Company NameInflatable Building Structures Limited
Company StatusDissolved
Company NumberSC391216
CategoryPrivate Limited Company
Incorporation Date10 January 2011(13 years, 3 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)
Previous NamesInflatable Building Structures Limited and Morphspace Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Carson Glyn Jones
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKirklands Farm House
Faucheldean Winchburgh
Broxburn
West Lothian
EH52 6PT
Scotland
Secretary NameMrs Emma Jones
StatusResigned
Appointed10 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressKirklands Farm House
Faucheldean Winchburgh
Broxburn
West Lothian
EH52 6PT
Scotland

Contact

Websitewww.morphspace.com

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£11,928
Cash£34,869
Current Liabilities£56,238

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 March 2018Final Gazette dissolved following liquidation (1 page)
27 December 2017Notice of final meeting of creditors (13 pages)
27 December 2017Notice of final meeting of creditors (13 pages)
19 May 2015Notice of winding up order (1 page)
19 May 2015Court order notice of winding up (1 page)
19 May 2015Court order notice of winding up (1 page)
19 May 2015Registered office address changed from Kirklands Farm House Winchburgh Broxburn EH52 6PT to 25 Bothwell Street Glasgow G2 6NL on 19 May 2015 (2 pages)
19 May 2015Notice of winding up order (1 page)
19 May 2015Registered office address changed from Kirklands Farm House Winchburgh Broxburn EH52 6PT to 25 Bothwell Street Glasgow G2 6NL on 19 May 2015 (2 pages)
24 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
24 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 July 2014Company name changed morphspace LIMITED\certificate issued on 04/07/14
  • CONNOT ‐
(3 pages)
4 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-30
(2 pages)
4 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-30
(2 pages)
4 July 2014Company name changed morphspace LIMITED\certificate issued on 04/07/14
  • CONNOT ‐
(3 pages)
5 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 August 2013Termination of appointment of Emma Jones as a secretary (1 page)
7 August 2013Termination of appointment of Emma Jones as a secretary (1 page)
10 June 2013Company name changed inflatable building structures LIMITED\certificate issued on 10/06/13
  • RES15 ‐ Change company name resolution on 2013-06-07
  • NM01 ‐ Change of name by resolution
(3 pages)
10 June 2013Company name changed inflatable building structures LIMITED\certificate issued on 10/06/13
  • RES15 ‐ Change company name resolution on 2013-06-07
  • NM01 ‐ Change of name by resolution
(3 pages)
4 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 January 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
26 January 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
24 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
7 February 2011Registered office address changed from Kirklands Farm House Faucheldean Winchburgh Broxburn West Lothian EH52 6PT Scotland on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Kirklands Farm House Faucheldean Winchburgh Broxburn West Lothian EH52 6PT Scotland on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Kirklands Farm House Faucheldean Winchburgh Broxburn West Lothian EH52 6PT Scotland on 7 February 2011 (1 page)
10 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
10 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)
10 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)