Company NameCu.Be Interiors Ltd.
Company StatusDissolved
Company NumberSC386585
CategoryPrivate Limited Company
Incorporation Date6 October 2010(13 years, 6 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMr Neil Martin McNaughton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2013(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 03 February 2015)
RoleUpholsterer
Country of ResidenceScotland
Correspondence Address19b Fullarton Avenue
Dundonald
Kilmarnock
Ayrshire
KA2 9DX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMrs Karen McNaughton
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address5 Blackburn Drive
Ayr
Ayrshire
KA7 2XW
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 October 2010(same day as company formation)
Correspondence Address5 Logie Mill Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.cubeinteriors.co

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
Strathclyde
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Stephen Mabbott LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,672
Cash£4,866
Current Liabilities£32,373

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015Final Gazette dissolved following liquidation (1 page)
3 November 2014Order of court for early dissolution (1 page)
19 June 2014Registered office address changed from Burnside Hunterston Stair Mauchline Ayrshire KA5 5JD Scotland on 19 June 2014 (2 pages)
16 June 2014Court order notice of winding up (1 page)
16 June 2014Notice of winding up order (1 page)
1 February 2014Compulsory strike-off action has been suspended (1 page)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
29 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
9 April 2013Termination of appointment of Karen Mcnaughton as a director on 28 February 2013 (1 page)
9 April 2013Appointment of Mr Neil Martin Mcnaughton as a director on 28 February 2013 (2 pages)
10 January 2013Registered office address changed from Hunterston Farm Stair Mauchline KA5 5JD United Kingdom on 10 January 2013 (1 page)
10 January 2013Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2013-01-10
  • GBP 1
(3 pages)
10 January 2013Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2013-01-10
  • GBP 1
(3 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 March 2012Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page)
10 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
26 October 2010Appointment of Mrs Karen Mcnaughton as a director (3 pages)
14 October 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
14 October 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
6 October 2010Incorporation (23 pages)