Company NameMy Conversation Ltd
Company StatusDissolved
Company NumberSC368153
CategoryPrivate Limited Company
Incorporation Date6 November 2009(14 years, 6 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)
Previous NameWe Are Snook Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMs Sarah Elizabeth Drummond
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2009(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressC/O We Are Snook 84 Miller Street
Glasgow
Lanarkshire
G1 1DT
Scotland
Director NameLauren Currie
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressHenry Brown & Co 26 Portland Road
Kilmarnock
Ayrshire
KA1 2EB
Scotland

Location

Registered AddressC/O We Are Snook
84 Miller Street
Glasgow
Lanarkshire
G1 1DT
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth-£71,039
Cash£116
Current Liabilities£591

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
5 September 2018Application to strike the company off the register (1 page)
3 September 2018Registered office address changed from 84 Miller Street Glasgow G1 1DT Scotland to C/O We are Snook 84 Miller Street Glasgow Lanarkshire G1 1DT on 3 September 2018 (1 page)
24 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 July 2017Director's details changed for Ms Sarah Drummond on 31 July 2017 (2 pages)
31 July 2017Director's details changed for Ms Sarah Drummond on 31 July 2017 (2 pages)
31 July 2017Change of details for Ms Sarah Drummond as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Change of details for Ms Sarah Drummond as a person with significant control on 31 July 2017 (2 pages)
19 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
19 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
17 November 2016Director's details changed for Miss Sarah Drummond on 17 November 2016 (2 pages)
17 November 2016Director's details changed for Miss Sarah Drummond on 17 November 2016 (2 pages)
15 November 2016Registered office address changed from Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA1 2EB to 84 Miller Street Glasgow G1 1DT on 15 November 2016 (1 page)
15 November 2016Registered office address changed from Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA1 2EB to 84 Miller Street Glasgow G1 1DT on 15 November 2016 (1 page)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 90
(3 pages)
2 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 90
(3 pages)
2 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 90
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 May 2015Compulsory strike-off action has been discontinued (1 page)
27 May 2015Compulsory strike-off action has been discontinued (1 page)
26 May 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 90
(3 pages)
26 May 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 90
(3 pages)
26 May 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 90
(3 pages)
14 May 2015Termination of appointment of Lauren Currie as a director on 21 February 2015 (1 page)
14 May 2015Termination of appointment of Lauren Currie as a director on 21 February 2015 (1 page)
13 March 2015First Gazette notice for compulsory strike-off (1 page)
13 March 2015First Gazette notice for compulsory strike-off (1 page)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 90
(3 pages)
21 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 90
(3 pages)
21 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 90
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 January 2013Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
10 January 2013Director's details changed for Lauren Currie on 7 November 2011 (2 pages)
10 January 2013Director's details changed for Miss Sarah Drummond on 7 November 2011 (2 pages)
10 January 2013Director's details changed for Lauren Currie on 7 November 2011 (2 pages)
10 January 2013Director's details changed for Miss Sarah Drummond on 7 November 2011 (2 pages)
10 January 2013Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
10 January 2013Director's details changed for Miss Sarah Drummond on 7 November 2011 (2 pages)
10 January 2013Director's details changed for Lauren Currie on 7 November 2011 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 January 2011Director's details changed for Lauren Currie on 11 January 2011 (2 pages)
11 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
11 January 2011Director's details changed for Lauren Currie on 11 January 2011 (2 pages)
11 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
25 November 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
25 November 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
17 February 2010Company name changed we are snook LIMITED\certificate issued on 17/02/10
  • CONNOT ‐
(5 pages)
17 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-03
(2 pages)
17 February 2010Company name changed we are snook LIMITED\certificate issued on 17/02/10
  • CONNOT ‐
(5 pages)
17 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-03
(2 pages)
4 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-03
(1 page)
4 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-03
(1 page)
10 December 2009Director's details changed for Sarah Drummond on 6 November 2009 (2 pages)
10 December 2009Director's details changed for Sarah Drummond on 6 November 2009 (2 pages)
10 December 2009Director's details changed for Sarah Drummond on 6 November 2009 (2 pages)
6 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
6 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
6 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)