Company NameDe:Strukt Studio Limited
DirectorsRiccardo Chapman and Claire Marjory Chapman
Company StatusActive
Company NumberSC423882
CategoryPrivate Limited Company
Incorporation Date11 May 2012(11 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Riccardo Chapman
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityScottish
StatusCurrent
Appointed11 May 2012(same day as company formation)
RoleGraphic And Website Designer
Country of ResidenceScotland
Correspondence Address44 Ogilvie Way
Livingston
EH54 8HF
Scotland
Director NameMs Claire Marjory Chapman
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(5 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Ogilvie Way
Livingston
EH54 8HF
Scotland

Location

Registered Address44 Ogilvie Way
Livingston
EH54 8HF
Scotland
ConstituencyLivingston
WardLivingston North

Shareholders

1 at £1Riccardo Chapman
100.00%
Ordinary

Financials

Year2014
Net Worth£1,408
Cash£19,418
Current Liabilities£19,337

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 May 2023 (12 months ago)
Next Return Due25 May 2024 (2 weeks, 5 days from now)

Filing History

18 January 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
14 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
13 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
10 September 2018Second filing of Confirmation Statement dated 11/05/2018 (5 pages)
4 September 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
14 May 2018Confirmation statement made on 11 May 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 10/09/2018
(5 pages)
15 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 1
(3 pages)
15 November 2017Notification of Claire Marjory Chapman as a person with significant control on 1 November 2017 (2 pages)
15 November 2017Change of details for Mr Riccardo Chapman as a person with significant control on 1 November 2017 (3 pages)
15 November 2017Notification of Claire Marjory Chapman as a person with significant control on 1 November 2017 (2 pages)
15 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 1
(3 pages)
15 November 2017Change of details for Mr Riccardo Chapman as a person with significant control on 1 November 2017 (3 pages)
8 November 2017Appointment of Ms Claire Marjory Chapman as a director on 1 November 2017 (2 pages)
8 November 2017Appointment of Ms Claire Marjory Chapman as a director on 1 November 2017 (2 pages)
8 November 2017Director's details changed for Mr Riccardo Chapman on 18 October 2017 (2 pages)
8 November 2017Change of details for Mr Riccardo Chapman as a person with significant control on 18 October 2017 (2 pages)
8 November 2017Change of details for Mr Riccardo Chapman as a person with significant control on 18 October 2017 (2 pages)
8 November 2017Director's details changed for Mr Riccardo Chapman on 18 October 2017 (2 pages)
19 October 2017Registered office address changed from 8 Scarrel Road Rutherglen Glasgow G45 0DR to 44 Ogilvie Way Livingston EH54 8HF on 19 October 2017 (1 page)
19 October 2017Registered office address changed from 8 Scarrel Road Rutherglen Glasgow G45 0DR to 44 Ogilvie Way Livingston EH54 8HF on 19 October 2017 (1 page)
28 July 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
28 July 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
25 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
12 August 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 1
(6 pages)
12 August 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 1
(6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
18 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
22 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
2 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
23 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
13 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
23 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
13 March 2013Registered office address changed from 179 Thomson Street Flat 3/1 Glasgow Strathclyde G3 8ND Scotland on 13 March 2013 (3 pages)
13 March 2013Registered office address changed from 179 Thomson Street Flat 3/1 Glasgow Strathclyde G3 8ND Scotland on 13 March 2013 (3 pages)
11 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)