Company Name3DX Displays Ltd.
Company StatusDissolved
Company NumberSC427332
CategoryPrivate Limited Company
Incorporation Date29 June 2012(11 years, 9 months ago)
Dissolution Date23 August 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr William Jack
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address26 Chacefield Street
Bonnybridge
Stirlingshire
FK4 1PS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 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
Appointed29 June 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address96 West Regent Street
Glasgow
G2 2QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1William Jack
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
27 May 2016Application to strike the company off the register (3 pages)
27 May 2016Application to strike the company off the register (3 pages)
4 May 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
4 May 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 September 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
7 September 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
2 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
16 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
16 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
31 October 2012Appointment of Mr William Jack as a director (2 pages)
31 October 2012Appointment of Mr William Jack as a director (2 pages)
11 July 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
11 July 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
11 July 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
11 July 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
29 June 2012Incorporation (22 pages)
29 June 2012Incorporation (22 pages)