Company NameScenery Hire Scotland Limited
Company StatusDissolved
Company NumberSC619493
CategoryPrivate Limited Company
Incorporation Date29 January 2019(5 years, 2 months ago)
Dissolution Date2 June 2023 (10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr James Marshall
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2019(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address65 Wallacewell Road
Glasgow
G21 3NH
Scotland
Director NameMr Stuart Poole
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2019(same day as company formation)
RoleVideo Editor
Country of ResidenceScotland
Correspondence Address1 Hinshelwood Drive
Glasgow
G51 2XS
Scotland
Director NameMiss Theresa Byrne
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2019(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address6 Golf Road
Rutherglen
Glasgow
G73 4JW
Scotland
Director NameMiss Eleanor Wilkins
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2019(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressUnit F2 Glasgow North Trading Estate
24 Craigmont Street
Glasgow
G20 9BT
Scotland

Location

Registered AddressC/O Interpath Ltd
5th Floor, 130 St Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

2 June 2023Final Gazette dissolved following liquidation (1 page)
2 March 2023Court order for early dissolution in a winding-up by the court (3 pages)
7 February 2022Registered office address changed from C/O Kpmg Llp 319 st. Vincent Street Glasgow Lanarkshire G2 5AS to C/O Interpath Ltd 5th Floor, 130 st Vincent Street Glasgow G2 5HF on 7 February 2022 (2 pages)
5 February 2021Registered office address changed from 2/1 1 Hinshelwood Drive Glasgow G51 2XS Scotland to C/O Kpmg Llp 319 st. Vincent Street Glasgow Lanarkshire G2 5AS on 5 February 2021 (2 pages)
5 February 2021Court order in a winding-up (& Court Order attachment) (4 pages)
28 November 2020Registered office address changed from Unit F2 Glasgow North Trading Estate 24 Craigmont Street Glasgow G20 9BT Scotland to 2/1 1 Hinshelwood Drive Glasgow G51 2XS on 28 November 2020 (1 page)
16 November 2020Cessation of Eleanor Wilkins as a person with significant control on 16 November 2020 (1 page)
16 November 2020Termination of appointment of Theresa Byrne as a director on 16 November 2020 (1 page)
16 November 2020Cessation of Theresa Byrne as a person with significant control on 16 November 2020 (1 page)
16 November 2020Termination of appointment of Eleanor Wilkins as a director on 16 November 2020 (1 page)
7 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
15 January 2020Registered office address changed from 44 Cobinshaw Street Glasgow G32 6XL United Kingdom to Unit F2 Glasgow North Trading Estate 24 Craigmont Street Glasgow G20 9BT on 15 January 2020 (1 page)
29 January 2019Incorporation
Statement of capital on 2019-01-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)