MASTERPIECE STUDIO LIMITED

MASTERPIECE STUDIO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMASTERPIECE STUDIO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC059134
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MASTERPIECE STUDIO LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MASTERPIECE STUDIO LIMITED located?

    Registered Office Address
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MASTERPIECE STUDIO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for MASTERPIECE STUDIO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Oct 09, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2012

    Statement of capital on Oct 24, 2012

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

    Appointment of Timothy Mark Busby as a director on Jun 01, 2012

    2 pagesAP01

    Appointment of Steven Paul Wright as a director on Dec 31, 2011

    2 pagesAP01

    Termination of appointment of Ian Iveson Stuart as a director on Dec 31, 2011

    2 pagesTM01

    Termination of appointment of Martha Maxine Richey as a director on Dec 31, 2011

    2 pagesTM01

    Appointment of Ms Anne Shiels as a director on Dec 31, 2011

    2 pagesAP01

    Annual return made up to Oct 09, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Annual return made up to Oct 09, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Ian Iveson Stuart on Jul 28, 2010

    2 pagesCH01

    Director's details changed for Mrs Martha Maxine Richey on Jul 28, 2010

    2 pagesCH01

    Director's details changed for Ms Patricia Mary Gardiner on Jul 28, 2010

    2 pagesCH01

    Secretary's details changed for Ms Patricia Mary Gardiner on Jul 28, 2010

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Annual return made up to Oct 09, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Ian Iveson Stuart on Oct 30, 2009

    2 pagesCH01

    Director's details changed for Patricia Mary Gardiner on Oct 30, 2009

    2 pagesCH01

    Director's details changed for Martha Maxine Richey on Oct 30, 2009

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    1 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    1 pagesAA

    Who are the officers of MASTERPIECE STUDIO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARDINER, Patricia Mary
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Secretary
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    British22231020001
    BUSBY, Timothy Mark
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Director
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    EnglandEnglishDirector169852920001
    GARDINER, Patricia Mary
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Director
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    United KingdomBritishCo. Sec.22231020001
    SHIELS, Anne
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Director
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    United KingdomBritishDirector118887370001
    WRIGHT, Steven Paul
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Director
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    United KingdomBritishDirector150338550001
    BIRTLEY, Harold Samuel
    Springfield Pie Corner
    Flamstead
    AL3 8BW St Albans
    Hertfordshire
    Director
    Springfield Pie Corner
    Flamstead
    AL3 8BW St Albans
    Hertfordshire
    BritishManaging Director19070410001
    BROWN, Keith Neville
    153 Main Street
    Shadwell
    LS17 8JD Leeds
    West Yorkshire
    Director
    153 Main Street
    Shadwell
    LS17 8JD Leeds
    West Yorkshire
    BritishManaging Director49787730001
    CLEMONS, Brian Patrick
    The Long Barn, E. Breary Farm
    Arthington Road, Bramhope
    LS16 9LQ Leeds
    West Yorkshire
    Director
    The Long Barn, E. Breary Farm
    Arthington Road, Bramhope
    LS16 9LQ Leeds
    West Yorkshire
    AmericanDirector109635720001
    EARP, Michael John
    Summerfield
    Wellow
    BA2 8PV Bath
    Avon
    Director
    Summerfield
    Wellow
    BA2 8PV Bath
    Avon
    BritishManaging Director76505110001
    FARRANT, Leslie John
    1 Sonning Meadows
    Sonning
    RG4 0XB Reading
    Berkshire
    Director
    1 Sonning Meadows
    Sonning
    RG4 0XB Reading
    Berkshire
    BritishDirector22231040001
    HAMILTON, Stanley Alan
    8724 Catalina Drive
    Shawnee Mission
    FOREIGN Kansas City 66207
    Usa
    Director
    8724 Catalina Drive
    Shawnee Mission
    FOREIGN Kansas City 66207
    Usa
    AmericanDirector815450001
    KAY, Homer
    51 Great Pulteney Street
    BA2 4DP Bath
    Avon
    Director
    51 Great Pulteney Street
    BA2 4DP Bath
    Avon
    AmericanDirector43891400001
    OSMAN, Peter Michael
    The Roundhouse
    Steading
    KY16 8NJ St Andrews
    Fife
    Director
    The Roundhouse
    Steading
    KY16 8NJ St Andrews
    Fife
    BritishDirector815420001
    READ, Donald Charles
    Catteslip House
    Crocker End Nettlebed
    RG9 5BL Henley On Thames
    Oxon
    Director
    Catteslip House
    Crocker End Nettlebed
    RG9 5BL Henley On Thames
    Oxon
    New ZealandMarketing18645870001
    RICHEY, Martha Maxine
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Director
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    United KingdomAmericanFinance Director117669770001
    ROGUSKI, Marek Timothy
    52 Saint Marks Road
    RG9 1LW Henley On Thames
    Oxfordshire
    Director
    52 Saint Marks Road
    RG9 1LW Henley On Thames
    Oxfordshire
    BritishGroup Director Finanace70353000001
    STOTT, William James
    34 Ridgeway
    Wargrave
    RG10 Reading
    Berks
    Director
    34 Ridgeway
    Wargrave
    RG10 Reading
    Berks
    CanadianDirector7134460001
    STUART, Ian Iveson
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Director
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    United KingdomBritishDirector80444500001
    TOOHEY, James Patrick
    10092 Hemlock Drive
    Overland Park
    FOREIGN Kansas 66212
    Usa
    Director
    10092 Hemlock Drive
    Overland Park
    FOREIGN Kansas 66212
    Usa
    AmericanDirector15761770001
    WHEAL, Keith Frank
    Field House Shepherds Lane
    Hurley
    SL6 5NG Maidenhead
    Berkshire
    Director
    Field House Shepherds Lane
    Hurley
    SL6 5NG Maidenhead
    Berkshire
    BritishDirector6457700001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0