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 | Director | 169852920001 | ||||
GARDINER, Patricia Mary | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | United Kingdom | British | Co. Sec. | 22231020001 | ||||
SHIELS, Anne | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | United Kingdom | British | Director | 118887370001 | ||||
WRIGHT, Steven Paul | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | United Kingdom | British | Director | 150338550001 | ||||
BIRTLEY, Harold Samuel | Director | Springfield Pie Corner Flamstead AL3 8BW St Albans Hertfordshire | British | Managing Director | 19070410001 | |||||
BROWN, Keith Neville | Director | 153 Main Street Shadwell LS17 8JD Leeds West Yorkshire | British | Managing Director | 49787730001 | |||||
CLEMONS, Brian Patrick | Director | The Long Barn, E. Breary Farm Arthington Road, Bramhope LS16 9LQ Leeds West Yorkshire | American | Director | 109635720001 | |||||
EARP, Michael John | Director | Summerfield Wellow BA2 8PV Bath Avon | British | Managing Director | 76505110001 | |||||
FARRANT, Leslie John | Director | 1 Sonning Meadows Sonning RG4 0XB Reading Berkshire | British | Director | 22231040001 | |||||
HAMILTON, Stanley Alan | Director | 8724 Catalina Drive Shawnee Mission FOREIGN Kansas City 66207 Usa | American | Director | 815450001 | |||||
KAY, Homer | Director | 51 Great Pulteney Street BA2 4DP Bath Avon | American | Director | 43891400001 | |||||
OSMAN, Peter Michael | Director | The Roundhouse Steading KY16 8NJ St Andrews Fife | British | Director | 815420001 | |||||
READ, Donald Charles | Director | Catteslip House Crocker End Nettlebed RG9 5BL Henley On Thames Oxon | New Zealand | Marketing | 18645870001 | |||||
RICHEY, Martha Maxine | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | United Kingdom | American | Finance Director | 117669770001 | ||||
ROGUSKI, Marek Timothy | Director | 52 Saint Marks Road RG9 1LW Henley On Thames Oxfordshire | British | Group Director Finanace | 70353000001 | |||||
STOTT, William James | Director | 34 Ridgeway Wargrave RG10 Reading Berks | Canadian | Director | 7134460001 | |||||
STUART, Ian Iveson | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | United Kingdom | British | Director | 80444500001 | ||||
TOOHEY, James Patrick | Director | 10092 Hemlock Drive Overland Park FOREIGN Kansas 66212 Usa | American | Director | 15761770001 | |||||
WHEAL, Keith Frank | Director | Field House Shepherds Lane Hurley SL6 5NG Maidenhead Berkshire | British | Director | 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