Company NameBox With A Hole Ltd
Company StatusDissolved
Company NumberSC426342
CategoryPrivate Limited Company
Incorporation Date18 June 2012(11 years, 10 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMs Suzanne Galloway
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2012(same day as company formation)
RoleTutor
Country of ResidenceUnited Kingdom
Correspondence AddressMercantile Chamber Bothwell Street
Glasgow
G2 6TB
Scotland
Director NameMs Claire Stewart
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(same day as company formation)
RoleTutor
Country of ResidenceScotland
Correspondence AddressMercantile Chamber Bothwell Street
Glasgow
G2 6TB
Scotland

Location

Registered AddressMercantile Chamber
Bothwell Street
Glasgow
G2 6TB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £0.5Suzanne Galloway
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,781
Cash£318
Current Liabilities£2,379

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 January 2015Termination of appointment of Claire Stewart as a director on 1 December 2014 (1 page)
18 January 2015Termination of appointment of Claire Stewart as a director on 1 December 2014 (1 page)
18 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 November 2013Registered office address changed from 37 Argyle Court 1103 Argyle Street Glasgow G3 8ND Scotland on 12 November 2013 (1 page)
13 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Register inspection address has been changed (1 page)
2 July 2012Registered office address changed from 37 Argyle Street 1103 Argyle Court Glasgow G3 8ND Scotland on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 37 Argyle Street 1103 Argyle Court Glasgow G3 8ND Scotland on 2 July 2012 (1 page)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)