Company NameCheeky Rascals Photography Limited
Company StatusDissolved
Company NumberSC397805
CategoryPrivate Limited Company
Incorporation Date14 April 2011(13 years ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen Kane
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2011(same day as company formation)
RolePhotography
Country of ResidenceScotland
Correspondence AddressCheeky Rascals Photography Unit 2 Kilbowie Road
Clydebank
G81 2UA
Scotland
Secretary NameStephen Kane
StatusClosed
Appointed14 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address44 Second Avenua Second Avenue
Clydebank
G81 3AA
Scotland
Secretary NameAnn Kane
StatusResigned
Appointed14 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address37 /2 West Thomson Street
Parkhall
Glasgow
G81 3BL
Scotland

Contact

Websitecheekyrascalsphotography.co.uk
Telephone0141 9529556
Telephone regionGlasgow

Location

Registered AddressCheeky Rascals Photography Unit 2
Kilbowie Road
Clydebank
G81 2UA
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront

Shareholders

1 at £10Stephen Kane
100.00%
Ordinary

Financials

Year2014
Net Worth£3,051
Cash£500
Current Liabilities£2,000

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 November 2017First Gazette notice for voluntary strike-off (1 page)
22 November 2017Application to strike the company off the register (3 pages)
20 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
7 April 2017Elect to keep the directors' register information on the public register (1 page)
7 April 2017Register(s) moved to registered office address Cheeky Rascals Photography Unit 2 Kilbowie Road Clydebank G81 2UA (1 page)
7 April 2017Register(s) moved to registered inspection location Unit 2 Clydebank Shopping Centre Kilbowie Road Clydebank G81 2UA (1 page)
7 April 2017Register(s) moved to registered inspection location Unit 2 Clydebank Shopping Centre Kilbowie Road Clydebank G81 2UA (1 page)
7 April 2017Register(s) moved to registered inspection location Unit 2 Clydebank Shopping Centre Kilbowie Road Clydebank G81 2UA (1 page)
7 April 2017Elect to keep the directors' residential address register information on the public register (1 page)
7 April 2017Directors' register information at 7 April 2017 on withdrawal from the public register (1 page)
7 April 2017Secretary's details changed for Stephen Kane on 5 April 2017 (1 page)
7 April 2017Director's details changed for Mr Stephen Kane on 27 February 2017 (2 pages)
7 April 2017Register inspection address has been changed to Unit 2 Clydebank Shopping Centre Kilbowie Road Clydebank G81 2UA (1 page)
7 April 2017Secretary's details changed for Stephen Kane on 5 April 2017 (1 page)
7 April 2017Withdrawal of the directors' register information from the public register (1 page)
9 March 2017Registered office address changed from 19 Baxter Lane Alexandria Dunbartonshire G83 0QU to Cheeky Rascals Photography Unit 2 Kilbowie Road Clydebank G81 2UA on 9 March 2017 (1 page)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 10
(4 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10
(4 pages)
3 February 2015Director's details changed for Mr Stephen Kane on 9 March 2013 (2 pages)
3 February 2015Secretary's details changed for Stephen Kane on 5 March 2013 (1 page)
3 February 2015Secretary's details changed for Stephen Kane on 5 March 2013 (1 page)
3 February 2015Secretary's details changed for Stephen Kane on 10 March 2013 (1 page)
3 February 2015Director's details changed for Mr Stephen Kane on 13 March 2012 (2 pages)
3 February 2015Director's details changed for Mr Stephen Kane on 9 March 2013 (2 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 10
(4 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
6 September 2013Registered office address changed from 44 Second Avenue Clydebank West Dunbartonshire G81 3AA Scotland on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 44 Second Avenue Clydebank West Dunbartonshire G81 3AA Scotland on 6 September 2013 (1 page)
27 June 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
12 April 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
11 April 2013Termination of appointment of Ann Kane as a secretary (1 page)
5 March 2013Registered office address changed from 75 0/2 Tallant Road Drumchapel Glasgow G15 7RE Scotland on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 75 0/2 Tallant Road Drumchapel Glasgow G15 7RE Scotland on 5 March 2013 (1 page)
18 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
14 April 2011Incorporation (22 pages)