Company NameGT Designs Fife Limited
Company StatusDissolved
Company NumberSC485431
CategoryPrivate Limited Company
Incorporation Date29 August 2014(9 years, 8 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gordon Allan McCowat
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2014(same day as company formation)
RoleCAD Drawing And Design
Country of ResidenceScotland
Correspondence Address97 Castle Terrace
Kennoway
Leven
Fife
KY8 5EU
Scotland
Director NameMrs Tracy McCowat
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2014(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address97 Castle Terrace
Kennoway
Leven
Fife
KY8 5EU
Scotland

Location

Registered Address97 Castle Terrace
Kennoway
Leven
Fife
KY8 5EU
Scotland
ConstituencyGlenrothes
WardLeven, Kennoway and Largo

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2018Amended total exemption small company accounts made up to 31 August 2016 (7 pages)
11 November 2017Voluntary strike-off action has been suspended (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
15 September 2017Application to strike the company off the register (3 pages)
15 September 2017Application to strike the company off the register (3 pages)
5 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
5 September 2017Change of details for Mrs Tracy Mccowat as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Change of details for Mrs Tracy Mccowat as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Change of details for Mr Gordon Allan Mccowat as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Change of details for Mr Gordon Allan Mccowat as a person with significant control on 6 April 2016 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
28 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
9 September 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
9 September 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)