Company NameDiablo Hardware Limited
Company StatusDissolved
Company NumberSC447314
CategoryPrivate Limited Company
Incorporation Date11 April 2013(11 years ago)
Dissolution Date7 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Michelle Smith
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Director NameMr Michael McCartney Smith
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland

Location

Registered Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Michael Smith
50.00%
Ordinary
1 at £1Michelle Smith
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

7 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2015Compulsory strike-off action has been suspended (1 page)
30 May 2015Compulsory strike-off action has been suspended (1 page)
17 April 2015First Gazette notice for compulsory strike-off (1 page)
17 April 2015First Gazette notice for compulsory strike-off (1 page)
8 August 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(3 pages)
8 August 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(3 pages)
1 August 2014Director's details changed for Mr Michael Mccartney Smith on 11 April 2013
  • ANNOTATION Clarification rp CH01 Correction of a director's date of birth which was incorrectly stated on incorporation.
  • ANNOTATION Clarification rp CH01 Correction of a director's date of birth which was incorrectly stated on incorporation.
(3 pages)
1 August 2014Director's details changed for Mr Michael Mccartney Smith on 11 April 2013
  • ANNOTATION Clarification rp CH01 Correction of a director's date of birth which was incorrectly stated on incorporation.
  • ANNOTATION Clarification rp CH01 Correction of a director's date of birth which was incorrectly stated on incorporation.
(3 pages)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)