Company NameTarbert Design Limited
Company StatusDissolved
Company NumberSC465662
CategoryPrivate Limited Company
Incorporation Date11 December 2013(10 years, 4 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Janette Miller
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32a Hamilton Street
Saltcoats
Ayrshire
KA21 5DS
Scotland
Director NameMr William McAlpine Miller
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2013(same day as company formation)
RoleField Engineer
Country of ResidenceScotland
Correspondence Address32a Hamilton Street
Saltcoats
Ayrshire
KA21 5DS
Scotland

Location

Registered Address32a Hamilton Street
Saltcoats
Ayrshire
KA21 5DS
Scotland
ConstituencyNorth Ayrshire and Arran
WardSaltcoats and Stevenston
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Jeanette Miller
50.00%
Ordinary
1 at £1William Miller
50.00%
Ordinary

Financials

Year2014
Net Worth£15,185
Cash£31,795
Current Liabilities£16,610

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
6 April 2018Application to strike the company off the register (3 pages)
29 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(3 pages)
11 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(3 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(3 pages)
22 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(3 pages)
31 December 2013Director's details changed for Mrs Jeanette Miller on 16 December 2013 (3 pages)
31 December 2013Director's details changed for Mrs Jeanette Miller on 16 December 2013 (3 pages)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)