Company NameTide Studio Limited
Company StatusDissolved
Company NumberSC371104
CategoryPrivate Limited Company
Incorporation Date13 January 2010(14 years, 3 months ago)
Dissolution Date19 June 2015 (8 years, 10 months ago)
Previous NamesJames Deer Design Limited and Deer Digital Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Sharon Lee Jack
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2013(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 19 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 North Silver Street
Aberdeen
AB10 1RL
Scotland
Director NameMs Karen Georgina Reid
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2013(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 19 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 North Silver Street
Aberdeen
AB10 1RL
Scotland
Director NameMr Hugh Campbell Urquhart
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityScottish
StatusClosed
Appointed30 September 2013(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 19 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 North Silver Street
Aberdeen
AB10 1RL
Scotland
Secretary NameSharon Lee Jack
NationalityBritish
StatusClosed
Appointed30 September 2013(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 19 June 2015)
RoleCompany Director
Correspondence Address8 North Silver Street
Aberdeen
AB10 1RL
Scotland
Director NameMr Scott Philip Hunter
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2014(4 years, 5 months after company formation)
Appointment Duration1 year (closed 19 June 2015)
RoleCreative Director
Country of ResidenceScotland
Correspondence Address8 North Silver Street
Aberdeen
AB10 1RL
Scotland
Director NameMr James Deer
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 North Silver Street
Aberdeen
AB10 1RL
Scotland
Director NameMrs Alice Deer
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(7 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 North Silver Street
Aberdeen
AB10 1RL
Scotland
Director NameScott Graham
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(2 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Fernielea Crescent
Aberdeen
AB15 6JN
Scotland

Contact

Websitewww.deerdigital.com

Location

Registered Address8 North Silver Street
Aberdeen
AB10 1RL
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

100 at £1Urquhart Partnership (Holding) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£30,684
Cash£6,179
Current Liabilities£22,269

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2015First Gazette notice for voluntary strike-off (1 page)
27 February 2015First Gazette notice for voluntary strike-off (1 page)
9 February 2015Application to strike the company off the register (3 pages)
9 February 2015Application to strike the company off the register (3 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(6 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(6 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(6 pages)
15 July 2014Appointment of Mr Scott Philip Hunter as a director on 16 June 2014 (2 pages)
15 July 2014Appointment of Mr Scott Philip Hunter as a director on 16 June 2014 (2 pages)
17 June 2014 (6 pages)
17 June 2014 (6 pages)
16 June 2014Registration of charge SC3711040001, created on 13 June 2014 (5 pages)
16 June 2014Registration of charge SC3711040001, created on 13 June 2014 (5 pages)
12 June 2014Appointment of Sharon Lee Jack as a secretary on 30 September 2013 (3 pages)
12 June 2014Appointment of Sharon Lee Jack as a secretary on 30 September 2013 (3 pages)
11 June 2014Statement of capital following an allotment of shares on 1 September 2010
  • GBP 100
(3 pages)
11 June 2014Statement of capital following an allotment of shares on 1 September 2010
  • GBP 100
(3 pages)
11 June 2014Statement of capital following an allotment of shares on 1 September 2010
  • GBP 100
(3 pages)
18 March 2014Company name changed deer digital LIMITED\certificate issued on 18/03/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-03-18
(3 pages)
18 March 2014Company name changed deer digital LIMITED\certificate issued on 18/03/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-03-18
(3 pages)
25 October 2013Appointment of Karen Georgina Reid as a director on 30 September 2013 (2 pages)
25 October 2013Termination of appointment of Scott Graham as a director on 30 September 2013 (1 page)
25 October 2013Termination of appointment of James Deer as a director on 30 September 2013 (1 page)
25 October 2013Termination of appointment of James Deer as a director on 30 September 2013 (1 page)
25 October 2013Registered office address changed from 35 Huntly Street Aberdeen AB10 1TJ Scotland on 25 October 2013 (1 page)
25 October 2013Termination of appointment of Alice Deer as a director on 30 September 2013 (1 page)
25 October 2013Appointment of Sharon Lee Jack as a director on 30 September 2013 (2 pages)
25 October 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
25 October 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
25 October 2013Termination of appointment of Alice Deer as a director on 30 September 2013 (1 page)
25 October 2013Termination of appointment of Scott Graham as a director on 30 September 2013 (1 page)
25 October 2013Registered office address changed from 35 Huntly Street Aberdeen AB10 1TJ Scotland on 25 October 2013 (1 page)
25 October 2013Appointment of Sharon Lee Jack as a director on 30 September 2013 (2 pages)
25 October 2013Appointment of Mr Hugh Campbell Urquhart as a director on 30 September 2013 (2 pages)
25 October 2013Appointment of Mr Hugh Campbell Urquhart as a director on 30 September 2013 (2 pages)
25 October 2013Appointment of Karen Georgina Reid as a director on 30 September 2013 (2 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (5 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (5 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (5 pages)
12 March 2013Appointment of Scott Graham as a director on 18 October 2012 (2 pages)
12 March 2013Appointment of Scott Graham as a director on 18 October 2012 (2 pages)
15 February 2013Director's details changed for Mrs Alice Deer on 27 November 2012 (2 pages)
15 February 2013Director's details changed for Mr James Deer on 27 November 2012 (2 pages)
15 February 2013Director's details changed for Mr James Deer on 27 November 2012 (2 pages)
15 February 2013Director's details changed for Mrs Alice Deer on 27 November 2012 (2 pages)
9 October 2012Registered office address changed from Admiral Court Poynernook Road Aberdeen AB11 5QX Scotland on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Admiral Court Poynernook Road Aberdeen AB11 5QX Scotland on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Admiral Court Poynernook Road Aberdeen AB11 5QX Scotland on 9 October 2012 (1 page)
3 August 2012Registered office address changed from Suite 17 Admiral Court Aberdeen AB11 5QX United Kingdom on 3 August 2012 (1 page)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
3 August 2012Director's details changed for Miss Alice Ratcliffe on 11 July 2012 (2 pages)
3 August 2012Director's details changed for Mr James Deer on 3 August 2012 (2 pages)
3 August 2012Director's details changed for Mr James Deer on 3 August 2012 (2 pages)
3 August 2012Director's details changed for Mrs Alice Deer on 3 August 2012 (2 pages)
3 August 2012Registered office address changed from Suite 17 Admiral Court Aberdeen AB11 5QX United Kingdom on 3 August 2012 (1 page)
3 August 2012Director's details changed for Mrs Alice Deer on 3 August 2012 (2 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
3 August 2012Registered office address changed from Suite 17 Admiral Court Aberdeen AB11 5QX United Kingdom on 3 August 2012 (1 page)
3 August 2012Director's details changed for Mrs Alice Deer on 3 August 2012 (2 pages)
3 August 2012Director's details changed for Mr James Deer on 3 August 2012 (2 pages)
3 August 2012Director's details changed for Miss Alice Ratcliffe on 11 July 2012 (2 pages)
15 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
8 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
15 February 2011Registered office address changed from Admiral Court Poynernook Road Aberdeen AB11 5QX Scotland on 15 February 2011 (1 page)
15 February 2011Registered office address changed from Admiral Court Poynernook Road Aberdeen AB11 5QX Scotland on 15 February 2011 (1 page)
15 February 2011Director's details changed for James Deer on 13 January 2011 (2 pages)
15 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
15 February 2011Director's details changed for James Deer on 13 January 2011 (2 pages)
15 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
9 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-08
(1 page)
9 September 2010Company name changed james deer design LIMITED\certificate issued on 09/09/10
  • CONNOT ‐
(3 pages)
9 September 2010Company name changed james deer design LIMITED\certificate issued on 09/09/10
  • CONNOT ‐
(3 pages)
9 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-08
(1 page)
8 September 2010Appointment of Miss Alice Ratcliffe as a director (2 pages)
8 September 2010Appointment of Miss Alice Ratcliffe as a director (2 pages)
8 September 2010Registered office address changed from 23 Midstocket View Aberdeen AB15 6BS on 8 September 2010 (1 page)
8 September 2010Registered office address changed from 23 Midstocket View Aberdeen AB15 6BS on 8 September 2010 (1 page)
8 September 2010Registered office address changed from 23 Midstocket View Aberdeen AB15 6BS on 8 September 2010 (1 page)
10 February 2010Registered office address changed from 60 Sunnybank Road Aberdeen AB24 3NH on 10 February 2010 (2 pages)
10 February 2010Registered office address changed from 60 Sunnybank Road Aberdeen AB24 3NH on 10 February 2010 (2 pages)
13 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
13 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)