Company NameDesign By Sf Ltd
Company StatusDissolved
Company NumberSC253231
CategoryPrivate Limited Company
Incorporation Date24 July 2003(20 years, 9 months ago)
Dissolution Date15 May 2018 (5 years, 12 months ago)
Previous NamePuppy Productions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Sheila Fraser
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHighlands Ballater Road
Aboyne
AB34 5HN
Scotland
Secretary NameMr Ronald Alexander Shanks
NationalityBritish
StatusClosed
Appointed24 July 2003(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressHighlands Ballater Road
Aboyne
AB34 5HN
Scotland
Director NameBruce Milton
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Landale Road
Peterhead
Aberdeenshire
AB42 1QP
Scotland
Secretary NameMasson & Glennie (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence AddressBroad House
Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland

Location

Registered AddressHighlands
Ballater Road
Aboyne
AB34 5HN
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardAboyne, Upper Deeside and Donside

Financials

Year2013
Net Worth£252
Cash£1,044
Current Liabilities£792

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
16 February 2018Application to strike the company off the register (3 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 September 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Director's details changed for Ms Sheila Fraser on 20 December 2016 (2 pages)
21 December 2016Secretary's details changed for Mr Ronald Alexander Shanks on 20 December 2016 (1 page)
21 December 2016Secretary's details changed for Mr Ronald Alexander Shanks on 20 December 2016 (1 page)
21 December 2016Director's details changed for Ms Sheila Fraser on 20 December 2016 (2 pages)
21 December 2016Registered office address changed from 7 Raeden Avenue Aberdeen Aberdeenshire AB15 5LP to Highlands Ballater Road Aboyne AB34 5HN on 21 December 2016 (1 page)
21 December 2016Registered office address changed from 7 Raeden Avenue Aberdeen Aberdeenshire AB15 5LP to Highlands Ballater Road Aboyne AB34 5HN on 21 December 2016 (1 page)
17 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 September 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-10
  • RES15 ‐ Change company name resolution on 2015-08-10
(1 page)
10 September 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-10
(1 page)
10 September 2015Company name changed puppy productions LIMITED\certificate issued on 10/09/15
  • CONNOT ‐ Change of name notice
(3 pages)
10 September 2015Company name changed puppy productions LIMITED\certificate issued on 10/09/15
  • CONNOT ‐ Change of name notice
(3 pages)
29 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
29 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
15 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(4 pages)
31 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
1 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 September 2010Director's details changed for Sheila Fraser on 1 January 2010 (2 pages)
10 September 2010Director's details changed for Sheila Fraser on 1 January 2010 (2 pages)
10 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
10 September 2010Director's details changed for Sheila Fraser on 1 January 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 July 2009Return made up to 24/07/09; full list of members (3 pages)
29 July 2009Return made up to 24/07/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 September 2008Return made up to 24/07/08; full list of members (3 pages)
10 September 2008Return made up to 24/07/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
5 February 2008Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
5 February 2008Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
8 August 2007Return made up to 24/07/07; no change of members (6 pages)
8 August 2007Return made up to 24/07/07; no change of members (6 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
24 October 2006Return made up to 24/07/06; full list of members (6 pages)
24 October 2006Return made up to 24/07/06; full list of members (6 pages)
9 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
9 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
21 July 2005Return made up to 24/07/05; full list of members (6 pages)
21 July 2005Return made up to 24/07/05; full list of members (6 pages)
12 April 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
12 April 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
19 August 2004Return made up to 24/07/04; full list of members (6 pages)
19 August 2004Return made up to 24/07/04; full list of members (6 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003Registered office changed on 31/07/03 from: broad house broad street peterhead AB42 1HY (1 page)
31 July 2003Registered office changed on 31/07/03 from: broad house broad street peterhead AB42 1HY (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003New secretary appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
24 July 2003Incorporation (23 pages)
24 July 2003Incorporation (23 pages)