Company NameCubed Interiors Ltd.
Company StatusDissolved
Company NumberSC449122
CategoryPrivate Limited Company
Incorporation Date2 May 2013(10 years, 11 months ago)
Dissolution Date23 February 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr William Parker
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Director NameMr John Burns
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2014(9 months, 3 weeks after company formation)
Appointment Duration2 years (closed 23 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Director NameMr Paul Hayes
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2015(1 year, 9 months after company formation)
Appointment Duration1 year (closed 23 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed02 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMr Paul Hayes
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(9 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland

Location

Registered Address2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1John Burns
33.33%
Ordinary A
2 at £1William Parker
33.33%
Ordinary A
1 at £1Colleen Hayes
16.67%
Ordinary B
1 at £1Paul Hayes
16.67%
Ordinary B

Financials

Year2014
Net Worth£58,337
Cash£28,894
Current Liabilities£113,846

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
2 December 2015Application to strike the company off the register (3 pages)
3 April 2015Current accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
27 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 6
(5 pages)
11 February 2015Appointment of Mr Paul Hayes as a director on 11 February 2015 (2 pages)
11 February 2015Termination of appointment of Paul Hayes as a director on 11 February 2015 (1 page)
26 June 2014Director's details changed for Mr John Burns on 6 April 2014 (2 pages)
26 June 2014Director's details changed for Mr Paul Hayes on 6 April 2014 (2 pages)
26 June 2014Director's details changed for William Parker on 6 April 2014 (2 pages)
26 June 2014Director's details changed for Mr John Burns on 6 April 2014 (2 pages)
26 June 2014Director's details changed for William Parker on 6 April 2014 (2 pages)
26 June 2014Director's details changed for Mr Paul Hayes on 6 April 2014 (2 pages)
26 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 6
(5 pages)
26 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 6
(5 pages)
23 June 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders (6 pages)
20 February 2014Appointment of Mr John Burns as a director (2 pages)
20 February 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 6
(3 pages)
20 February 2014Registered office address changed from 24 Main Street Cleland Motherwell Lanarkshire ML1 5QN Scotland on 20 February 2014 (1 page)
20 February 2014Appointment of Mr Paul Hayes as a director (2 pages)
15 May 2013Appointment of William Parker as a director (3 pages)
15 May 2013Current accounting period shortened from 31 May 2014 to 30 April 2014 (3 pages)
3 May 2013Termination of appointment of Peter Trainer as a secretary (1 page)
3 May 2013Termination of appointment of Peter Trainer as a director (1 page)
3 May 2013Termination of appointment of Susan Mcintosh as a director (1 page)
2 May 2013Incorporation (30 pages)