TIDE STUDIO LIMITED: Filings

  • Overview

    Company NameTIDE STUDIO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC371104
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for TIDE 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 Aug 03, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2014

    Statement of capital on Aug 05, 2014

    • Capital: GBP 100
    SH01

    Appointment of Mr Scott Philip Hunter as a director on Jun 16, 2014

    2 pagesAP01

    accounts-with-accounts-type-

    6 pagesAA

    Registration of charge SC3711040001, created on Jun 13, 2014

    5 pagesMR01

    Appointment of Sharon Lee Jack as a secretary on Sep 30, 2013

    3 pagesAP03

    Statement of capital following an allotment of shares on Sep 01, 2010

    • Capital: GBP 100
    3 pagesSH01

    Certificate of change of name

    Company name changed deer digital LIMITED\certificate issued on 18/03/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 18, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 18, 2014

    RES15

    Current accounting period shortened from Jan 31, 2014 to Dec 31, 2013

    1 pagesAA01

    Termination of appointment of Alice Deer as a director on Sep 30, 2013

    1 pagesTM01

    Termination of appointment of Scott Graham as a director on Sep 30, 2013

    1 pagesTM01

    Appointment of Karen Georgina Reid as a director on Sep 30, 2013

    2 pagesAP01

    Termination of appointment of James Deer as a director on Sep 30, 2013

    1 pagesTM01

    Appointment of Sharon Lee Jack as a director on Sep 30, 2013

    2 pagesAP01

    Appointment of Mr Hugh Campbell Urquhart as a director on Sep 30, 2013

    2 pagesAP01

    Registered office address changed from 35 Huntly Street Aberdeen AB10 1TJ Scotland on Oct 25, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Jan 31, 2013

    6 pagesAA

    Annual return made up to Aug 03, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Scott Graham as a director on Oct 18, 2012

    2 pagesAP01

    Director's details changed for Mrs Alice Deer on Nov 27, 2012

    2 pagesCH01

    Director's details changed for Mr James Deer on Nov 27, 2012

    2 pagesCH01

    Registered office address changed from Admiral Court Poynernook Road Aberdeen AB11 5QX Scotland on Oct 09, 2012

    1 pagesAD01

    Annual return made up to Aug 03, 2012 with full list of shareholders

    3 pagesAR01

    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