Company NameS. J. Design (Scotland) Limited
Company StatusDissolved
Company NumberSC421338
CategoryPrivate Limited Company
Incorporation Date5 April 2012(12 years ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Stuart James Simpson
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2012(6 days after company formation)
Appointment Duration5 years, 6 months (closed 31 October 2017)
RoleStructural Draughtsman
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House 13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Director NameMrs Karen Alison Simpson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2014(2 years after company formation)
Appointment Duration3 years, 6 months (closed 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House 13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 April 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressVictoria House
13 Victoria Street
Aberdeen
AB10 1XB
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£2,162
Cash£15,834
Current Liabilities£23,654

Accounts

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

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
3 August 2017Application to strike the company off the register (3 pages)
3 August 2017Application to strike the company off the register (3 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
3 June 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
3 June 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
3 March 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
3 March 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
10 November 2015Previous accounting period shortened from 30 April 2016 to 31 October 2015 (1 page)
10 November 2015Previous accounting period shortened from 30 April 2016 to 31 October 2015 (1 page)
4 June 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
4 June 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
11 July 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
11 July 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
7 May 2014Registered office address changed from 10 Abbey Park Place Dunfermline KY12 7NZ on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 10 Abbey Park Place Dunfermline KY12 7NZ on 7 May 2014 (1 page)
7 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(3 pages)
7 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(3 pages)
7 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(3 pages)
7 May 2014Registered office address changed from 10 Abbey Park Place Dunfermline KY12 7NZ on 7 May 2014 (1 page)
7 May 2014Appointment of Mrs Karen Alison Simpson as a director (2 pages)
7 May 2014Appointment of Mrs Karen Alison Simpson as a director (2 pages)
24 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
19 April 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
19 April 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
19 April 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
19 April 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
12 April 2012Statement of capital following an allotment of shares on 11 April 2012
  • GBP 2
(3 pages)
12 April 2012Statement of capital following an allotment of shares on 11 April 2012
  • GBP 2
(3 pages)
12 April 2012Appointment of Mr Stuart James Simpson as a director (2 pages)
12 April 2012Appointment of Mr Stuart James Simpson as a director (2 pages)
5 April 2012Incorporation (22 pages)
5 April 2012Incorporation (22 pages)