TIDE STUDIO LIMITED: Filings
Overview
| Company Name | TIDE STUDIO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC371104 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TIDE 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 Aug 03, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Scott Philip Hunter as a director on Jun 16, 2014 | 2 pages | AP01 | ||||||||||
accounts-with-accounts-type- | 6 pages | AA | ||||||||||
Registration of charge SC3711040001, created on Jun 13, 2014 | 5 pages | MR01 | ||||||||||
Appointment of Sharon Lee Jack as a secretary on Sep 30, 2013 | 3 pages | AP03 | ||||||||||
Statement of capital following an allotment of shares on Sep 01, 2010
| 3 pages | SH01 | ||||||||||
Certificate of change of name Company name changed deer digital LIMITED\certificate issued on 18/03/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Current accounting period shortened from Jan 31, 2014 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||
Termination of appointment of Alice Deer as a director on Sep 30, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Scott Graham as a director on Sep 30, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Karen Georgina Reid as a director on Sep 30, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Deer as a director on Sep 30, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Sharon Lee Jack as a director on Sep 30, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mr Hugh Campbell Urquhart as a director on Sep 30, 2013 | 2 pages | AP01 | ||||||||||
Registered office address changed from 35 Huntly Street Aberdeen AB10 1TJ Scotland on Oct 25, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Aug 03, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Scott Graham as a director on Oct 18, 2012 | 2 pages | AP01 | ||||||||||
Director's details changed for Mrs Alice Deer on Nov 27, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Deer on Nov 27, 2012 | 2 pages | CH01 | ||||||||||
Registered office address changed from Admiral Court Poynernook Road Aberdeen AB11 5QX Scotland on Oct 09, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Aug 03, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
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