Company NameTemplate Designs Ltd
Company StatusDissolved
Company NumberSC442062
CategoryPrivate Limited Company
Incorporation Date6 February 2013(11 years, 2 months ago)
Dissolution Date14 November 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Johanna Shields
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityDutch
StatusClosed
Appointed06 February 2013(same day as company formation)
RoleSubsea Designer
Country of ResidenceScotland
Correspondence Address511 North Deeside Road
Cults
Aberdeen
Aberdeen City
AB15 9ES
Scotland
Secretary NameEdward Daniel Shields
NationalityBritish
StatusClosed
Appointed06 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address511 North Deeside Road
Cults
Aberdeen
AB15 9ES
Scotland
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Location

Registered Address511 North Deeside Road
Cults
Aberdeen
AB15 9ES
Scotland
ConstituencyAberdeen South
WardLower Deeside

Shareholders

1 at £1Edward Daniel Shields
50.00%
Ordinary
1 at £1Johanna Shields
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
7 July 2014Application to strike the company off the register (2 pages)
7 July 2014Application to strike the company off the register (2 pages)
25 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(3 pages)
25 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(3 pages)
25 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(3 pages)
12 February 2013Appointment of Edward Daniel Shields as a secretary (3 pages)
12 February 2013Appointment of Mrs Johanna Shields as a director (3 pages)
12 February 2013Appointment of Mrs Johanna Shields as a director (3 pages)
12 February 2013Appointment of Edward Daniel Shields as a secretary (3 pages)
9 February 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
9 February 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
6 February 2013Termination of appointment of Laurence Adams as a director (1 page)
6 February 2013Incorporation (44 pages)
6 February 2013Termination of appointment of Laurence Adams as a director (1 page)
6 February 2013Incorporation (44 pages)