Company NameDazzle Ltd
Company StatusDissolved
Company NumberSC465307
CategoryPrivate Limited Company
Incorporation Date5 December 2013(10 years, 3 months ago)
Dissolution Date18 December 2018 (5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMartin Super
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland

Location

Registered Address1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Martin Super
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
8 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
27 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
13 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
13 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
29 May 2014Termination of appointment of Stephen Mabbott as a director (1 page)
6 May 2014Appointment of Martin Super as a director (2 pages)
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 1
(22 pages)