Company NameThe Foundry (AB) Limited
Company StatusDissolved
Company NumberSC267864
CategoryPrivate Limited Company
Incorporation Date13 May 2004(19 years, 11 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Edward John Lawrie Blakeway
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Allanton Grove
Coltness
Wishaw
ML2 7LL
Scotland
Director NameGraeme Ian Duffin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Albert Road
Crosshill
Glasgow
G42 8DP
Scotland
Director NameMr Alexander Jones
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Thornliegill
Wishaw
ML2 8AX
Scotland
Secretary NameGraeme Ian Duffin
NationalityBritish
StatusResigned
Appointed13 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 South Harbour Street
Ayr
KA7 1JT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitefoundrymusiclab.com
Email address[email protected]
Telephone01698 268833
Telephone regionMotherwell

Location

Registered Address36 South Harbour Street
Ayr
KA7 1JT
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

34 at £1Sandy Jones
34.00%
Ordinary
33 at £1Edward John Lawrie Blakeway
33.00%
Ordinary
33 at £1Graeme Ian Duffin
33.00%
Ordinary

Financials

Year2014
Net Worth£39,885
Cash£28,892
Current Liabilities£65,244

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

7 April 2005Delivered on: 12 April 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2020Voluntary strike-off action has been suspended (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
12 December 2019Application to strike the company off the register (1 page)
11 December 2019Termination of appointment of Graeme Ian Duffin as a director on 11 December 2019 (1 page)
11 December 2019Termination of appointment of Graeme Ian Duffin as a secretary on 11 December 2019 (1 page)
11 December 2019Termination of appointment of Alexander Jones as a director on 11 December 2019 (1 page)
12 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019 (1 page)
17 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 March 2018Director's details changed for Sandy Jones on 12 March 2018 (2 pages)
12 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
30 January 2018Amended total exemption full accounts made up to 31 March 2017 (6 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
20 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
10 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
27 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 206
(8 pages)
27 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 206
(8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
6 May 2014Registered office address changed from Unit 2 Flemington Industrial Park Craigneuk Street Motherwell Lanarkshire ML1 2NT on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Unit 2 Flemington Industrial Park Craigneuk Street Motherwell Lanarkshire ML1 2NT on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Unit 2 Flemington Industrial Park Craigneuk Street Motherwell Lanarkshire ML1 2NT on 6 May 2014 (1 page)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 May 2013Director's details changed for Graeme Ian Duffin on 21 May 2013 (2 pages)
21 May 2013Director's details changed for Edward John Lawrie Blakeway on 21 May 2013 (2 pages)
21 May 2013Director's details changed for Sandy Jones on 21 May 2013 (2 pages)
21 May 2013Director's details changed for Graeme Ian Duffin on 21 May 2013 (2 pages)
21 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
21 May 2013Director's details changed for Edward John Lawrie Blakeway on 21 May 2013 (2 pages)
21 May 2013Director's details changed for Sandy Jones on 21 May 2013 (2 pages)
21 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
21 May 2013Secretary's details changed for Graeme Ian Duffin on 21 May 2013 (1 page)
21 May 2013Secretary's details changed for Graeme Ian Duffin on 21 May 2013 (1 page)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
29 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 May 2009Return made up to 13/05/09; full list of members (4 pages)
19 May 2009Return made up to 13/05/09; full list of members (4 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 May 2008Return made up to 13/05/08; full list of members (4 pages)
30 May 2008Return made up to 13/05/08; full list of members (4 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 June 2007Return made up to 13/05/07; full list of members (3 pages)
12 June 2007Return made up to 13/05/07; full list of members (3 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 May 2006Return made up to 13/05/06; full list of members (7 pages)
26 May 2006Return made up to 13/05/06; full list of members (7 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
10 November 2005Registered office changed on 10/11/05 from: loretto house, 73 albert road crosshill glasgow G42 8DP (1 page)
10 November 2005Registered office changed on 10/11/05 from: loretto house, 73 albert road crosshill glasgow G42 8DP (1 page)
28 July 2005Return made up to 13/05/05; full list of members (7 pages)
28 July 2005Return made up to 13/05/05; full list of members (7 pages)
12 April 2005Partic of mort/charge * (3 pages)
12 April 2005Partic of mort/charge * (3 pages)
8 April 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
8 April 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004Incorporation (17 pages)
13 May 2004Incorporation (17 pages)