Company NameStudio City Scotland Ltd
Company StatusDissolved
Company NumberSC506286
CategoryPrivate Limited Company
Incorporation Date19 May 2015(8 years, 11 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Martin Alister Cherry
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2016(9 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 24 July 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address33 Whitehall House
33 Yeaman Shore
Dundee
Angus
DD1 4BJ
Scotland
Director NameMr Antones Michael Antoniou
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2017(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 24 July 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Whitehall House
33 Yeaman Shore
Dundee
Angus
DD1 4BJ
Scotland
Director NameMr Antones Michael Antoniou
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address31 Hawkhill (Top Floor)
Dundee
DD1 5DH
Scotland
Director NameDr Joseph Trevaskis
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(11 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 08 February 2017)
RoleBusiness Systems Consultant
Country of ResidenceScotland
Correspondence Address33 Whitehall House
33 Yeaman Shore
Dundee
Angus
DD1 4BJ
Scotland

Location

Registered Address33 Whitehall House
33 Yeaman Shore
Dundee
Angus
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 July 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
19 July 2017Notification of Antones Michael Antoniou as a person with significant control on 19 July 2017 (2 pages)
9 February 2017Appointment of Mr Antones Michael Antoniou as a director on 8 February 2017 (2 pages)
8 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
8 February 2017Termination of appointment of Joseph Trevaskis as a director on 8 February 2017 (1 page)
28 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
16 June 2016Registered office address changed from C/O Care of 3 Mayfield Grove Dundee DD4 7GZ Scotland to C/O Thorntons PO Box DD1 4BJ 33 Whitehall House 33 Yeaman Shore Dundee Angus DD1 4BJ on 16 June 2016 (1 page)
13 June 2016Appointment of Dr Joseph Trevaskis as a director on 1 May 2016 (2 pages)
10 June 2016Registered office address changed from 31 Hawkhill (Top Floor) Dundee DD1 5DH Scotland to C/O Care of 3 Mayfield Grove Dundee DD4 7GZ on 10 June 2016 (1 page)
16 March 2016Termination of appointment of Antones Michael Antoniou as a director on 1 March 2016 (1 page)
4 March 2016Appointment of Mr Martin Alister Cherry as a director on 2 March 2016 (2 pages)
2 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 100
(3 pages)
2 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 100
(3 pages)
19 May 2015Incorporation
Statement of capital on 2015-05-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)