Company NameScratch Ideas Ltd
Company StatusDissolved
Company NumberSC466512
CategoryPrivate Limited Company
Incorporation Date30 December 2013(10 years, 3 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Matthew Dominic Marais
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLevel 4, Skypark 3 14 Elliot Place
Glasgow
G3 8EP
Scotland
Director NameMr Gregor John Aikman
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 April 2017)
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 4, Skypark 3 14 Elliot Place
Glasgow
G3 8EP
Scotland
Director NameMr Daniel James Greenhill Kane
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 April 2017)
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 4, Skypark 3 14 Elliot Place
Glasgow
G3 8EP
Scotland
Director NameMr Craig Lynn
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 April 2017)
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 4, Skypark 3 14 Elliot Place
Glasgow
G3 8EP
Scotland

Location

Registered AddressLevel 4, Skypark 3
14 Elliot Place
Glasgow
G3 8EP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Matthew Marais
100.00%
Ordinary

Financials

Year2014
Net Worth£189
Cash£4,775
Current Liabilities£6,797

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
2 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
14 December 2018Application to strike the company off the register (1 page)
7 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
24 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
17 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
17 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
24 April 2017Director's details changed for Mr Matthew Dominic Marais on 20 April 2017 (2 pages)
24 April 2017Director's details changed for Mr Matthew Dominic Marais on 20 April 2017 (2 pages)
18 April 2017Termination of appointment of Gregor John Aikman as a director on 18 April 2017 (1 page)
18 April 2017Termination of appointment of Gregor John Aikman as a director on 18 April 2017 (1 page)
18 April 2017Termination of appointment of Craig Lynn as a director on 18 April 2017 (1 page)
18 April 2017Termination of appointment of Daniel James Greenhill Kane as a director on 18 April 2017 (1 page)
18 April 2017Termination of appointment of Daniel James Greenhill Kane as a director on 18 April 2017 (1 page)
18 April 2017Termination of appointment of Craig Lynn as a director on 18 April 2017 (1 page)
6 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
19 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
15 March 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 4
(3 pages)
15 March 2016Registered office address changed from 12 Oakfield Avenue Flat 1/1 Glasgow G12 8JE to Level 4, Skypark 3 14 Elliot Place Glasgow G3 8EP on 15 March 2016 (1 page)
15 March 2016Appointment of Mr Craig Lynn as a director on 15 March 2016 (2 pages)
15 March 2016Appointment of Mr Craig Lynn as a director on 15 March 2016 (2 pages)
15 March 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 4
(3 pages)
15 March 2016Appointment of Mr Gregor John Aikman as a director on 15 March 2016 (2 pages)
15 March 2016Registered office address changed from 12 Oakfield Avenue Flat 1/1 Glasgow G12 8JE to Level 4, Skypark 3 14 Elliot Place Glasgow G3 8EP on 15 March 2016 (1 page)
15 March 2016Appointment of Mr Daniel James Greenhill Kane as a director on 15 March 2016 (2 pages)
15 March 2016Appointment of Mr Daniel James Greenhill Kane as a director on 15 March 2016 (2 pages)
15 March 2016Appointment of Mr Gregor John Aikman as a director on 15 March 2016 (2 pages)
4 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
4 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
31 December 2014Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
(3 pages)
31 December 2014Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
(3 pages)
30 December 2013Incorporation
Statement of capital on 2013-12-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 December 2013Incorporation
Statement of capital on 2013-12-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)