Company NameTicketyboo Design Services Limited
Company StatusDissolved
Company NumberSC324125
CategoryPrivate Limited Company
Incorporation Date22 May 2007(16 years, 11 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr John Bell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2007(same day as company formation)
RoleDesign Engineer
Country of ResidenceScotland
Correspondence AddressFlat 2/2 55 Kenley Road
Renfrew
PA4 8BN
Scotland
Secretary NameJulie Anne Bell
NationalityBritish
StatusResigned
Appointed22 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Poisons Crescent
Paisley
Renfrewshire
PA2 6AU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameWylie & Bisset Ca (Corporation)
StatusResigned
Appointed04 February 2008(8 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2011)
Correspondence Address168 Bath Street
Glasgow
Lanarkshire
G2 4TP
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,056
Cash£3,959
Current Liabilities£8,015

Accounts

Latest Accounts5 April 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

15 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
19 July 2019Application to strike the company off the register (3 pages)
30 April 2019Micro company accounts made up to 5 April 2019 (5 pages)
30 April 2019Previous accounting period shortened from 31 May 2019 to 5 April 2019 (1 page)
6 July 2018Confirmation statement made on 30 June 2018 with updates (5 pages)
27 June 2018Micro company accounts made up to 31 May 2018 (5 pages)
11 July 2017Notification of John Bell as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of John Bell as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
11 July 2017Notification of John Bell as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
3 July 2017Micro company accounts made up to 31 May 2017 (5 pages)
3 July 2017Micro company accounts made up to 31 May 2017 (5 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
4 July 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
4 July 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
24 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
3 July 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 July 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
1 August 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
1 August 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
17 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
9 August 2013Director's details changed for John Bell on 9 August 2013 (2 pages)
9 August 2013Director's details changed for John Bell on 9 August 2013 (2 pages)
2 August 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
2 August 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
22 July 2013Annual return made up to 30 June 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 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
9 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
9 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 August 2011Termination of appointment of Wylie & Bisset Ca as a secretary (1 page)
10 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 August 2011Termination of appointment of Wylie & Bisset Ca as a secretary (1 page)
10 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
6 November 2009Director's details changed for John Bell on 4 May 2009 (1 page)
6 November 2009Director's details changed for John Bell on 4 May 2009 (1 page)
6 November 2009Director's details changed for John Bell on 4 May 2009 (1 page)
6 July 2009Return made up to 30/06/09; full list of members (3 pages)
6 July 2009Return made up to 30/06/09; full list of members (3 pages)
22 June 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
22 June 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
30 July 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 July 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 June 2008Return made up to 30/06/08; full list of members (3 pages)
30 June 2008Return made up to 30/06/08; full list of members (3 pages)
15 February 2008New secretary appointed (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008New secretary appointed (1 page)
15 February 2008Secretary resigned (1 page)
6 June 2007New secretary appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New secretary appointed (2 pages)
6 June 2007New director appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Secretary resigned (1 page)
30 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 May 2007Incorporation (17 pages)
22 May 2007Incorporation (17 pages)