Company NameBlank Canvas Supplies Ltd
Company StatusDissolved
Company NumberSC384971
CategoryPrivate Limited Company
Incorporation Date7 September 2010(13 years, 7 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMs Danting Wang
Date of BirthJuly 1988 (Born 35 years ago)
NationalityChinese
StatusClosed
Appointed02 March 2015(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 12 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 7 Access House, Cray Avenue
Orpington
Kent
BR5 3QB
Director NameMiss Natasha Raskin
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3/1 20 Battlefield Gardens
Glasgow
G42 9JP
Scotland
Secretary NameMiss Natasha Raskin
StatusResigned
Appointed07 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address3/1 20 Battlefield Gardens
Glasgow
G42 9JP
Scotland
Director NameMr David Stirling
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 February 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address272 Bath Street Bath Street
Glasgow
G2 4JR
Scotland

Contact

Websiteblankcanvassupplies.com
Email address[email protected]
Telephone0141 6323215
Telephone regionGlasgow

Location

Registered Address272 Bath Street
Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

100 at £1Danting Wang
100.00%
Ordinary

Financials

Year2014
Net Worth-£593
Current Liabilities£704

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
20 April 2016Application to strike the company off the register (2 pages)
20 April 2016Application to strike the company off the register (2 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 September 2015Director's details changed for Ms Danting Wang on 1 May 2015 (2 pages)
24 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
24 September 2015Director's details changed for Ms Danting Wang on 1 May 2015 (2 pages)
24 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
24 September 2015Director's details changed for Ms Danting Wang on 1 May 2015 (2 pages)
24 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
6 March 2015Termination of appointment of David Stirling as a director on 27 February 2015 (1 page)
6 March 2015Appointment of Ms Danting Wang as a director on 2 March 2015 (2 pages)
6 March 2015Appointment of Ms Danting Wang as a director on 2 March 2015 (2 pages)
6 March 2015Termination of appointment of David Stirling as a director on 27 February 2015 (1 page)
6 March 2015Appointment of Ms Danting Wang as a director on 2 March 2015 (2 pages)
27 February 2015Registered office address changed from 4 Baird Gardens Strathaven Lanarkshire ML10 6FD to 272 Bath Street Bath Street Glasgow Glasgow G2 4JR on 27 February 2015 (1 page)
27 February 2015Registered office address changed from 4 Baird Gardens Strathaven Lanarkshire ML10 6FD to 272 Bath Street Bath Street Glasgow Glasgow G2 4JR on 27 February 2015 (1 page)
23 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 November 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
24 November 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
24 November 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 November 2013Registered office address changed from C/O Defacto Fd Limited Merlin House Mossland Road Glasgow G52 4XZ on 27 November 2013 (1 page)
27 November 2013Registered office address changed from C/O Defacto Fd Limited Merlin House Mossland Road Glasgow G52 4XZ on 27 November 2013 (1 page)
22 November 2013Director's details changed for Mr David Stirling on 1 November 2013 (2 pages)
22 November 2013Director's details changed for Mr David Stirling on 1 November 2013 (2 pages)
22 November 2013Director's details changed for Mr David Stirling on 1 November 2013 (2 pages)
5 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(3 pages)
5 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(3 pages)
5 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(3 pages)
24 September 2013Termination of appointment of Natasha Raskin as a secretary (1 page)
24 September 2013Director's details changed for Mr David Sterling on 1 August 2013 (2 pages)
24 September 2013Termination of appointment of Natasha Raskin as a director (1 page)
24 September 2013Director's details changed for Mr David Sterling on 1 August 2013 (2 pages)
24 September 2013Termination of appointment of Natasha Raskin as a secretary (1 page)
24 September 2013Termination of appointment of Natasha Raskin as a director (1 page)
24 September 2013Director's details changed for Mr David Sterling on 1 August 2013 (2 pages)
29 May 2013Appointment of Mr David Sterling as a director (2 pages)
29 May 2013Appointment of Mr David Sterling as a director (2 pages)
18 April 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
18 April 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
19 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 September 2011Director's details changed for Miss Natasha Raskin on 5 April 2011 (2 pages)
15 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
15 September 2011Secretary's details changed for Miss Natasha Raskin on 5 April 2011 (2 pages)
15 September 2011Director's details changed for Miss Natasha Raskin on 5 April 2011 (2 pages)
15 September 2011Director's details changed for Miss Natasha Raskin on 5 April 2011 (2 pages)
15 September 2011Secretary's details changed for Miss Natasha Raskin on 5 April 2011 (2 pages)
15 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
15 September 2011Secretary's details changed for Miss Natasha Raskin on 5 April 2011 (2 pages)
15 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
18 January 2011Registered office address changed from Merlin House Mossland Road Glasgow G52 4XZ Scotland on 18 January 2011 (1 page)
18 January 2011Registered office address changed from Merlin House Mossland Road Glasgow G52 4XZ Scotland on 18 January 2011 (1 page)
18 January 2011Registered office address changed from Pilmuir House Pilmuir Road Glasgow G77 6PS Scotland on 18 January 2011 (1 page)
18 January 2011Registered office address changed from Pilmuir House Pilmuir Road Glasgow G77 6PS Scotland on 18 January 2011 (1 page)
7 September 2010Incorporation (23 pages)
7 September 2010Incorporation (23 pages)