Company NameM Design Solutions Ltd
Company StatusDissolved
Company NumberSC531920
CategoryPrivate Limited Company
Incorporation Date7 April 2016(8 years ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameElizabeth Helen Mitchell
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2016(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address25 Egerton Road Streetly
Birmingham
B74 3PQ
Director NamePhillip Thomas Mitchell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2016(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address25 Egerton Road Streetly
Birmingham
B74 3PQ

Location

Registered Address66 Tay Street
Perth
PH2 8RA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches4 other UK companies use this postal address

Accounts

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

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
7 January 2018Application to strike the company off the register (3 pages)
1 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
11 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
6 April 2017Director's details changed for Elizabeth Helen Mitchell on 3 November 2016 (2 pages)
6 April 2017Director's details changed for Phillip Thomas Mitchell on 3 November 2016 (2 pages)
6 April 2017Director's details changed for Phillip Thomas Mitchell on 3 November 2016 (2 pages)
6 April 2017Director's details changed for Elizabeth Helen Mitchell on 3 November 2016 (2 pages)
20 April 2016Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
20 April 2016Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
20 April 2016Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
20 April 2016Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
7 April 2016Incorporation
Statement of capital on 2016-04-07
  • GBP 125
(24 pages)
7 April 2016Incorporation
Statement of capital on 2016-04-07
  • GBP 125
(24 pages)
7 April 2016Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
7 April 2016Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)