Company NameWireframe Creative 3D Ltd
Company StatusDissolved
Company NumberSC448844
CategoryPrivate Limited Company
Incorporation Date30 April 2013(10 years, 11 months ago)
Dissolution Date3 October 2023 (5 months, 4 weeks ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Martin Michael McDonnell
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2021(8 years after company formation)
Appointment Duration2 years, 5 months (closed 03 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Mitchell Lane The Lighthouse
Level 04
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameMr Gordon Brown
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor The Lighthouse
56 Mitchell Street
Glasgow
G1 3LN
Scotland
Director NameMiss Claire Louise McGarry
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(2 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Mitchell Lane The Lighthouse
Level 04
Glasgow
Strathclyde
G1 3NU
Scotland

Contact

Websitewireframe3d.co.uk
Email address[email protected]
Telephone0141 5524443
Telephone regionGlasgow

Location

Registered Address11 Mitchell Lane The Lighthouse
Level 04
Glasgow
Strathclyde
G1 3NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

27 July 2017Delivered on: 1 August 2017
Persons entitled: Soluis Group Limited

Classification: A registered charge
Outstanding

Filing History

3 October 2023Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2023Compulsory strike-off action has been suspended (1 page)
18 July 2023First Gazette notice for compulsory strike-off (1 page)
30 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
17 August 2022Compulsory strike-off action has been discontinued (1 page)
16 August 2022Confirmation statement made on 30 April 2022 with updates (5 pages)
9 August 2022Compulsory strike-off action has been suspended (1 page)
19 July 2022First Gazette notice for compulsory strike-off (1 page)
31 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
1 July 2021Confirmation statement made on 30 April 2021 with updates (5 pages)
29 April 2021Termination of appointment of Claire Louise Mcgarry as a director on 29 April 2021 (1 page)
29 April 2021Appointment of Mr Martin Michael Mcdonnell as a director on 29 April 2021 (2 pages)
27 April 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
18 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
30 April 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
21 November 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
14 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
11 May 2018Cessation of Claire Louise Mcgarry as a person with significant control on 6 April 2016 (1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
1 August 2017Registration of charge SC4488440001, created on 27 July 2017 (15 pages)
1 August 2017Registration of charge SC4488440001, created on 27 July 2017 (15 pages)
16 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
1 March 2017Registered office address changed from The Lighthouse 4th Floor 11 Mitchell Lane Glasgow G1 3NU Scotland to 11 Mitchell Lane the Lighthouse Level 04 Glasgow Strathclyde G1 3NU on 1 March 2017 (1 page)
1 March 2017Registered office address changed from The Lighthouse 4th Floor 11 Mitchell Lane Glasgow G1 3NU Scotland to 11 Mitchell Lane the Lighthouse Level 04 Glasgow Strathclyde G1 3NU on 1 March 2017 (1 page)
7 February 2017Registered office address changed from 4th Floor the Lighthouse 56 Mitchell Street Glasgow G1 3LN to The Lighthouse 4th Floor 11 Mitchell Lane Glasgow G1 3NU on 7 February 2017 (1 page)
7 February 2017Registered office address changed from 4th Floor the Lighthouse 56 Mitchell Street Glasgow G1 3LN to The Lighthouse 4th Floor 11 Mitchell Lane Glasgow G1 3NU on 7 February 2017 (1 page)
28 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
19 October 2015Termination of appointment of Gordon Brown as a director on 23 September 2015 (1 page)
19 October 2015Appointment of Miss Claire Louise Mcgarry as a director on 21 September 2015 (2 pages)
19 October 2015Appointment of Miss Claire Louise Mcgarry as a director on 21 September 2015 (2 pages)
19 October 2015Termination of appointment of Gordon Brown as a director on 23 September 2015 (1 page)
10 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
12 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
20 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
27 August 2013Director's details changed for Mr Gordon Brown on 27 August 2013 (2 pages)
27 August 2013Director's details changed for Mr Gordon Brown on 27 August 2013 (2 pages)
26 July 2013Registered office address changed from Sgarbach House 10 Binniehill Road Balloch Cumbernauld G68 9AJ Scotland on 26 July 2013 (1 page)
26 July 2013Registered office address changed from Sgarbach House 10 Binniehill Road Balloch Cumbernauld G68 9AJ Scotland on 26 July 2013 (1 page)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)