Company NameSip Tek Studios Ltd
Company StatusDissolved
Company NumberSC360916
CategoryPrivate Limited Company
Incorporation Date9 June 2009(14 years, 10 months ago)
Dissolution Date4 July 2016 (7 years, 9 months ago)
Previous NameGreen Studios Ltd

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Stuart Anderson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Bailie Drive
Bearsden
Glasgow
G61 3AL
Scotland
Director NameMr Douglas Andrew Bratten
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bailie Drive
Bearsden
Glasgow
G61 3AL
Scotland

Location

Registered AddressFinlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 July 2016Final Gazette dissolved following liquidation (1 page)
4 July 2016Final Gazette dissolved following liquidation (1 page)
4 April 2016Notice of final meeting of creditors (2 pages)
4 April 2016Notice of final meeting of creditors (2 pages)
26 August 2015Notice of winding up order (1 page)
26 August 2015Court order notice of winding up (1 page)
26 August 2015Registered office address changed from 15 Bailie Drive Bearsden Glasgow G61 3AL to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 26 August 2015 (3 pages)
26 August 2015Court order notice of winding up (1 page)
26 August 2015Notice of winding up order (1 page)
26 August 2015Registered office address changed from 15 Bailie Drive Bearsden Glasgow G61 3AL to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 26 August 2015 (3 pages)
23 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 September 2014Termination of appointment of Douglas Andrew Bratten as a director on 7 August 2014 (1 page)
8 September 2014Termination of appointment of Douglas Andrew Bratten as a director on 7 August 2014 (1 page)
8 September 2014Termination of appointment of Douglas Andrew Bratten as a director on 7 August 2014 (1 page)
9 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
20 February 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
20 February 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
24 July 2013Company name changed green studios LTD\certificate issued on 24/07/13
  • RES15 ‐ Change company name resolution on 2013-07-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 July 2013Company name changed green studios LTD\certificate issued on 24/07/13
  • RES15 ‐ Change company name resolution on 2013-07-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 June 2013Current accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
25 June 2013Current accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
11 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
11 March 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
11 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
11 March 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
14 February 2013Appointment of Mr Douglas Andrew Bratten as a director (2 pages)
14 February 2013Appointment of Mr Douglas Andrew Bratten as a director (2 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
29 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
4 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
6 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
6 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
17 September 2010Annual return made up to 9 June 2010 with a full list of shareholders (3 pages)
17 September 2010Annual return made up to 9 June 2010 with a full list of shareholders (3 pages)
17 September 2010Annual return made up to 9 June 2010 with a full list of shareholders (3 pages)
9 June 2009Incorporation (11 pages)
9 June 2009Incorporation (11 pages)