Company NameFoley Steen Design Ltd.
Company StatusDissolved
Company NumberSC246370
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMoira Foley
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Merryvale Avenue
Glasgow
G46 6DH
Scotland
Director NameJan Steen
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Heritage Court
Fruin Avenue
Newton Mearns
Glasgow
G77 6RG
Scotland
Secretary NameJan Steen
NationalityBritish
StatusResigned
Appointed01 April 2003(6 days after company formation)
Appointment Duration7 years, 8 months (resigned 22 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Heritage Court
Fruin Avenue
Newton Mearns
Glasgow
G77 6RG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitefoleysteendesign.co.uk
Telephone0141 8822700
Telephone regionGlasgow

Location

Registered AddressThe Old Forge
28 Field Road
Busby
Glasgow
G76 8SE
Scotland
ConstituencyEast Renfrewshire
WardBusby, Clarkston and Eaglesham
Address Matches2 other UK companies use this postal address

Shareholders

15k at £1Mrs Moira Foley
99.34%
Redeemable Preference
100 at £1Mrs Moira Foley
0.66%
Ordinary

Financials

Year2014
Net Worth-£21,540
Current Liabilities£61,854

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

16 February 2007Delivered on: 7 March 2007
Persons entitled: Moira Foley and Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Former substation site at atholl avenue, hillington industrial estate, glasgow.
Outstanding
28 June 2006Delivered on: 11 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Former substation site at atholl avenue, hillington industrial estate, glasgow ren 62489.
Outstanding
11 October 2005Delivered on: 27 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
24 March 2020Application to strike the company off the register (3 pages)
25 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 October 2018 (6 pages)
6 November 2018Satisfaction of charge 1 in full (4 pages)
29 October 2018Current accounting period extended from 31 July 2018 to 31 October 2018 (1 page)
20 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
27 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
23 May 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
26 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 15,100
(4 pages)
26 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 15,100
(4 pages)
9 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
9 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
26 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 15,100
(4 pages)
26 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 15,100
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
24 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
28 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 15,100
(4 pages)
28 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 15,100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 July 2013 (9 pages)
23 December 2013Total exemption small company accounts made up to 31 July 2013 (9 pages)
17 December 2013Previous accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
17 December 2013Previous accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
25 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
19 April 2011Termination of appointment of Jan Steen as a secretary (1 page)
19 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
19 April 2011Termination of appointment of Jan Steen as a secretary (1 page)
19 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
6 January 2011Termination of appointment of Jan Steen as a director (2 pages)
6 January 2011Termination of appointment of Jan Steen as a director (2 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 September 2010Alterations to floating charge 1 (5 pages)
30 September 2010Alterations to floating charge 1 (5 pages)
12 April 2010Director's details changed for Jan Steen on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Jan Steen on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Moira Foley on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Jan Steen on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Moira Foley on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Moira Foley on 1 October 2009 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 March 2009Return made up to 25/03/09; full list of members (4 pages)
27 March 2009Return made up to 25/03/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 April 2008Return made up to 25/03/08; full list of members (4 pages)
7 April 2008Return made up to 25/03/08; full list of members (4 pages)
7 February 2008Registered office changed on 07/02/08 from: 3 south road clarkston glasgow G76 8JB (1 page)
7 February 2008Registered office changed on 07/02/08 from: 3 south road clarkston glasgow G76 8JB (1 page)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 April 2007Return made up to 25/03/07; full list of members (3 pages)
17 April 2007Return made up to 25/03/07; full list of members (3 pages)
7 March 2007Partic of mort/charge * (3 pages)
7 March 2007Partic of mort/charge * (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 July 2006Partic of mort/charge * (3 pages)
11 July 2006Partic of mort/charge * (3 pages)
9 May 2006Return made up to 25/03/06; full list of members (2 pages)
9 May 2006Return made up to 25/03/06; full list of members (2 pages)
27 October 2005Partic of mort/charge * (3 pages)
27 October 2005Partic of mort/charge * (3 pages)
14 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 April 2005Return made up to 25/03/05; full list of members (2 pages)
23 April 2005Return made up to 25/03/05; full list of members (2 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 April 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 April 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 April 2003Ad 01/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Registered office changed on 09/04/03 from: 3 south road busby glasgow lanarkshire G76 8JB (1 page)
9 April 2003New secretary appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Ad 01/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Registered office changed on 09/04/03 from: 3 south road busby glasgow lanarkshire G76 8JB (1 page)
8 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2003Secretary resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Secretary resigned (1 page)
25 March 2003Incorporation (16 pages)
25 March 2003Incorporation (16 pages)