Company NameHis Storage By Design Limited
Company StatusDissolved
Company NumberSC297713
CategoryPrivate Limited Company
Incorporation Date23 February 2006(18 years, 2 months ago)
Dissolution Date31 August 2019 (4 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMichael Reilly
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2006(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address32 Deanston Avenue
Barrhead
Glasgow
G78 2BP
Scotland
Director NameMr Kevin Francis Reilly
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address26 Wellington Road
Bishopbriggs
Glasgow
G64 2SA
Scotland
Secretary NameMr Kevin Francis Reilly
NationalityBritish
StatusResigned
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Wellington Road
Bishopbriggs
Glasgow
G64 2SA
Scotland

Contact

Websitehisdesign.co.uk
Telephone0141 7726020
Telephone regionGlasgow

Location

Registered Address32 Deanston Avenue
Barrhead
Glasgow
G78 2BP
Scotland
ConstituencyEast Renfrewshire
WardBarrhead

Shareholders

10 at £1Kevin Reilly
50.00%
Ordinary
10 at £1Michael Reilly
50.00%
Ordinary

Financials

Year2014
Turnover£233,359
Gross Profit£109,146
Net Worth-£48,417
Cash£4,474
Current Liabilities£9,845

Accounts

Latest Accounts1 April 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End01 April

Filing History

31 August 2019Final Gazette dissolved following liquidation (1 page)
31 May 2019Return of final meeting of voluntary winding up (6 pages)
3 December 2018Registered office address changed from 267 Colston Road Bishopbriggs Glasgow G64 2BD Scotland to 32 Deanston Avenue Barrhead Glasgow G78 2BP on 3 December 2018 (1 page)
3 December 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-23
(1 page)
19 October 2018Voluntary strike-off action has been suspended (1 page)
18 September 2018First Gazette notice for voluntary strike-off (1 page)
7 September 2018Application to strike the company off the register (3 pages)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 1 April 2017 (2 pages)
24 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 20
(3 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 20
(3 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (16 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (16 pages)
11 December 2015Registered office address changed from 26 Wellington Road Bishopbriggs Glasgow G64 2SA to 267 Colston Road Bishopbriggs Glasgow G64 2BD on 11 December 2015 (1 page)
11 December 2015Registered office address changed from 26 Wellington Road Bishopbriggs Glasgow G64 2SA to 267 Colston Road Bishopbriggs Glasgow G64 2BD on 11 December 2015 (1 page)
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 20
(3 pages)
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 20
(3 pages)
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 20
(3 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
25 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 20
(3 pages)
25 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 20
(3 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
17 March 2013Registered office address changed from 60-68 Perth Road Scone Perth PH2 6JL on 17 March 2013 (1 page)
17 March 2013Termination of appointment of Kevin Reilly as a secretary (1 page)
17 March 2013Termination of appointment of Kevin Reilly as a secretary (1 page)
17 March 2013Termination of appointment of Kevin Reilly as a director (1 page)
17 March 2013Registered office address changed from 60-68 Perth Road Scone Perth PH2 6JL on 17 March 2013 (1 page)
17 March 2013Termination of appointment of Kevin Reilly as a director (1 page)
14 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
5 November 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
5 November 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
17 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
17 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
28 September 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
28 September 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
11 November 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
11 November 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
9 March 2010Secretary's details changed for Kevin Reilly on 9 March 2010 (1 page)
9 March 2010Director's details changed for Michael Reilly on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Kevin Reilly on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Michael Reilly on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
9 March 2010Secretary's details changed for Kevin Reilly on 9 March 2010 (1 page)
9 March 2010Director's details changed for Kevin Reilly on 9 March 2010 (2 pages)
9 March 2010Secretary's details changed for Kevin Reilly on 9 March 2010 (1 page)
9 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Michael Reilly on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Kevin Reilly on 9 March 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 March 2009Return made up to 23/02/09; full list of members (4 pages)
17 March 2009Return made up to 23/02/09; full list of members (4 pages)
16 March 2009Director's change of particulars / michael reilly / 16/05/2008 (1 page)
16 March 2009Director and secretary's change of particulars / kevin reilly / 30/05/2008 (1 page)
16 March 2009Director's change of particulars / michael reilly / 16/05/2008 (1 page)
16 March 2009Director and secretary's change of particulars / kevin reilly / 30/05/2008 (1 page)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 February 2008Return made up to 23/02/08; full list of members (4 pages)
28 February 2008Return made up to 23/02/08; full list of members (4 pages)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 February 2007Accounting reference date extended from 28/02/07 to 01/04/07 (1 page)
28 February 2007Accounting reference date extended from 28/02/07 to 01/04/07 (1 page)
28 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2006Incorporation (17 pages)
23 February 2006Incorporation (17 pages)