Company NameHaskell Designs Limited
Company StatusDissolved
Company NumberSC318930
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)
Dissolution Date1 August 2017 (6 years, 9 months ago)
Previous NameCastlelaw (No.688) Limited

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameRobert Haskell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed18 April 2007(4 weeks, 1 day after company formation)
Appointment Duration10 years, 3 months (closed 01 August 2017)
RoleConcrete Fabricator
Country of ResidenceUnited Kingdom
Correspondence AddressWest Cottage Foswell House
Auchterarder
PH3 1PR
Scotland
Secretary NameFiona McBride
StatusClosed
Appointed18 April 2007(4 weeks, 1 day after company formation)
Appointment Duration10 years, 3 months (closed 01 August 2017)
RoleCompany Director
Correspondence AddressWest Cottage Foswell House
Auchterarder
PH3 1PR
Scotland
Director NameMr Iain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address37 Kilmany Road
Wormit
Newport On Tay
Fife
DD6 8PG
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Location

Registered AddressWest Cottage
Foswell House
Auchterarder
Perthshire
PH3 1PR
Scotland
ConstituencyOchil and South Perthshire
WardStrathallan

Shareholders

2 at £1Fiona Mcbride & Robert Haskell
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
15 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
15 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
11 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
31 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
21 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Robert Haskell on 19 March 2010 (2 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 April 2009Registered office changed on 16/04/2009 from foswell house foswell auchterarder perthshire PH3 1PR (1 page)
16 April 2009Secretary's change of particulars / fiona mcbride / 14/04/2009 (1 page)
16 April 2009Director's change of particulars / robert haskell / 14/04/2009 (2 pages)
16 April 2009Return made up to 19/03/09; full list of members (3 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
17 April 2008Registered office changed on 17/04/2008 from thorn farm auchterarder PH3 1PP (1 page)
17 April 2008Return made up to 19/03/08; full list of members (3 pages)
17 April 2008Secretary's change of particulars / fiona mcbride / 01/04/2008 (1 page)
17 April 2008Director's change of particulars / robert haskell / 01/04/2008 (1 page)
22 May 2007New secretary appointed (1 page)
26 April 2007Secretary resigned (1 page)
26 April 2007Memorandum and Articles of Association (13 pages)
26 April 2007Director resigned (1 page)
26 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2007Ad 18/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 April 2007New director appointed (1 page)
26 April 2007Registered office changed on 26/04/07 from: whitehall house 33 yeaman shore dundee DD1 4BJ (1 page)
19 April 2007Company name changed castlelaw (no.688) LIMITED\certificate issued on 19/04/07 (2 pages)
19 March 2007Incorporation (17 pages)