Aberdeen
AB10 6SE
Scotland
Director Name | Miss Alana McConnachie |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2012(same day as company formation) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | 29 Jesmond Grange Bridge Of Don Aberdeen AB22 8HD Scotland |
Director Name | Mrs Claire Louise Hamilton |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2015(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 15 September 2020) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Fortree Farm Ellon Aberdeenshire AB41 9NT Scotland |
Website | www.wiredstudio.co.uk |
---|
Registered Address | Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Year | 2013 |
---|---|
Net Worth | £12,625 |
Cash | £8,794 |
Current Liabilities | £25,537 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
15 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 June 2020 | Order of court for early dissolution (1 page) |
1 February 2019 | Registered office address changed from 5 Golden Square Aberdeen AB10 1rd Scotland to Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 1 February 2019 (2 pages) |
18 January 2019 | Court order notice of winding up (1 page) |
18 January 2019 | Notice of winding up order (1 page) |
13 November 2018 | Resolutions
|
23 June 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
9 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2018 | Director's details changed for Miss Claire Macintyre on 26 August 2017 (4 pages) |
26 July 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
26 July 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
3 August 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Director's details changed for Miss Alana Mcconnachie on 1 July 2016 (2 pages) |
3 August 2016 | Director's details changed for Mr Lee Brandie on 1 July 2016 (2 pages) |
3 August 2016 | Director's details changed for Mr Lee Brandie on 1 July 2016 (2 pages) |
3 August 2016 | Director's details changed for Miss Alana Mcconnachie on 1 July 2016 (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Registered office address changed from 29 Jesmond Grange Bridge of Don Aberdeen AB22 8HA to 5 Golden Square Aberdeen AB10 1rd on 29 February 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Registered office address changed from 29 Jesmond Grange Bridge of Don Aberdeen AB22 8HA to 5 Golden Square Aberdeen AB10 1rd on 29 February 2016 (1 page) |
12 November 2015 | Resolutions
|
12 November 2015 | Change of share class name or designation (2 pages) |
12 November 2015 | Resolutions
|
12 November 2015 | Change of share class name or designation (2 pages) |
9 November 2015 | Appointment of Miss Claire Macintyre as a director on 5 November 2015 (2 pages) |
9 November 2015 | Appointment of Miss Claire Macintyre as a director on 5 November 2015 (2 pages) |
8 May 2015 | Director's details changed for Mr Lee Brandie on 1 August 2014 (2 pages) |
8 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Director's details changed for Mr Lee Brandie on 1 August 2014 (2 pages) |
8 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Director's details changed for Mr Lee Brandie on 1 August 2014 (2 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
19 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
1 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
1 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
22 November 2013 | Director's details changed for Mr Lee Brandie on 31 May 2012 (2 pages) |
22 November 2013 | Director's details changed for Mr Lee Brandie on 31 May 2012 (2 pages) |
22 November 2013 | Director's details changed for Mr Lee Brandie on 31 May 2012 (2 pages) |
22 November 2013 | Director's details changed for Mr Lee Brandie on 31 May 2012 (2 pages) |
22 November 2013 | Director's details changed for Mr Lee Brandie on 31 May 2012 (2 pages) |
22 November 2013 | Director's details changed for Mr Lee Brandie on 31 May 2012 (2 pages) |
31 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
15 October 2012 | Registered office address changed from 72 Gairn Terrace Aberdeen AB10 6AT United Kingdom on 15 October 2012 (1 page) |
15 October 2012 | Registered office address changed from 72 Gairn Terrace Aberdeen AB10 6AT United Kingdom on 15 October 2012 (1 page) |
4 May 2012 | Incorporation
|
4 May 2012 | Incorporation
|