Company NameDesign Print Advertise Ltd
Company StatusDissolved
Company NumberSC439129
CategoryPrivate Limited Company
Incorporation Date19 December 2012(11 years, 4 months ago)
Dissolution Date28 December 2018 (5 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMr Scott James Casey
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Croyhill View Smithstone
Cumbernauld
Lanarkshire
G68 9FS
Scotland

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £0.01Scott James Casey
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,937
Cash£842
Current Liabilities£25,414

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 February 2017Registered office address changed from 60 Constitution Street Edinburgh Lothian EH6 6RR to 6 st. Colme Street Edinburgh EH3 6AD on 9 February 2017 (2 pages)
11 July 2016Court order notice of winding up (1 page)
11 July 2016Notice of winding up order (1 page)
19 April 2016Compulsory strike-off action has been suspended (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
3 November 2015Director's details changed for Mr Scott James Casey on 3 November 2015 (2 pages)
3 November 2015Director's details changed for Mr Scott James Casey on 3 November 2015 (2 pages)
3 November 2015Director's details changed for Mr Scott James Casey on 3 November 2015 (2 pages)
3 November 2015Director's details changed for Mr Scott James Casey on 3 November 2015 (2 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
22 September 2014Registered office address changed from Flat 5 4 Harley Gardens Bonnybridge Stirlingshire FK4 2BQ to 60 Constitution Street Edinburgh Lothian EH6 6RR on 22 September 2014 (1 page)
19 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
21 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
19 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)