Company NameRelevant Promotions Limited
Company StatusDissolved
Company NumberSC309488
CategoryPrivate Limited Company
Incorporation Date2 October 2006(17 years, 7 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)
Previous NameForty Eight Shelf (176) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameChristopher Edward Hunt
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2006(2 months, 1 week after company formation)
Appointment Duration9 years (closed 15 December 2015)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressB/1 32 Leven Street
Glasgow
G41 2JE
Scotland
Director NameAlastair Kenneth Dunn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressNo 1 Douglas Muir Drive
Milngavie
Glasgow
Strathclyde
G62 7RJ
Scotland
Director NameJeremy Stewart Glen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHazelhurst
Bank Avenue Milngavie
Glasgow
Secretary NameJeremy Stewart Glen
NationalityBritish
StatusResigned
Appointed02 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHazelhurst
Bank Avenue Milngavie
Glasgow
Secretary NameDavid McLeod
NationalityBritish
StatusResigned
Appointed12 December 2006(2 months, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 2015)
RoleCompany Director
Correspondence AddressFlat 0/2, 36 Clarence Drive
Glasgow
G12 9TQ
Scotland

Location

Registered AddressB/1 32 Leven Street
Glasgow
G41 2JE
Scotland
ConstituencyGlasgow Central
WardPollokshields

Shareholders

100 at £1Christopher Edward Hunt
100.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
29 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
5 October 2015Termination of appointment of David Mcleod as a secretary on 30 September 2015 (1 page)
5 October 2015Termination of appointment of David Mcleod as a secretary on 30 September 2015 (1 page)
28 August 2015First Gazette notice for voluntary strike-off (1 page)
28 August 2015First Gazette notice for voluntary strike-off (1 page)
17 August 2015Application to strike the company off the register (3 pages)
17 August 2015Application to strike the company off the register (3 pages)
2 June 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
2 June 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
20 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
20 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
20 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(3 pages)
23 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(3 pages)
23 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
28 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
28 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
25 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
25 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 June 2010Registered office address changed from 538-539 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ United Kingdom on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 538-539 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ United Kingdom on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 538-539 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ United Kingdom on 2 June 2010 (1 page)
17 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Christopher Edward Hunt on 2 October 2009 (2 pages)
17 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Christopher Edward Hunt on 2 October 2009 (2 pages)
17 November 2009Director's details changed for Christopher Edward Hunt on 2 October 2009 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
8 October 2008Return made up to 02/10/08; full list of members (3 pages)
8 October 2008Return made up to 02/10/08; full list of members (3 pages)
18 September 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
18 September 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
31 July 2008Registered office changed on 31/07/2008 from 5TH floor, 52 st enoch square glasgow G1 4AA (1 page)
31 July 2008Registered office changed on 31/07/2008 from 5TH floor, 52 st enoch square glasgow G1 4AA (1 page)
7 November 2007Return made up to 02/10/07; full list of members (2 pages)
7 November 2007Return made up to 02/10/07; full list of members (2 pages)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
12 January 2007Director's particulars changed (1 page)
12 January 2007Director's particulars changed (1 page)
14 December 2006Registered office changed on 14/12/06 from: 48 st vincent street glasgow G2 5HS (1 page)
14 December 2006New secretary appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006Company name changed forty eight shelf (176) LIMITED\certificate issued on 14/12/06 (2 pages)
14 December 2006Company name changed forty eight shelf (176) LIMITED\certificate issued on 14/12/06 (2 pages)
14 December 2006Secretary resigned;director resigned (1 page)
14 December 2006Registered office changed on 14/12/06 from: 48 st vincent street glasgow G2 5HS (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Secretary resigned;director resigned (1 page)
14 December 2006New secretary appointed (2 pages)
14 December 2006New director appointed (2 pages)
2 October 2006Incorporation (19 pages)
2 October 2006Incorporation (19 pages)