Company NameInk Troll Ltd.
Company StatusDissolved
Company NumberSC466952
CategoryPrivate Limited Company
Incorporation Date8 January 2014(10 years, 3 months ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Jacob Aagaard Madsen
Date of BirthJuly 1973 (Born 50 years ago)
NationalityDanish
StatusClosed
Appointed08 January 2014(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address11 Bothwell Street Suite 247
Central Chambers
Glasgow
G2 6LY
Scotland
Director NameMr John Kerr Shaw
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2014(same day as company formation)
RolePublisher
Country of ResidenceScotland
Correspondence Address11 Bothwell Street Suite 247
Central Chambers
Glasgow
G2 6LY
Scotland

Location

Registered Address11 Bothwell Street Suite 247
Central Chambers
Glasgow
G2 6LY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Jacob Aagaard Madsen
50.00%
Ordinary
1 at £1John Kerr Shaw
50.00%
Ordinary

Financials

Year2014
Net Worth-£281
Cash£2
Current Liabilities£3,841

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 March 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(3 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 June 2015Second filing of AR01 previously delivered to Companies House made up to 8 January 2015 (16 pages)
4 June 2015Second filing of AR01 previously delivered to Companies House made up to 8 January 2015 (16 pages)
20 May 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
19 May 2015Registered office address changed from 11 Suite 247, Central Chambers Bothwell Street Glasgow G2 6LY Scotland to C/O Quality Chess 11 Bothwell Street Suite 247, Central Chambers Glasgow G2 6LY on 19 May 2015 (1 page)
6 February 2015Registered office address changed from 20 Balvie Road Milngavie Glasgow G62 7TA to 11 Suite 247, Central Chambers Bothwell Street Glasgow G2 6LY on 6 February 2015 (1 page)
6 February 2015Registered office address changed from 20 Balvie Road Milngavie Glasgow G62 7TA to 11 Suite 247, Central Chambers Bothwell Street Glasgow G2 6LY on 6 February 2015 (1 page)
3 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10,000

Statement of capital on 2015-06-04
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 04/06/2015.
(3 pages)
3 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10,000

Statement of capital on 2015-06-04
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 04/06/2015.
(3 pages)
8 January 2014Incorporation
Statement of capital on 2014-01-08
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)