Company NameSuisse Design And Art Direction Limited
Company StatusDissolved
Company NumberSC287795
CategoryPrivate Limited Company
Incorporation Date22 July 2005(18 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Paul Anthony Michael Gray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2005(same day as company formation)
RoleGrahpic Designer
Country of ResidenceScotland
Correspondence AddressApartment 7
Orr Square Church, Oakshaw
Paisley
PA1 2DL
Scotland
Director NameMalcolm Zacherino
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(same day as company formation)
RoleGraphic Designer
Correspondence Address9 The Copse
Fortis Green
London
N2 9HL
Secretary NameMr Paul Anthony Michael Gray
NationalityBritish
StatusResigned
Appointed22 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressApartment 7
Orr Square Church, Oakshaw
Paisley
PA1 2DL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 July 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2006(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 19 April 2012)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Websitewww.rd-shelter.com

Location

Registered AddressFlat 7, Orr Square Church
Orr Square
Paisley
PA1 2DL
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston

Shareholders

20 at £1Paul Anthony Michael Gray
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,059
Current Liabilities£15,263

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
27 January 2020Application to strike the company off the register (3 pages)
30 January 2019Micro company accounts made up to 31 July 2018 (7 pages)
25 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
29 April 2018Micro company accounts made up to 31 July 2017 (7 pages)
24 July 2017Registered office address changed from 125 Candleriggs Second Floor Glasgow Lanarkshire to Flat 7, Orr Square Church Orr Square Paisley PA1 2DL on 24 July 2017 (1 page)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
24 July 2017Registered office address changed from 125 Candleriggs Second Floor Glasgow Lanarkshire to Flat 7, Orr Square Church Orr Square Paisley PA1 2DL on 24 July 2017 (1 page)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 20
(3 pages)
28 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 20
(3 pages)
16 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
16 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 20
(3 pages)
28 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 20
(3 pages)
7 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
7 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
22 July 2013Registered office address changed from First Floor 125 Candleriggs Glasgow Lanarkshire G1 1NS on 22 July 2013 (1 page)
22 July 2013Registered office address changed from First Floor 125 Candleriggs Glasgow Lanarkshire G1 1NS on 22 July 2013 (1 page)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
17 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
17 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
13 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 April 2012Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
19 April 2012Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
2 August 2011Director's details changed for Paul Anthony Michael Gray on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Paul Anthony Michael Gray on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Paul Anthony Michael Gray on 2 August 2011 (2 pages)
2 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
2 August 2011Secretary's details changed for Jordan Company Secretaries Limited on 2 August 2011 (2 pages)
2 August 2011Secretary's details changed for Jordan Company Secretaries Limited on 2 August 2011 (2 pages)
2 August 2011Secretary's details changed for Jordan Company Secretaries Limited on 2 August 2011 (2 pages)
2 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
26 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
26 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 September 2009Return made up to 22/07/09; full list of members (3 pages)
15 September 2009Return made up to 22/07/09; full list of members (3 pages)
5 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
5 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
24 July 2008Return made up to 22/07/08; full list of members (3 pages)
24 July 2008Return made up to 22/07/08; full list of members (3 pages)
7 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
24 September 2007Return made up to 22/07/07; full list of members (2 pages)
24 September 2007Return made up to 22/07/07; full list of members (2 pages)
13 September 2007Registered office changed on 13/09/07 from: apartment 7, orr square church oakshaw paisley PA1 2DL (1 page)
13 September 2007Registered office changed on 13/09/07 from: apartment 7, orr square church oakshaw paisley PA1 2DL (1 page)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
12 September 2006Return made up to 22/07/06; full list of members (3 pages)
12 September 2006Return made up to 22/07/06; full list of members (3 pages)
30 August 2006New secretary appointed (2 pages)
30 August 2006Secretary resigned (1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006New secretary appointed (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
31 October 2005Director's particulars changed (1 page)
31 October 2005Director's particulars changed (1 page)
22 July 2005Incorporation (17 pages)
22 July 2005Incorporation (17 pages)
22 July 2005Secretary resigned (1 page)
22 July 2005Secretary resigned (1 page)