Company NameMexican Skull Tattoo Limited
DirectorAdrian Wedolowski
Company StatusActive
Company NumberSC444193
CategoryPrivate Limited Company
Incorporation Date5 March 2013(11 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Director

Director NameMr Adrian Wedolowski
Date of BirthNovember 1986 (Born 37 years ago)
NationalityPolish
StatusCurrent
Appointed05 March 2013(same day as company formation)
RoleSelf Employed (Fitness Instructor)
Country of ResidenceScotland
Correspondence Address213 Paisley Road West
Glasgow
G51 1NE
Scotland

Location

Registered Address213 Paisley Road West
Glasgow
G51 1NE
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

1 at £1Adrian Wedolowski
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,595
Cash£100
Current Liabilities£10,695

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 February 2024 (2 months, 1 week ago)
Next Return Due9 March 2025 (10 months from now)

Filing History

28 February 2024Confirmation statement made on 23 February 2024 with no updates (3 pages)
16 October 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
24 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
26 September 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
25 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
21 October 2021Director's details changed for Mr Adrian Wedolowski on 1 October 2021 (2 pages)
21 October 2021Change of details for Mr Adrian Wedolowski as a person with significant control on 1 October 2021 (2 pages)
11 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
24 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
23 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
26 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
3 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
27 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
30 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
31 July 2018Change of details for Mr Adrian Adrian Wedolowski as a person with significant control on 25 July 2018 (2 pages)
31 July 2018Director's details changed for Mr Adrian Adrian Wedolowski on 25 July 2018 (2 pages)
5 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
10 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
14 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 July 2014Withdraw the company strike off application (1 page)
25 July 2014Withdraw the company strike off application (1 page)
25 July 2014Registered office address changed from Flat 1/4 29 Glenavon Road Glasgow G20 0HN to 213 Paisley Road West Glasgow G51 1NE on 25 July 2014 (1 page)
25 July 2014Registered office address changed from Flat 1/4 29 Glenavon Road Glasgow G20 0HN to 213 Paisley Road West Glasgow G51 1NE on 25 July 2014 (1 page)
25 April 2014First Gazette notice for voluntary strike-off (1 page)
25 April 2014First Gazette notice for voluntary strike-off (1 page)
11 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
11 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
11 April 2014Application to strike the company off the register (3 pages)
11 April 2014Application to strike the company off the register (3 pages)
11 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
5 March 2013Incorporation (27 pages)
5 March 2013Incorporation (27 pages)