Company NameStudio Bathrooms & Kitchens Limited
Company StatusDissolved
Company NumberSC494781
CategoryPrivate Limited Company
Incorporation Date12 January 2015(9 years, 4 months ago)
Dissolution Date28 August 2020 (3 years, 8 months ago)
Previous NameOWEN Fisher Plumbing & Heating Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Owen Darrell Fisher
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2015(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address47 Stanley Road
Ardrossan
KA22 7DN
Scotland
Director NameMiss Deborah McNeil
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address47 Stanley Road
Ardrossan
KA22 7DN
Scotland

Contact

Telephone01294 605490
Telephone regionArdrossan

Location

Registered AddressC/O Mlm Solutions
4/2 100 West Regent Street
Glasgow
G2 2QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 August 2020Final Gazette dissolved following liquidation (1 page)
28 May 2020Final account prior to dissolution in a winding-up by the court (10 pages)
3 July 2019Court order in a winding-up (& Court Order attachment) (5 pages)
29 May 2019Registered office address changed from 47 Stanley Road Ardrossan KA22 7DN United Kingdom to C/O Mlm Solutions 4/2 100 West Regent Street Glasgow G2 2QD on 29 May 2019 (2 pages)
12 May 2018Compulsory strike-off action has been suspended (1 page)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
16 February 2018Termination of appointment of Deborah Mcneil as a director on 13 January 2018 (1 page)
16 January 2018Compulsory strike-off action has been discontinued (1 page)
16 January 2018Notification of Deborah Mcneil as a person with significant control on 6 April 2016 (2 pages)
16 January 2018Notification of Owen Darrell Fisher as a person with significant control on 6 April 2016 (2 pages)
15 January 2018Confirmation statement made on 12 January 2018 with updates (5 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
12 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
2 March 2016Company name changed owen fisher plumbing & heating LIMITED\certificate issued on 02/03/16
  • CONNOT ‐ Change of name notice
(4 pages)
2 March 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-02-23
(1 page)
2 March 2016Company name changed owen fisher plumbing & heating LIMITED\certificate issued on 02/03/16
  • CONNOT ‐ Change of name notice
(4 pages)
2 March 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-02-23
  • RES15 ‐ Change company name resolution on 2016-02-23
(1 page)
10 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(4 pages)
10 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(4 pages)
12 January 2015Incorporation
Statement of capital on 2015-01-12
  • GBP 2
(37 pages)
12 January 2015Incorporation
Statement of capital on 2015-01-12
  • GBP 2
(37 pages)