Company NameBad Idea Organisation C.I.C.
Company StatusDissolved
Company NumberSC440535
CategoryCommunity Interest Company
Incorporation Date17 January 2013(11 years, 3 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameAnthony G Gerrard
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressDigital Enterprise Centre Blz Building
190 Cathedral Street
Glasgow
G4 0ND
Scotland
Director NameDr Anthony G Gerrard
Date of BirthMay 1983 (Born 41 years ago)
NationalityScottish
StatusResigned
Appointed17 January 2013(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address34 Second Floor
Argyll Arcade
Glasgow
G2 8BD
Scotland
Director NameMr Marc James McLaughlin
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(3 months, 1 week after company formation)
Appointment Duration9 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Hub 70 Pacific Quay
Glasgow
G51 1DZ
Scotland
Director NameMr Douglas Scott Morwood
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(3 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hub 70 Pacific Quay
Glasgow
G51 1DZ
Scotland
Director NameMr Jamie Bruski Tetsill
Date of BirthDecember 1981 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed02 February 2014(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address62 Templeton Street
White Studios 306
Glasgow
G40 1DA
Scotland
Director NameMs Diane McWade
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Second Floor
Argyll Arcade
Glasgow
G2 8BD
Scotland
Director NameMr Andrew John Ninian Laverty
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 November 2015)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence Address33 Dalintober Street
Suite 5/1
Glasgow
G5 8JZ
Scotland
Director NameMr Donald Rennie McIntyre
Date of BirthDecember 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed25 July 2014(1 year, 6 months after company formation)
Appointment Duration7 months (resigned 26 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address290 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMrs Kate Victoria Winifred Hooper
Date of BirthApril 1981 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed07 August 2014(1 year, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address290 Bath Street
Glasgow
G2 4JR
Scotland
Director NameInsight Quality Investments Ltd (Corporation)
StatusResigned
Appointed01 May 2013(3 months, 1 week after company formation)
Appointment Duration7 months (resigned 03 December 2013)
Correspondence AddressThe Hub 70 Pacific Quay
Glasgow
G51 1DZ
Scotland
Director NameAll G Limited (Corporation)
StatusResigned
Appointed01 August 2013(6 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 07 July 2014)
Correspondence AddressThe Hub Unit 2.3 70 Pacific Quay
Glasgow
G51 1EA
Scotland

Location

Registered Address34 Second Floor
Argyll Arcade
Glasgow
G2 8BD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Net Worth£1,090
Current Liabilities£3,969

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017Termination of appointment of Anthony G Gerrard as a director on 5 January 2017 (1 page)
11 July 2017Termination of appointment of Anthony G Gerrard as a director on 5 January 2017 (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
5 January 2017Application to strike the company off the register (3 pages)
5 January 2017Application to strike the company off the register (3 pages)
25 April 2016Termination of appointment of Diane Mcwade as a director on 25 April 2016 (1 page)
25 April 2016Termination of appointment of Diane Mcwade as a director on 25 April 2016 (1 page)
11 April 2016Registered office address changed from 33 Dalintober Street Suite 5/1 Glasgow G5 8JZ Scotland to 34 Second Floor Argyll Arcade Glasgow G2 8BD on 11 April 2016 (1 page)
11 April 2016Registered office address changed from 33 Dalintober Street Suite 5/1 Glasgow G5 8JZ Scotland to 34 Second Floor Argyll Arcade Glasgow G2 8BD on 11 April 2016 (1 page)
13 February 2016Registered office address changed from 290 Bath Street Glasgow G2 4JR to 33 Dalintober Street Suite 5/1 Glasgow G5 8JZ on 13 February 2016 (1 page)
13 February 2016Annual return made up to 17 January 2016 no member list (2 pages)
13 February 2016Registered office address changed from 290 Bath Street Glasgow G2 4JR to 33 Dalintober Street Suite 5/1 Glasgow G5 8JZ on 13 February 2016 (1 page)
13 February 2016Annual return made up to 17 January 2016 no member list (2 pages)
13 February 2016Termination of appointment of Andrew John Ninian Laverty as a director on 4 November 2015 (1 page)
13 February 2016Termination of appointment of Andrew John Ninian Laverty as a director on 4 November 2015 (1 page)
5 February 2016Total exemption small company accounts made up to 31 March 2015 (53 pages)
5 February 2016Total exemption small company accounts made up to 31 March 2015 (53 pages)
11 June 2015Termination of appointment of Donald Rennie Mcintyre as a director on 26 February 2015 (1 page)
11 June 2015Termination of appointment of Donald Rennie Mcintyre as a director on 26 February 2015 (1 page)
11 June 2015Termination of appointment of Kate Victoria Winifred Hooper as a director on 26 February 2015 (1 page)
11 June 2015Termination of appointment of Kate Victoria Winifred Hooper as a director on 26 February 2015 (1 page)
19 January 2015Annual return made up to 17 January 2015 no member list (4 pages)
19 January 2015Director's details changed for Dr Anthony G Gerrard on 31 May 2014 (2 pages)
19 January 2015Annual return made up to 17 January 2015 no member list (4 pages)
19 January 2015Director's details changed for Dr Anthony G Gerrard on 31 May 2014 (2 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 October 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
8 October 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
7 August 2014Appointment of Mrs Kate Victoria Winifred Hooper as a director on 7 August 2014 (2 pages)
7 August 2014Appointment of Mrs Kate Victoria Winifred Hooper as a director on 7 August 2014 (2 pages)
7 August 2014Appointment of Mrs Kate Victoria Winifred Hooper as a director on 7 August 2014 (2 pages)
1 August 2014Appointment of Mr Donald Rennie Mcintyre as a director on 25 July 2014 (2 pages)
1 August 2014Appointment of Mr Donald Rennie Mcintyre as a director on 25 July 2014 (2 pages)
11 July 2014Appointment of Mr Andrew John Ninian Laverty as a director (2 pages)
11 July 2014Appointment of Mr Andrew John Ninian Laverty as a director (2 pages)
11 July 2014Termination of appointment of All G Limited as a director (1 page)
11 July 2014Termination of appointment of All G Limited as a director (1 page)
30 May 2014Termination of appointment of Jamie Tetsill as a director (1 page)
30 May 2014Termination of appointment of Jamie Tetsill as a director (1 page)
30 May 2014Appointment of Ms Diane Mcwade as a director (2 pages)
30 May 2014Appointment of Ms Diane Mcwade as a director (2 pages)
23 April 2014Registered office address changed from the Hub 70 Pacific Quay Glasgow G51 1DZ on 23 April 2014 (1 page)
23 April 2014Registered office address changed from the Hub 70 Pacific Quay Glasgow G51 1DZ on 23 April 2014 (1 page)
26 February 2014Termination of appointment of Douglas Morwood as a director (1 page)
26 February 2014Termination of appointment of Marc Mclaughlin as a director (1 page)
26 February 2014Termination of appointment of Douglas Morwood as a director (1 page)
26 February 2014Annual return made up to 17 January 2014 no member list (4 pages)
26 February 2014Termination of appointment of Marc Mclaughlin as a director (1 page)
26 February 2014Annual return made up to 17 January 2014 no member list (4 pages)
2 February 2014Termination of appointment of Douglas Morwood as a director (1 page)
2 February 2014Appointment of Mr Jamie Bruski Tetsill as a director (2 pages)
2 February 2014Appointment of Mr Jamie Bruski Tetsill as a director (2 pages)
2 February 2014Termination of appointment of Douglas Morwood as a director (1 page)
3 December 2013Appointment of Mr Douglas Scott Morwood as a director (2 pages)
3 December 2013Termination of appointment of Insight Quality Investments Ltd as a director (1 page)
3 December 2013Appointment of Mr Anthony Gerrard as a director (2 pages)
3 December 2013Appointment of Mr Anthony Gerrard as a director (2 pages)
3 December 2013Appointment of Mr Douglas Scott Morwood as a director (2 pages)
3 December 2013Appointment of Mr Marc James Mclaughlin as a director (2 pages)
3 December 2013Appointment of Mr Marc James Mclaughlin as a director (2 pages)
3 December 2013Termination of appointment of Insight Quality Investments Ltd as a director (1 page)
26 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
26 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
29 August 2013Termination of appointment of Anthony Gerrard as a director (1 page)
29 August 2013Appointment of All G Limited as a director (2 pages)
29 August 2013Termination of appointment of Anthony Gerrard as a director (1 page)
29 August 2013Appointment of All G Limited as a director (2 pages)
14 August 2013Appointment of Insight Quality Investments Ltd as a director (2 pages)
14 August 2013Appointment of Insight Quality Investments Ltd as a director (2 pages)
5 August 2013Registered office address changed from Digital Enterprise Centre Blz Building 190 Cathedral Street Glasgow G4 0ND on 5 August 2013 (2 pages)
5 August 2013Registered office address changed from Digital Enterprise Centre Blz Building 190 Cathedral Street Glasgow G4 0ND on 5 August 2013 (2 pages)
5 August 2013Registered office address changed from Digital Enterprise Centre Blz Building 190 Cathedral Street Glasgow G4 0ND on 5 August 2013 (2 pages)
17 January 2013Incorporation of a Community Interest Company (41 pages)
17 January 2013Incorporation of a Community Interest Company (41 pages)