About

Registered Number: SC333146
Date of Incorporation: 30/10/2007 (16 years and 5 months ago)
Company Status: Liquidation
Registered Address: C/O Findlay Hamilton, 50 Darnley Street, Glasgow, G41 2SE

 

Studio Eh1 Ltd was founded on 30 October 2007 and are based in Glasgow, it has a status of "Liquidation". We don't currently know the number of employees at the organisation. The companies directors are listed as Ford, William Johnathan, Gray, Helen Marion, Gray, Ian Thomson at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, William Johnathan 24 May 2016 - 1
GRAY, Helen Marion 30 October 2007 23 May 2016 1
GRAY, Ian Thomson 30 October 2007 23 May 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 November 2018
CO4.2(Scot) - N/A 04 October 2018
4.2(Scot) - N/A 04 October 2018
DISS16(SOAS) - N/A 10 July 2018
GAZ1 - First notification of strike-off action in London Gazette 19 June 2018
DISS40 - Notice of striking-off action discontinued 28 January 2017
GAZ1 - First notification of strike-off action in London Gazette 17 January 2017
AD01 - Change of registered office address 14 December 2016
AP01 - Appointment of director 24 May 2016
TM01 - Termination of appointment of director 24 May 2016
TM01 - Termination of appointment of director 24 May 2016
TM02 - Termination of appointment of secretary 24 May 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 27 May 2014
AD01 - Change of registered office address 13 February 2014
AR01 - Annual Return 03 December 2013
CH01 - Change of particulars for director 03 December 2013
CH03 - Change of particulars for secretary 03 December 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 02 November 2012
CH01 - Change of particulars for director 02 November 2012
CH01 - Change of particulars for director 02 November 2012
CH03 - Change of particulars for secretary 02 November 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 27 April 2011
AD01 - Change of registered office address 08 March 2011
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 30 April 2010
CH03 - Change of particulars for secretary 13 December 2009
CH01 - Change of particulars for director 13 December 2009
CH01 - Change of particulars for director 13 December 2009
AR01 - Annual Return 13 December 2009
287 - Change in situation or address of Registered Office 02 June 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 30 October 2008
225 - Change of Accounting Reference Date 04 January 2008
287 - Change in situation or address of Registered Office 30 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
CERTNM - Change of name certificate 11 December 2007
NEWINC - New incorporation documents 30 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.