MASTERPIECE STUDIO LIMITED
Overview
| Company Name | MASTERPIECE STUDIO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC059134 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MASTERPIECE STUDIO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for MASTERPIECE STUDIO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Oct 09, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 1 pages | AA | ||||||||||
Appointment of Timothy Mark Busby as a director on Jun 01, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Steven Paul Wright as a director on Dec 31, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Iveson Stuart as a director on Dec 31, 2011 | 2 pages | TM01 | ||||||||||
Termination of appointment of Martha Maxine Richey as a director on Dec 31, 2011 | 2 pages | TM01 | ||||||||||
Appointment of Ms Anne Shiels as a director on Dec 31, 2011 | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 09, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 1 pages | AA | ||||||||||
Annual return made up to Oct 09, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Ian Iveson Stuart on Jul 28, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Martha Maxine Richey on Jul 28, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Patricia Mary Gardiner on Jul 28, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Patricia Mary Gardiner on Jul 28, 2010 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 1 pages | AA | ||||||||||
Annual return made up to Oct 09, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Ian Iveson Stuart on Oct 30, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Patricia Mary Gardiner on Oct 30, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Martha Maxine Richey on Oct 30, 2009 | 2 pages | CH01 | ||||||||||
Accounts made up to Dec 31, 2008 | 1 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 1 pages | AA | ||||||||||
Who are the officers of MASTERPIECE STUDIO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GARDINER, Patricia Mary | Secretary | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | British | 22231020001 | ||||||
| BUSBY, Timothy Mark | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | England | English | 169852920001 | |||||
| GARDINER, Patricia Mary | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | United Kingdom | British | 22231020001 | |||||
| SHIELS, Anne | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | United Kingdom | British | 118887370001 | |||||
| WRIGHT, Steven Paul | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | United Kingdom | British | 150338550001 | |||||
| BIRTLEY, Harold Samuel | Director | Springfield Pie Corner Flamstead AL3 8BW St Albans Hertfordshire | British | 19070410001 | ||||||
| BROWN, Keith Neville | Director | 153 Main Street Shadwell LS17 8JD Leeds West Yorkshire | British | 49787730001 | ||||||
| CLEMONS, Brian Patrick | Director | The Long Barn, E. Breary Farm Arthington Road, Bramhope LS16 9LQ Leeds West Yorkshire | American | 109635720001 | ||||||
| EARP, Michael John | Director | Summerfield Wellow BA2 8PV Bath Avon | British | 76505110001 | ||||||
| FARRANT, Leslie John | Director | 1 Sonning Meadows Sonning RG4 0XB Reading Berkshire | British | 22231040001 | ||||||
| HAMILTON, Stanley Alan | Director | 8724 Catalina Drive Shawnee Mission FOREIGN Kansas City 66207 Usa | American | 815450001 | ||||||
| KAY, Homer | Director | 51 Great Pulteney Street BA2 4DP Bath Avon | American | 43891400001 | ||||||
| OSMAN, Peter Michael | Director | The Roundhouse Steading KY16 8NJ St Andrews Fife | British | 815420001 | ||||||
| READ, Donald Charles | Director | Catteslip House Crocker End Nettlebed RG9 5BL Henley On Thames Oxon | New Zealand | 18645870001 | ||||||
| RICHEY, Martha Maxine | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | United Kingdom | American | 117669770001 | |||||
| ROGUSKI, Marek Timothy | Director | 52 Saint Marks Road RG9 1LW Henley On Thames Oxfordshire | British | 70353000001 | ||||||
| STOTT, William James | Director | 34 Ridgeway Wargrave RG10 Reading Berks | Canadian | 7134460001 | ||||||
| STUART, Ian Iveson | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | United Kingdom | British | 80444500001 | |||||
| TOOHEY, James Patrick | Director | 10092 Hemlock Drive Overland Park FOREIGN Kansas 66212 Usa | American | 15761770001 | ||||||
| WHEAL, Keith Frank | Director | Field House Shepherds Lane Hurley SL6 5NG Maidenhead Berkshire | British | 6457700001 |
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