Company NameDoune The Rabbit Hole C.I.C.
Company StatusDissolved
Company NumberSC393275
CategoryCommunity Interest Company
Incorporation Date10 February 2011(13 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameJamie Douglas Murray
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address0/1 33 Lochburn Gate
Glasgow
G20 0SN
Scotland
Director NameEdward Robin William Chapman Campbell
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(1 month, 2 weeks after company formation)
Appointment Duration2 weeks (resigned 15 April 2011)
RoleArtistic Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrumwhirn Farm Nr Corsock
Castle Douglas
Dumfries & Galloway
DG7 3DX
Scotland
Director NameRory Haye Sneddon
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(1 month, 4 weeks after company formation)
Appointment Duration4 days (resigned 15 April 2011)
RoleProject Coordinator
Country of ResidenceUnited Kingdom
Correspondence AddressDrumwhirn Farm Nr Corsock
Castle Douglas
Dumfries & Galloway
DG7 3DX
Scotland
Director NameMiss Lucy Brouwer
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(2 years, 9 months after company formation)
Appointment Duration3 years (resigned 23 November 2016)
RoleMedia Manager
Country of ResidenceScotland
Correspondence Address1/2, 277 Albert Drive
Glasgow
G41 2RN
Scotland
Director NameMiss Rachel Rebecca Martin Walker
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(2 years, 9 months after company formation)
Appointment Duration3 years (resigned 23 November 2016)
RoleProduction Co-Ordinator
Country of ResidenceScotland
Correspondence Address1/2, 277 Albert Drive
Glasgow
G41 2RN
Scotland
Director NameMs Catherine Jane Barthram
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(2 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2017)
RoleProduction Coordinator
Country of ResidenceScotland
Correspondence Address1/2, 277 Albert Drive
Glasgow
G41 2RN
Scotland
Director NameMr Rory Haye Sneddon
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(2 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 February 2020)
RoleMusician
Country of ResidenceScotland
Correspondence Address0/1 33 Lochburn Gate
Glasgow
G20 0SN
Scotland

Contact

Websitedounetherabbithole.co.uk

Location

Registered Address7 Water Row 7 Water Row
Floor 3
Glasgow
G51 3UW
Scotland
ConstituencyGlasgow South West
WardGovan

Shareholders

100 at £0.01Jamie Douglas Murray
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£8,680
Current Liabilities£8,629

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

23 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
28 November 2016Termination of appointment of Rachel Rebecca Martin Walker as a director on 23 November 2016 (1 page)
28 November 2016Termination of appointment of Lucy Brouwer as a director on 23 November 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
1 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(5 pages)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(5 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(5 pages)
22 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
17 March 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(5 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(5 pages)
20 November 2013Appointment of Mr Rory Haye Sneddon as a director (2 pages)
6 November 2013Appointment of Miss Rachel Rebecca Martin Walker as a director (2 pages)
6 November 2013Appointment of Miss Lucy Brouwer as a director (2 pages)
6 November 2013Appointment of Ms Catherine Jane Barthram as a director (2 pages)
11 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
8 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
24 October 2012Registered office address changed from Drumwhirn Farm Nr Corsock Castle Douglas Dumfries & Galloway DG7 3DX on 24 October 2012 (2 pages)
29 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
29 February 2012Director's details changed for Jamie Douglas Murray on 29 February 2012 (2 pages)
25 October 2011Termination of appointment of Edward Chapman Campbell as a director (2 pages)
25 October 2011Registered office address changed from Flat 3/1, 270 Woodlands Road Glasgow City of Glasgow G3 6NE on 25 October 2011 (2 pages)
25 October 2011Termination of appointment of Rory Sneddon as a director (2 pages)
19 April 2011Appointment of Rory Haye Sneddon as a director (3 pages)
19 April 2011Appointment of Edward Robin William Chapman Campbell as a director (3 pages)
19 April 2011Registered office address changed from 2, 22 Catherine Street Catherine Street Dumfries DG1 1JF on 19 April 2011 (2 pages)
10 February 2011Incorporation of a Community Interest Company (56 pages)