Company NameILCK Studio Limited
Company StatusDissolved
Company NumberSC248537
CategoryPrivate Limited Company
Incorporation Date29 April 2003(21 years ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)
Previous NameIf Looks Could Kill Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMiss Sarah Jane Robertson
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(8 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 23 October 2018)
RoleCreative Director
Country of ResidenceScotland
Correspondence Address21 Young Street
Edinburgh
EH2 4HU
Scotland
Director NameMr Jonathan Mark Smith
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(9 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 23 October 2018)
RoleDigital Director
Country of ResidenceScotland
Correspondence Address21 Young Street
Edinburgh
EH2 4HU
Scotland
Director NameJulie Rebecca Annis
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(same day as company formation)
RoleCreative Director/Graphic Desi
Correspondence Address6/6 Balfour Place
Edinburgh
EH6 5DW
Scotland
Director NameDawn Joy Ware Dutcher
Date of BirthMarch 1978 (Born 46 years ago)
NationalityCanadian
StatusResigned
Appointed29 April 2003(same day as company formation)
RoleOperations Director  & Graphic
Correspondence AddressFlat 4
5 Sheriff Bank, Leith
Edinburgh
EH6 6ER
Scotland
Director NameColin Paul Hewitt
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(same day as company formation)
RoleManaging Director/Graphic Desi
Country of ResidenceUnited Kingdom
Correspondence Address31 Argyle Place
Edinburgh
EH9 1JT
Scotland
Secretary NameDawn Joy Ware Dutcher
NationalityCanadian
StatusResigned
Appointed29 April 2003(same day as company formation)
RoleOperations Director  & Graphic
Correspondence AddressFlat 4
5 Sheriff Bank, Leith
Edinburgh
EH6 6ER
Scotland
Secretary NameJulie Rebecca Firkins
NationalityBritish
StatusResigned
Appointed01 March 2004(10 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 29 April 2007)
RoleCreative Director/Graphic Desi
Correspondence Address12/29 Viewcraig Gardens
Edinburgh
EH8 9UN
Scotland
Secretary NameColin Paul Hewitt
NationalityBritish
StatusResigned
Appointed01 September 2007(4 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 April 2012)
RoleCompany Director
Correspondence Address31 Argyle Place
Edinburgh
EH9 1JT
Scotland
Secretary NameMrs Kathyrn Jane Hewitt
NationalityBritish
StatusResigned
Appointed29 April 2009(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 2011)
RoleCompany Director
Correspondence Address31 Argyle Place
Edinburgh
EH9 1JT
Scotland

Contact

Websitewww.iflookscouldkill.co.uk/
Telephone0131 2080828
Telephone regionEdinburgh

Location

Registered Address21 Young Street
Edinburgh
EH2 4HU
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

240 at £1Sarah Robertson
100.00%
Ordinary

Financials

Year2014
Net Worth£705
Cash£4,565
Current Liabilities£3,860

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

23 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2018First Gazette notice for voluntary strike-off (1 page)
30 July 2018Application to strike the company off the register (3 pages)
26 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-25
(3 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
9 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
24 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
24 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
12 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 240
(4 pages)
12 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 240
(4 pages)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
2 May 2015Director's details changed for Miss Sarah Jane Robertson on 1 March 2015 (2 pages)
2 May 2015Director's details changed for Mr Jonathan Mark Smith on 1 March 2015 (2 pages)
2 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 240
(4 pages)
2 May 2015Director's details changed for Mr Jonathan Mark Smith on 1 March 2015 (2 pages)
2 May 2015Registered office address changed from C/O Jonathan Smith 21 Young Street Edinburgh EH2 4HU Scotland to 21 Young Street Edinburgh EH2 4HU on 2 May 2015 (1 page)
2 May 2015Registered office address changed from C/O Jonathan Smith 21 Young Street Edinburgh EH2 4HU Scotland to 21 Young Street Edinburgh EH2 4HU on 2 May 2015 (1 page)
2 May 2015Director's details changed for Mr Jonathan Mark Smith on 1 March 2015 (2 pages)
2 May 2015Registered office address changed from C/O Jonathan Smith 21 Young Street Edinburgh EH2 4HU Scotland to 21 Young Street Edinburgh EH2 4HU on 2 May 2015 (1 page)
2 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 240
(4 pages)
2 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 240
(4 pages)
2 May 2015Director's details changed for Miss Sarah Jane Robertson on 1 March 2015 (2 pages)
2 May 2015Director's details changed for Miss Sarah Jane Robertson on 1 March 2015 (2 pages)
10 April 2015Registered office address changed from 1 Summerhall Edinburgh EH9 1PL to C/O Jonathan Smith 21 Young Street Edinburgh EH2 4HU on 10 April 2015 (1 page)
10 April 2015Registered office address changed from 1 Summerhall Edinburgh EH9 1PL to C/O Jonathan Smith 21 Young Street Edinburgh EH2 4HU on 10 April 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
6 May 2014Director's details changed for Miss Sarah Jane Robertson on 1 October 2013 (2 pages)
6 May 2014Director's details changed for Miss Sarah Jane Robertson on 1 October 2013 (2 pages)
6 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 240
(4 pages)
6 May 2014Director's details changed for Mr Jonathan Mark Smith on 1 October 2013 (2 pages)
6 May 2014Director's details changed for Miss Sarah Jane Robertson on 1 October 2013 (2 pages)
6 May 2014Director's details changed for Mr Jonathan Mark Smith on 1 October 2013 (2 pages)
6 May 2014Director's details changed for Mr Jonathan Mark Smith on 1 October 2013 (2 pages)
6 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 240
(4 pages)
6 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 240
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 April 2013Registered office address changed from 1 Summerhall Edinburgh EH9 1PL Scotland on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 1 Summerhall Edinburgh EH9 1PL Scotland on 9 April 2013 (1 page)
9 April 2013Director's details changed for Miss Sarah Jane Robertson on 29 March 2013 (2 pages)
9 April 2013Registered office address changed from 31 Argyle Place Edinburgh EH9 1JT on 9 April 2013 (1 page)
9 April 2013Director's details changed for Miss Sarah Jane Robertson on 29 March 2013 (2 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
9 April 2013Registered office address changed from 1 Summerhall Edinburgh EH9 1PL Scotland on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 31 Argyle Place Edinburgh EH9 1JT on 9 April 2013 (1 page)
9 April 2013Director's details changed for Mr Jonathan Mark Smith on 29 March 2013 (2 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
9 April 2013Registered office address changed from 1 Summerhall Edinburgh EH9 1PL Scotland on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 31 Argyle Place Edinburgh EH9 1JT on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 1 Summerhall Edinburgh EH9 1PL Scotland on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 1 Summerhall Edinburgh EH9 1PL Scotland on 9 April 2013 (1 page)
9 April 2013Director's details changed for Mr Jonathan Mark Smith on 29 March 2013 (2 pages)
6 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 August 2012Appointment of Mr Jonathan Mark Smith as a director (2 pages)
1 August 2012Termination of appointment of Colin Hewitt as a director (1 page)
1 August 2012Termination of appointment of Colin Hewitt as a director (1 page)
1 August 2012Appointment of Mr Jonathan Mark Smith as a director (2 pages)
8 July 2012Termination of appointment of Colin Hewitt as a secretary (1 page)
8 July 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
8 July 2012Termination of appointment of Colin Hewitt as a secretary (1 page)
8 July 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
8 July 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
3 May 2012Termination of appointment of Kathyrn Hewitt as a secretary (1 page)
3 May 2012Termination of appointment of Kathyrn Hewitt as a secretary (1 page)
3 April 2012Appointment of Miss Sarah Jane Robertson as a director (2 pages)
3 April 2012Appointment of Miss Sarah Jane Robertson as a director (2 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
2 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
2 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 May 2010Director's details changed for Colin Paul Hewitt on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Colin Paul Hewitt on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
13 May 2010Secretary's details changed for Mrs Kathyrn Jane Hewitt on 1 October 2009 (1 page)
13 May 2010Secretary's details changed for Mrs Kathyrn Jane Hewitt on 1 October 2009 (1 page)
13 May 2010Director's details changed for Colin Paul Hewitt on 1 October 2009 (2 pages)
13 May 2010Secretary's details changed for Colin Paul Hewitt on 1 October 2009 (1 page)
13 May 2010Secretary's details changed for Colin Paul Hewitt on 1 October 2009 (1 page)
13 May 2010Secretary's details changed for Colin Paul Hewitt on 1 October 2009 (1 page)
13 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
13 May 2010Secretary's details changed for Mrs Kathyrn Jane Hewitt on 1 October 2009 (1 page)
26 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 April 2009Appointment terminated director julie annis (1 page)
30 April 2009Appointment terminated director julie annis (1 page)
30 April 2009Return made up to 05/04/09; full list of members (4 pages)
30 April 2009Secretary appointed mrs kathyrn jane hewitt (1 page)
30 April 2009Return made up to 05/04/09; full list of members (4 pages)
30 April 2009Secretary appointed mrs kathyrn jane hewitt (1 page)
8 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 April 2008Return made up to 05/04/08; full list of members (4 pages)
22 April 2008Director's change of particulars / julie firkins / 05/04/2008 (2 pages)
22 April 2008Director's change of particulars / julie firkins / 05/04/2008 (2 pages)
22 April 2008Return made up to 05/04/08; full list of members (4 pages)
15 November 2007New secretary appointed (2 pages)
15 November 2007New secretary appointed (2 pages)
23 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 April 2007Secretary resigned (1 page)
30 April 2007Return made up to 05/04/07; full list of members (2 pages)
30 April 2007Return made up to 05/04/07; full list of members (2 pages)
30 April 2007Secretary resigned (1 page)
13 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
13 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 April 2006Return made up to 05/04/06; full list of members (2 pages)
27 April 2006Return made up to 05/04/06; full list of members (2 pages)
21 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
21 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 May 2005Return made up to 29/04/05; full list of members (2 pages)
9 May 2005Return made up to 29/04/05; full list of members (2 pages)
21 March 2005Registered office changed on 21/03/05 from: 4 wemyss place edinburgh midlothian EH3 6DH (1 page)
21 March 2005Registered office changed on 21/03/05 from: 4 wemyss place edinburgh midlothian EH3 6DH (1 page)
14 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
19 May 2004Secretary's particulars changed;director's particulars changed (1 page)
19 May 2004Secretary's particulars changed;director's particulars changed (1 page)
18 May 2004Return made up to 29/04/04; full list of members (3 pages)
18 May 2004Return made up to 29/04/04; full list of members (3 pages)
18 May 2004Secretary's particulars changed;director's particulars changed (1 page)
18 May 2004Secretary's particulars changed;director's particulars changed (1 page)
18 May 2004Secretary's particulars changed;director's particulars changed (1 page)
18 May 2004Secretary's particulars changed;director's particulars changed (1 page)
3 March 2004New secretary appointed (2 pages)
3 March 2004New secretary appointed (2 pages)
26 June 2003Secretary resigned;director resigned (1 page)
26 June 2003Secretary resigned;director resigned (1 page)
29 April 2003Incorporation (23 pages)
29 April 2003Incorporation (23 pages)