Company NameGolden Ent Limited
Company StatusDissolved
Company NumberSC423495
CategoryPrivate Limited Company
Incorporation Date4 May 2012(11 years, 11 months ago)
Dissolution Date15 September 2020 (3 years, 6 months ago)
Previous NameWired Studio (Scotland) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 74100Specialised design activities

Directors

Director NameMr Lee Brandie
Date of BirthOctober 1978 (Born 45 years ago)
NationalityScottish
StatusClosed
Appointed04 May 2012(same day as company formation)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address49 Ashley Park Drive
Aberdeen
AB10 6SE
Scotland
Director NameMiss Alana McConnachie
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2012(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence Address29 Jesmond Grange
Bridge Of Don
Aberdeen
AB22 8HD
Scotland
Director NameMrs Claire Louise Hamilton
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2015(3 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 15 September 2020)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFortree Farm
Ellon
Aberdeenshire
AB41 9NT
Scotland

Contact

Websitewww.wiredstudio.co.uk

Location

Registered AddressGrant Thornton Uk Llp 7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Financials

Year2013
Net Worth£12,625
Cash£8,794
Current Liabilities£25,537

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

15 September 2020Final Gazette dissolved following liquidation (1 page)
15 June 2020Order of court for early dissolution (1 page)
1 February 2019Registered 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 2019Court order notice of winding up (1 page)
18 January 2019Notice of winding up order (1 page)
13 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-12
(3 pages)
23 June 2018Micro company accounts made up to 31 May 2017 (6 pages)
9 June 2018Compulsory strike-off action has been discontinued (1 page)
6 June 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
14 February 2018Director's details changed for Miss Claire Macintyre on 26 August 2017 (4 pages)
26 July 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
26 July 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 August 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1
(7 pages)
3 August 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1
(7 pages)
3 August 2016Director's details changed for Miss Alana Mcconnachie on 1 July 2016 (2 pages)
3 August 2016Director's details changed for Mr Lee Brandie on 1 July 2016 (2 pages)
3 August 2016Director's details changed for Mr Lee Brandie on 1 July 2016 (2 pages)
3 August 2016Director's details changed for Miss Alana Mcconnachie on 1 July 2016 (2 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Registered 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 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Registered 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 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
12 November 2015Change of share class name or designation (2 pages)
12 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
12 November 2015Change of share class name or designation (2 pages)
9 November 2015Appointment of Miss Claire Macintyre as a director on 5 November 2015 (2 pages)
9 November 2015Appointment of Miss Claire Macintyre as a director on 5 November 2015 (2 pages)
8 May 2015Director's details changed for Mr Lee Brandie on 1 August 2014 (2 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
8 May 2015Director's details changed for Mr Lee Brandie on 1 August 2014 (2 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
8 May 2015Director's details changed for Mr Lee Brandie on 1 August 2014 (2 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
19 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
19 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
19 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
1 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
1 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
22 November 2013Director's details changed for Mr Lee Brandie on 31 May 2012 (2 pages)
22 November 2013Director's details changed for Mr Lee Brandie on 31 May 2012 (2 pages)
22 November 2013Director's details changed for Mr Lee Brandie on 31 May 2012 (2 pages)
22 November 2013Director's details changed for Mr Lee Brandie on 31 May 2012 (2 pages)
22 November 2013Director's details changed for Mr Lee Brandie on 31 May 2012 (2 pages)
22 November 2013Director's details changed for Mr Lee Brandie on 31 May 2012 (2 pages)
31 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
15 October 2012Registered office address changed from 72 Gairn Terrace Aberdeen AB10 6AT United Kingdom on 15 October 2012 (1 page)
15 October 2012Registered office address changed from 72 Gairn Terrace Aberdeen AB10 6AT United Kingdom on 15 October 2012 (1 page)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)