Company NameThe Fission Creative Company Limited
Company StatusDissolved
Company NumberSC358277
CategoryPrivate Limited Company
Incorporation Date16 April 2009(15 years ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMs Morag Anne Malloy
Date of BirthNovember 1967 (Born 56 years ago)
NationalityScottish
StatusClosed
Appointed16 April 2009(same day as company formation)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence AddressMile End Mill Studio 2010
12 Seedhill Road
Paisley
Renfrewshire
PA1 1JS
Scotland
Director NameMr John Richard Shaw
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(1 year, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 2015)
RoleDesigner
Country of ResidenceScotland
Correspondence AddressMile End Mill Studio 2010
12 Seedhill Road
Paisley
Renfrewshire
PA1 1JS
Scotland

Contact

Websitewww.fissionc.com
Telephone0141 8898889
Telephone regionGlasgow

Location

Registered AddressMile End Mill Studio 2010
12 Seedhill Road
Paisley
Renfrewshire
PA1 1JS
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston

Financials

Year2013
Net Worth£1,467
Cash£6
Current Liabilities£22,427

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2016Compulsory strike-off action has been suspended (1 page)
28 May 2016Compulsory strike-off action has been suspended (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016Termination of appointment of John Richard Shaw as a director on 31 August 2015 (1 page)
26 January 2016Termination of appointment of John Richard Shaw as a director on 31 August 2015 (1 page)
26 January 2016Current accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
26 January 2016Current accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
21 April 2015Registered office address changed from 12 Studio 2010, Mile End Mill 12 Seedhill Road Paisley Renfrewshire PA1 1JS United Kingdom to Mile End Mill Studio 2010 12 Seedhill Road Paisley Renfrewshire PA1 1JS on 21 April 2015 (1 page)
21 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(3 pages)
21 April 2015Director's details changed for Mr John Richard Shaw on 1 August 2014 (2 pages)
21 April 2015Registered office address changed from 12 Studio 2010, Mile End Mill 12 Seedhill Road Paisley Renfrewshire PA1 1JS Scotland to Mile End Mill Studio 2010 12 Seedhill Road Paisley Renfrewshire PA1 1JS on 21 April 2015 (1 page)
21 April 2015Registered office address changed from 12 Studio 2010, Mile End Mill 12 Seedhill Road Paisley Renfrewshire PA1 1JS Scotland to Mile End Mill Studio 2010 12 Seedhill Road Paisley Renfrewshire PA1 1JS on 21 April 2015 (1 page)
21 April 2015Director's details changed for Mr John Richard Shaw on 1 August 2014 (2 pages)
21 April 2015Registered office address changed from 12 Studio 2010, Mile End Mill 12 Seedhill Road Paisley Renfrewshire PA1 1JS United Kingdom to Mile End Mill Studio 2010 12 Seedhill Road Paisley Renfrewshire PA1 1JS on 21 April 2015 (1 page)
21 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(3 pages)
21 April 2015Director's details changed for Ms Morag Anne Malloy on 1 August 2014 (2 pages)
21 April 2015Director's details changed for Ms Morag Anne Malloy on 1 August 2014 (2 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 July 2014Registered office address changed from 56 John Neilson Avenue Paisley PA1 2SX to 12 Studio 2010, Mile End Mill 12 Seedhill Road Paisley Renfrewshire PA1 1JS on 16 July 2014 (1 page)
16 July 2014Registered office address changed from 56 John Neilson Avenue Paisley PA1 2SX to 12 Studio 2010, Mile End Mill 12 Seedhill Road Paisley Renfrewshire PA1 1JS on 16 July 2014 (1 page)
18 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 1,000
(4 pages)
18 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 1,000
(4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 June 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
23 February 2011Appointment of Mr John Richard Shaw as a director (2 pages)
23 February 2011Appointment of Mr John Richard Shaw as a director (2 pages)
15 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Ms Morag Anne Malloy on 10 April 2010 (2 pages)
11 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Ms Morag Anne Malloy on 10 April 2010 (2 pages)
16 April 2009Incorporation (18 pages)
16 April 2009Incorporation (18 pages)