About

Registered Number: SC251872
Date of Incorporation: 26/06/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (6 years and 9 months ago)
Registered Address: C/O Irvine, Adamson & Co., C.A., 23 Bank Street, Kirriemuir, Angus, DD8 4BE

 

Based in Kirriemuir in Angus, The Ad Shed Ltd was established in 2003, it has a status of "Dissolved". We do not know the number of employees at The Ad Shed Ltd. This company has 2 directors listed as Mollison, Crawford, Mollison, Louise Mary Margaret at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOLLISON, Crawford 26 June 2003 - 1
MOLLISON, Louise Mary Margaret 18 October 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 July 2017
CS01 - N/A 28 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
DS01 - Striking off application by a company 23 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 29 June 2016
CH03 - Change of particulars for secretary 13 May 2016
CH01 - Change of particulars for director 13 May 2016
CH01 - Change of particulars for director 13 May 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 26 June 2015
CH01 - Change of particulars for director 26 June 2015
CH01 - Change of particulars for director 26 June 2015
CH03 - Change of particulars for secretary 26 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH03 - Change of particulars for secretary 02 July 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 04 July 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 27 June 2006
288c - Notice of change of directors or secretaries or in their particulars 27 June 2006
AA - Annual Accounts 19 December 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288c - Notice of change of directors or secretaries or in their particulars 02 August 2005
288c - Notice of change of directors or secretaries or in their particulars 02 August 2005
363a - Annual Return 27 July 2005
353 - Register of members 27 July 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 07 July 2004
RESOLUTIONS - N/A 22 September 2003
RESOLUTIONS - N/A 22 September 2003
RESOLUTIONS - N/A 22 September 2003
RESOLUTIONS - N/A 22 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
NEWINC - New incorporation documents 26 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.