Company NameShadow Brands Limited
Company StatusDissolved
Company NumberSC335895
CategoryPrivate Limited Company
Incorporation Date8 January 2008(16 years, 3 months ago)
Dissolution Date1 May 2019 (4 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Derek Gilbert Day
Date of BirthMarch 1976 (Born 48 years ago)
NationalityScottish
StatusClosed
Appointed08 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Rye Drive
Glasgow
Lanarkshire
G21 3JW
Scotland
Secretary NameMr Derek Gilbert Day
StatusClosed
Appointed13 May 2016(8 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 01 May 2019)
RoleCompany Director
Correspondence Address2nd Floor, 18 Bothwell Street
Glasgow
G2 6NU
Scotland
Secretary NameKaren Jane Thornton
NationalityBritish
StatusResigned
Appointed08 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address23 Kennedy Drive
Helensburgh
Dunbartonshire
G84 9AR
Scotland

Location

Registered Address2nd Floor, 18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Mr Derek Gilbert Day
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,542
Cash£34,100
Current Liabilities£76,971

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 May 2019Final Gazette dissolved following liquidation (1 page)
1 February 2019Order of court for early dissolution (2 pages)
17 March 2017Registered office address changed from 47 Rye Drive Glasgow G21 3JW to 2nd Floor, 18 Bothwell Street Glasgow G2 6NU on 17 March 2017 (1 page)
17 March 2017Registered office address changed from 47 Rye Drive Glasgow G21 3JW to 2nd Floor, 18 Bothwell Street Glasgow G2 6NU on 17 March 2017 (1 page)
9 February 2017Court order notice of winding up (1 page)
9 February 2017Court order notice of winding up (1 page)
9 February 2017Notice of winding up order (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
9 February 2017Notice of winding up order (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
13 May 2016Termination of appointment of Karen Jane Thornton as a secretary on 13 May 2016 (1 page)
13 May 2016Termination of appointment of Karen Jane Thornton as a secretary on 13 May 2016 (1 page)
13 May 2016Appointment of Mr Derek Gilbert Day as a secretary on 13 May 2016 (2 pages)
13 May 2016Appointment of Mr Derek Gilbert Day as a secretary on 13 May 2016 (2 pages)
29 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
29 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
13 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(4 pages)
13 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(4 pages)
13 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
7 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
7 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
2 April 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
10 September 2010Amended accounts made up to 31 January 2009 (3 pages)
10 September 2010Amended accounts made up to 31 January 2009 (3 pages)
31 March 2010Director's details changed for Mr Derek Gilbert Day on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Mr Derek Gilbert Day on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
10 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
10 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 March 2009Return made up to 08/01/09; full list of members (3 pages)
24 March 2009Return made up to 08/01/09; full list of members (3 pages)
20 March 2009Director's change of particulars / derek day / 11/03/2009 (2 pages)
20 March 2009Director's change of particulars / derek day / 11/03/2009 (2 pages)
8 January 2008Incorporation (16 pages)
8 January 2008Incorporation (16 pages)