Company NameShape Associates Ltd.
Company StatusDissolved
Company NumberSC387513
CategoryPrivate Limited Company
Incorporation Date22 October 2010(13 years, 6 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameKenneth Alistair Mackie
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17c Townhead Street
Strathaven
Lanarkshire
ML10 6AB
Scotland
Secretary NameSandra Howie Mackie
NationalityBritish
StatusClosed
Appointed22 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address17c Townhead Street
Strathaven
Lanarkshire
ML10 6AB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Contact

Websiteshapeassociates.co.uk
Telephone07 962726532
Telephone regionMobile

Location

Registered Address17c Townhead Street
Strathaven
ML10 6AB
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Stephen Mabbott LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£898
Current Liabilities£898

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
25 November 2015Application to strike the company off the register (3 pages)
25 November 2015Application to strike the company off the register (3 pages)
3 November 2015Total exemption small company accounts made up to 31 October 2015 (8 pages)
3 November 2015Total exemption small company accounts made up to 31 October 2015 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 October 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 October 2014 (8 pages)
23 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(4 pages)
23 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 October 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 October 2013 (8 pages)
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
8 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
8 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
26 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
17 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
7 January 2011Appointment of Sandra Howie Mackie as a secretary (3 pages)
7 January 2011Statement of capital following an allotment of shares on 22 October 2010
  • GBP 2
(4 pages)
7 January 2011Appointment of Kenneth Alistair Mackie as a director (3 pages)
7 January 2011Statement of capital following an allotment of shares on 22 October 2010
  • GBP 2
(4 pages)
7 January 2011Appointment of Sandra Howie Mackie as a secretary (3 pages)
7 January 2011Appointment of Kenneth Alistair Mackie as a director (3 pages)
29 October 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
29 October 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
22 October 2010Incorporation (22 pages)
22 October 2010Incorporation (22 pages)