Company NameFuntastica Studios Limited
Company StatusDissolved
Company NumberSC448002
CategoryPrivate Limited Company
Incorporation Date18 April 2013(11 years ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Emma Grace McLaughlan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2013(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence AddressJohnston Carmichael Llp First Floor
227 West George Street
Glasgow
G2 2ND
Scotland
Director NameMrs Karen Elizabeth Adamson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence AddressJohnston Carmichael Llp First Floor
227 West George Street
Glasgow
G2 2ND
Scotland

Contact

Websitewww.funtastica.co.uk
Telephone01698 275055
Telephone regionMotherwell

Location

Registered AddressJohnston Carmichael Llp First Floor
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Mrs Emma Grace Mclaughlan
50.00%
Ordinary
500 at £1Mrs Karen Elizabeth Adamson
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,530
Cash£2,896
Current Liabilities£48,432

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

5 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
6 November 2019Change of details for Mrs Emma Grace Mclaughlan as a person with significant control on 6 November 2019 (2 pages)
3 June 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
24 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
7 January 2019Previous accounting period extended from 30 April 2018 to 31 October 2018 (1 page)
18 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
13 September 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
10 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(3 pages)
10 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(3 pages)
9 June 2016Termination of appointment of Karen Elizabeth Adamson as a director on 31 October 2015 (1 page)
9 June 2016Termination of appointment of Karen Elizabeth Adamson as a director on 31 October 2015 (1 page)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(4 pages)
15 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(4 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(4 pages)
22 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(4 pages)
29 April 2014Director's details changed for Mrs Emma Grace Mclaughlan on 1 April 2014 (2 pages)
29 April 2014Director's details changed for Mrs Emma Grace Mclaughlan on 1 April 2014 (2 pages)
29 April 2014Director's details changed for Mrs Emma Grace Mclaughlan on 1 April 2014 (2 pages)
29 April 2014Registered office address changed from Cooper Building 505 Great Western Road Glasgow G12 8HN Scotland on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Cooper Building 505 Great Western Road Glasgow G12 8HN Scotland on 29 April 2014 (1 page)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)