 pages)
7 February 2003Return made up to 29/01/03; full list of members (6 pages)
13 December 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
13 December 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
2 August 2002First Gazette notice for compulsory strike-off (1 page)
2 August 2002First Gazette notice for compulsory strike-off (1 page)
31 July 2002Compulsory strike-off action has been discontinued (1 page)
31 July 2002Compulsory strike-off action has been discontinued (1 page)
26 July 2002Return made up to 29/01/02; full list of members
  • 363(287) ‐ Registered office changed on 26/07/02
(6 pages)
26 July 2002Return made up to 29/01/02; full list of members
  • 363(287) ‐ Registered office changed on 26/07/02
(6 pages)
5 March 2001New secretary appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
5 March 2001New secretary appointed (2 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001New director appointed (2 pages)
29 January 2001Incorporation (14 pages)
29 January 2001Incorporation (14 pages)