Company NameNorth Hill Design Limited
Company StatusDissolved
Company NumberSC379920
CategoryPrivate Limited Company
Incorporation Date8 June 2010(13 years, 9 months ago)
Dissolution Date31 May 2016 (7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Michal Dawid Dumanski
Date of BirthJune 1984 (Born 39 years ago)
NationalityPolish
StatusClosed
Appointed08 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3/2 16 Ellangowan Road
Glasgow
G41 3SY
Scotland
Secretary NameMrs Justyna Dumanska
StatusClosed
Appointed03 December 2012(2 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 31 May 2016)
RoleCompany Director
Correspondence Address1037 Sauchiehall Street
Glasgow
G3 7TZ
Scotland

Contact

Websitenorthhilldesign.co.uk
Email address[email protected]
Telephone07 888004410
Telephone regionMobile

Location

Registered Address1037 Sauchiehall Street
Glasgow
G3 7TZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Shareholders

999 at £1Michal Dawid Dumanski
99.90%
Ordinary
1 at £1Justyna Dumanska
0.10%
Ordinary

Financials

Year2014
Net Worth£2,615
Cash£6,183
Current Liabilities£4,738

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 March 2015Voluntary strike-off action has been suspended (1 page)
25 March 2015Voluntary strike-off action has been suspended (1 page)
24 March 2015Registered office address changed from 19 Neilsland Oval Glasgow G53 5HD to 1037 Sauchiehall Street Glasgow G3 7TZ on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 19 Neilsland Oval Glasgow G53 5HD to 1037 Sauchiehall Street Glasgow G3 7TZ on 24 March 2015 (1 page)
28 February 2015Voluntary strike-off action has been suspended (1 page)
28 February 2015Voluntary strike-off action has been suspended (1 page)
12 December 2014First Gazette notice for voluntary strike-off (1 page)
12 December 2014First Gazette notice for voluntary strike-off (1 page)
27 November 2014Application to strike the company off the register (3 pages)
27 November 2014Application to strike the company off the register (3 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(3 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(3 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 March 2014Registered office address changed from Flat 3/2 16 Ellangowan Road Glasgow G41 3SY Scotland on 3 March 2014 (1 page)
3 March 2014Registered office address changed from Flat 3/2 16 Ellangowan Road Glasgow G41 3SY Scotland on 3 March 2014 (1 page)
3 March 2014Registered office address changed from Flat 3/2 16 Ellangowan Road Glasgow G41 3SY Scotland on 3 March 2014 (1 page)
23 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
23 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
23 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 December 2012Appointment of Mrs Justyna Dumanska as a secretary (1 page)
3 December 2012Appointment of Mrs Justyna Dumanska as a secretary (1 page)
17 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
17 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
17 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
28 February 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
15 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
8 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)