Company NameBelford Studios Limited
Company StatusDissolved
Company NumberSC438710
CategoryPrivate Limited Company
Incorporation Date12 December 2012(11 years, 3 months ago)
Dissolution Date22 August 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Kerr John Sutherland Blyth
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2012(same day as company formation)
RoleInterior Designer
Country of ResidenceScotland
Correspondence Address45 Frederick Street
Edinburgh
EH2 1EP
Scotland
Secretary NameRoss Blyth
StatusClosed
Appointed12 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address45 Frederick Street
Edinburgh
EH2 1EP
Scotland

Location

Registered Address45 Frederick Street
Edinburgh
EH2 1EP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Kerr John Sutherland Blyth
100.00%
Ordinary

Financials

Year2014
Net Worth£33,190
Cash£14,350
Current Liabilities£63,723

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
18 January 2017Application to strike the company off the register (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Director's details changed for Mr Kerr John Sutherland Blyth on 10 May 2015 (2 pages)
14 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
14 December 2015Secretary's details changed for Ross Blyth on 10 May 2015 (1 page)
11 August 2015Registered office address changed from 1a Belford Road Edinburgh EH4 3BL to 45 Frederick Street Edinburgh EH2 1EP on 11 August 2015 (1 page)
18 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 January 2014Secretary's details changed for Ross Blyth on 1 May 2013 (1 page)
9 January 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
9 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(4 pages)
9 January 2014Secretary's details changed for Ross Blyth on 1 May 2013 (1 page)
9 January 2014Director's details changed for Mr Kerr John Sutherland Blyth on 1 May 2013 (2 pages)
9 January 2014Director's details changed for Mr Kerr John Sutherland Blyth on 1 May 2013 (2 pages)
10 June 2013Registered office address changed from 2 Belford Road Edinburgh EH4 3BL Scotland on 10 June 2013 (2 pages)
12 December 2012Incorporation (28 pages)