Company NameLoader Creative Design Limited
Company StatusDissolved
Company NumberSC467810
CategoryPrivate Limited Company
Incorporation Date20 January 2014(10 years, 3 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Director

Director NameMr Matthew Loader
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2014(same day as company formation)
RoleArchitecture And Design
Country of ResidenceScotland
Correspondence AddressThe Printworks 10
Otago Street
Glasgow
G12 8JH
Scotland

Contact

Websiteloadercreativedesign.co.uk
Email address[email protected]
Telephone0141 3343301
Telephone regionGlasgow

Location

Registered AddressThe Printworks 10
Otago Street
Glasgow
G12 8JH
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

100 at £1Matthew Loader
100.00%
Ordinary

Financials

Year2014
Net Worth£8,785
Cash£25,462
Current Liabilities£18,886

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
2 October 2017Application to strike the company off the register (4 pages)
2 October 2017Application to strike the company off the register (4 pages)
21 July 2017Previous accounting period shortened from 31 March 2017 to 30 November 2016 (1 page)
21 July 2017Previous accounting period shortened from 31 March 2017 to 30 November 2016 (1 page)
21 July 2017Micro company accounts made up to 30 November 2016 (5 pages)
21 July 2017Micro company accounts made up to 30 November 2016 (5 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 May 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
12 May 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
29 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
29 January 2015Registered office address changed from /1 33 Partickhill Road Glasgow G11 5BP Scotland to The Printworks 10 Otago Street Glasgow G12 8JH on 29 January 2015 (1 page)
29 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
29 January 2015Registered office address changed from /1 33 Partickhill Road Glasgow G11 5BP Scotland to The Printworks 10 Otago Street Glasgow G12 8JH on 29 January 2015 (1 page)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)