Company NameShapes Of Things Limited
Company StatusDissolved
Company NumberSC437490
CategoryPrivate Limited Company
Incorporation Date23 November 2012(11 years, 5 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Jamie Bruski Tetsill
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 306, White Studios 62 Templeton Street
Glasgow
G40 1DA
Scotland
Director NameMrs Nataliia Hinde
Date of BirthApril 1982 (Born 42 years ago)
NationalityUkrainian
StatusResigned
Appointed01 March 2017(4 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 August 2017)
RoleBusiness Development Consultant
Country of ResidenceScotland
Correspondence AddressSuite 306, White Studios 62 Templeton Street
Glasgow
G40 1DA
Scotland

Contact

Websitewww.sotltd.com
Telephone0141 3281094
Telephone regionGlasgow

Location

Registered AddressSuite 306, White Studios 62 Templeton Street
Glasgow
G40 1DA
Scotland
ConstituencyGlasgow Central
WardCalton

Shareholders

1 at £1Jamie Bruski Tetsill
100.00%
Ordinary

Financials

Year2014
Net Worth£147
Current Liabilities£20,243

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

13 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2018Compulsory strike-off action has been suspended (1 page)
20 February 2018First Gazette notice for compulsory strike-off (1 page)
1 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
1 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
22 August 2017Termination of appointment of Nataliia Hinde as a director on 21 August 2017 (1 page)
22 August 2017Termination of appointment of Nataliia Hinde as a director on 21 August 2017 (1 page)
7 March 2017Appointment of Mrs Nataliia Hinde as a director on 1 March 2017 (2 pages)
7 March 2017Appointment of Mrs Nataliia Hinde as a director on 1 March 2017 (2 pages)
24 January 2017Statement of capital following an allotment of shares on 20 January 2017
  • GBP 10
(4 pages)
24 January 2017Statement of capital following an allotment of shares on 20 January 2017
  • GBP 10
(4 pages)
30 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
30 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
28 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
10 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(3 pages)
10 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(3 pages)
4 December 2015Micro company accounts made up to 28 February 2015 (2 pages)
4 December 2015Micro company accounts made up to 28 February 2015 (2 pages)
27 August 2015Previous accounting period extended from 30 November 2014 to 28 February 2015 (1 page)
27 August 2015Previous accounting period extended from 30 November 2014 to 28 February 2015 (1 page)
16 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(3 pages)
16 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(3 pages)
29 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
29 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
9 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
9 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
22 October 2013Registered office address changed from Suite 1 1 34 St Enoch Square Glasgow Lanarkshire G1 4DF United Kingdom on 22 October 2013 (1 page)
22 October 2013Registered office address changed from Suite 1 1 34 St Enoch Square Glasgow Lanarkshire G1 4DF United Kingdom on 22 October 2013 (1 page)
23 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
23 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
23 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)