Company NameContinuum Comics Limited
Company StatusDissolved
Company NumberSC555790
CategoryPrivate Limited Company
Incorporation Date27 January 2017(7 years, 3 months ago)
Dissolution Date3 July 2018 (5 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr David Ian Bonner
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2017(same day as company formation)
RoleWeb Developer
Country of ResidenceScotland
Correspondence Address18 Blacksey Burn Drive
Glasgow
G53 7SX
Scotland
Director NameMrs Margaret Fairbrother Bonner
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2017(same day as company formation)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Blacksey Burn Drive
Glasgow
G53 7SX
Scotland

Location

Registered Address18 Blacksey Burn Drive
Glasgow
G53 7SX
Scotland
ConstituencyGlasgow South West
WardGreater Pollok

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

3 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
7 February 2018Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 18 Blacksey Burn Drive Glasgow G53 7SX on 7 February 2018 (1 page)
7 February 2018Director's details changed for Mr David Ian Bonner on 7 February 2018 (2 pages)
7 February 2018Director's details changed for Mrs Margaret Fairbrother Bonner on 7 February 2018 (2 pages)
15 September 2017Cessation of Margaret Fairbrother Bonner as a person with significant control on 15 September 2017 (1 page)
15 September 2017Cessation of Margaret Fairbrother Bonner as a person with significant control on 15 September 2017 (1 page)
15 September 2017Director's details changed for Mrs Margaret Fairbrother Bonner on 15 September 2017 (2 pages)
15 September 2017Director's details changed for Mrs Margaret Fairbrother Bonner on 15 September 2017 (2 pages)
15 September 2017Cessation of David Ian Bonner as a person with significant control on 15 September 2017 (1 page)
15 September 2017Director's details changed for Mr David Ian Bonner on 15 September 2017 (2 pages)
15 September 2017Cessation of David Ian Bonner as a person with significant control on 15 September 2017 (1 page)
15 September 2017Director's details changed for Mr David Ian Bonner on 15 September 2017 (2 pages)
30 August 2017Change of details for Mr David Ian Bonner as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Change of details for Mrs Margaret Fairbrother Bonner as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Change of details for Mr David Ian Bonner as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Director's details changed for Mrs Margaret Fairbrother Bonner on 30 August 2017 (2 pages)
30 August 2017Director's details changed for Mr David Ian Bonner on 30 August 2017 (2 pages)
30 August 2017Director's details changed for Mrs Margaret Fairbrother Bonner on 30 August 2017 (2 pages)
30 August 2017Director's details changed for Mr David Ian Bonner on 30 August 2017 (2 pages)
30 August 2017Change of details for Mrs Margaret Fairbrother Bonner as a person with significant control on 30 August 2017 (2 pages)
27 January 2017Incorporation
Statement of capital on 2017-01-27
  • GBP 2
(32 pages)
27 January 2017Incorporation
Statement of capital on 2017-01-27
  • GBP 2
(32 pages)