ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Shadow Brands Limited

Shadow Brands Limited is a dissolved company incorporated on 8 January 2008 with the registered office located in Glasgow, City of Glasgow. Shadow Brands Limited was registered 17 years ago.
Status
Dissolved
Dissolved on 1 May 2019 (6 years ago)
Was 11 years old at the time of dissolution
Following liquidation
Company No
SC335895
Private limited company
Scottish Company
Age
17 years
Incorporated 8 January 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
2nd Floor, 18 Bothwell Street
Glasgow
G2 6NU
Same address for the past 8 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Director • Secretary • Scottish • Lives in Scotland • Born in Mar 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Deadline Day Soccer Consultants Ltd
Mr Derek Gilbert Day is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2009–2015)
Period Ended
31 Jan 2015
For period 31 Jan31 Jan 2015
Traded for 12 months
Cash in Bank
£34.1K
Increased by £33.6K (+6706%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£60.43K
Increased by £34.86K (+136%)
Total Liabilities
-£76.97K
Increased by £29.63K (+63%)
Net Assets
-£16.54K
Increased by £5.23K (-24%)
Debt Ratio (%)
127%
Decreased by 57.78% (-31%)
Latest Activity
Dissolved After Liquidation
6 Years Ago on 1 May 2019
Registered Address Changed
8 Years Ago on 17 Mar 2017
Compulsory Strike-Off Suspended
8 Years Ago on 9 Feb 2017
Wind Up Notice
8 Years Ago on 9 Feb 2017
Court Order to Wind Up
8 Years Ago on 9 Feb 2017
Compulsory Gazette Notice
8 Years Ago on 3 Jan 2017
Karen Jane Thornton Resigned
9 Years Ago on 13 May 2016
Mr Derek Gilbert Day Appointed
9 Years Ago on 13 May 2016
Confirmation Submitted
9 Years Ago on 29 Feb 2016
Small Accounts Submitted
9 Years Ago on 30 Oct 2015
Get Credit Report
Discover Shadow Brands Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 1 May 2019
Order of court for early dissolution
Submitted on 1 Feb 2019
Registered office address changed from 47 Rye Drive Glasgow G21 3JW to 2nd Floor, 18 Bothwell Street Glasgow G2 6NU on 17 March 2017
Submitted on 17 Mar 2017
Court order notice of winding up
Submitted on 9 Feb 2017
Notice of winding up order
Submitted on 9 Feb 2017
Compulsory strike-off action has been suspended
Submitted on 9 Feb 2017
First Gazette notice for compulsory strike-off
Submitted on 3 Jan 2017
Appointment of Mr Derek Gilbert Day as a secretary on 13 May 2016
Submitted on 13 May 2016
Termination of appointment of Karen Jane Thornton as a secretary on 13 May 2016
Submitted on 13 May 2016
Annual return made up to 8 January 2016 with full list of shareholders
Submitted on 29 Feb 2016
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year