Kilwinning
Ayrshire
KA13 7QY
Scotland
Director Name | Alistair Campbell |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 01 January 2012(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 26 April 2016) |
Role | Digital Artist |
Country of Residence | Scotland |
Correspondence Address | 25 Daisy Street Glasgow G42 8JN Scotland |
Secretary Name | Mr David Stanley Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Egidia Avenue Giffnock Glasgow G46 7NH Scotland |
Secretary Name | Agnes Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 February 2010) |
Role | Admin Assistant |
Correspondence Address | 14 Mossywood Road Westfield Cumbernauld Glasgow G68 9DU Scotland |
Website | upupdesign.com |
---|
Registered Address | 25 Daisy Street Glasgow G42 8JN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | Over 50 other UK companies use this postal address |
75 at £1 | Michael Amato 75.00% Ordinary |
---|---|
25 at £1 | Alistair Campbell 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,778 |
Cash | £5,831 |
Current Liabilities | £14,435 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
23 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
23 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
20 May 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
2 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
24 April 2012 | Appointment of Alistair Campbell as a director (2 pages) |
24 April 2012 | Appointment of Alistair Campbell as a director (2 pages) |
16 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
9 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
26 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Michael Amato on 14 February 2010 (2 pages) |
26 April 2010 | Termination of appointment of Agnes Crawford as a secretary (1 page) |
26 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Michael Amato on 14 February 2010 (2 pages) |
26 April 2010 | Termination of appointment of Agnes Crawford as a secretary (1 page) |
31 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
31 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
10 April 2008 | Secretary appointed agnes crawford (1 page) |
10 April 2008 | Secretary appointed agnes crawford (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from c/o 2GETHER group LIMITED 25 daisy street glasgow G42 8JN (1 page) |
4 April 2008 | Appointment terminated secretary david kaye (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from c/o 2GETHER group LIMITED 25 daisy street glasgow G42 8JN (1 page) |
4 April 2008 | Appointment terminated secretary david kaye (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 6TH floor, 9 george square glasgow G2 1DY (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 6TH floor, 9 george square glasgow G2 1DY (1 page) |
14 February 2008 | Incorporation (16 pages) |
14 February 2008 | Incorporation (16 pages) |