Company NameThink Pink Studios Limited
Company StatusDissolved
Company NumberSC279861
CategoryPrivate Limited Company
Incorporation Date11 February 2005(19 years, 2 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)
Previous NameClassical Pilates UK Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Lesley Allison McPherson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2005(same day as company formation)
RoleClassical Pilates Teacher Trai
Country of ResidenceUnited Kingdom
Correspondence Address56 Main Street
Symington
Ayrshire
KA1 5QG
Scotland
Director NameDonald Stuart McPherson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleClassical Pilates Teacher Trai
Correspondence AddressDoonbank Cottage
Cedar Terrace
Dalrymple
Ayrshire
KA6 6DT
Scotland
Secretary NameLesley Allison McPherson
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleClassical Pilates Teacher Trai
Correspondence AddressDoonbank Cottage
Cedar Terrace
Dalrymple
Ayrshire
KA6 6DT
Scotland
Secretary NameSarah Jane Grant
NationalityBritish
StatusResigned
Appointed21 January 2006(11 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 18 February 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address42 Sunningdale Avenue
Ayr
Ayrshire
KA7 4RQ
Scotland

Contact

Websitewww.thinkpinkfitness.co.uk

Location

Registered Address14a Beresford Terrace
Ayr
KA7 2EG
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

100 at £1Mrs Lesley Mcpherson
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,337
Cash£274
Current Liabilities£2,611

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2015First Gazette notice for voluntary strike-off (1 page)
17 July 2015First Gazette notice for voluntary strike-off (1 page)
30 June 2015Application to strike the company off the register (4 pages)
30 June 2015Application to strike the company off the register (4 pages)
5 May 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
28 November 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
26 June 2012Previous accounting period shortened from 28 February 2013 to 30 April 2012 (1 page)
26 June 2012Previous accounting period shortened from 28 February 2013 to 30 April 2012 (1 page)
27 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
20 December 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
20 December 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
31 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
31 March 2011Register inspection address has been changed (1 page)
31 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
31 March 2011Register inspection address has been changed (1 page)
10 November 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
10 November 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
26 October 2010Company name changed classical pilates uk LIMITED\certificate issued on 26/10/10
  • CONNOT ‐
(4 pages)
26 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-01
(1 page)
26 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-01
(1 page)
26 October 2010Company name changed classical pilates uk LIMITED\certificate issued on 26/10/10
  • CONNOT ‐
(4 pages)
11 August 2010Registered office address changed from 67 Main Street Amas(Scotland) Limited Ayr KA8 8BU on 11 August 2010 (1 page)
11 August 2010Registered office address changed from 67 Main Street Amas(Scotland) Limited Ayr KA8 8BU on 11 August 2010 (1 page)
16 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Lesley Allison Mcpherson on 11 February 2010 (2 pages)
16 March 2010Director's details changed for Lesley Allison Mcpherson on 11 February 2010 (2 pages)
14 August 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
14 August 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
23 March 2009Return made up to 11/02/09; full list of members (3 pages)
23 March 2009Return made up to 11/02/09; full list of members (3 pages)
18 February 2009Appointment terminated secretary sarah grant (1 page)
18 February 2009Appointment terminated secretary sarah grant (1 page)
24 November 2008Accounts for a dormant company made up to 28 February 2008 (5 pages)
24 November 2008Accounts for a dormant company made up to 28 February 2008 (5 pages)
13 August 2008Director's change of particulars / lesley mcpherson / 12/08/2008 (1 page)
13 August 2008Return made up to 11/02/08; full list of members (3 pages)
13 August 2008Return made up to 11/02/08; full list of members (3 pages)
13 August 2008Director's change of particulars / lesley mcpherson / 12/08/2008 (1 page)
17 January 2008Secretary's particulars changed (1 page)
17 January 2008Secretary's particulars changed (1 page)
16 January 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
16 January 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
25 April 2007Return made up to 11/02/07; full list of members (2 pages)
25 April 2007Return made up to 11/02/07; full list of members (2 pages)
20 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
20 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
8 May 2006Return made up to 11/02/06; full list of members (3 pages)
8 May 2006Return made up to 11/02/06; full list of members (3 pages)
8 May 2006Director resigned (1 page)
8 May 2006New secretary appointed (1 page)
8 May 2006Registered office changed on 08/05/06 from: doonbank cottage cedar terrace dalrymple ayrshire KA6 6DT (1 page)
8 May 2006Registered office changed on 08/05/06 from: doonbank cottage cedar terrace dalrymple ayrshire KA6 6DT (1 page)
8 May 2006Director resigned (1 page)
8 May 2006New secretary appointed (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006Secretary resigned (1 page)
11 February 2005Incorporation (12 pages)
11 February 2005Incorporation (12 pages)