Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Identity Artworks
Identity Artworks is a dissolved company incorporated on 24 March 2011 with the registered office located in Glenrothes, Fife. Identity Artworks was registered 14 years ago.
Watch Company
Status
Dissolved
Dissolved on
29 December 2015
(9 years ago)
Was
4 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC396222
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Scottish Company
Age
14 years
Incorporated
24 March 2011
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
Learn more about Identity Artworks
Contact
Address
Pentland House
Saltire Centre
Glenrothes
Fife
KY6 2AH
Same address for the past
11 years
Companies in KY6 2AH
Telephone
Unreported
Email
Unreported
Website
Identityartworks.co.uk
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
-
Mr Malcolm Crombie
Director • Facilities Assistant • Scottish • Lives in Scotland • Born in Nov 1972
Willard James Zima
Director • Art Tutor • American • Lives in Uk • Born in May 1961
Angus Ogilvy
Director • None • British • Lives in Uk • Born in Mar 1954
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2014)
Period Ended
31 Mar 2014
For period
31 Mar
⟶
31 Mar 2014
Traded for
12 months
Cash in Bank
£33
Decreased by £253 (-88%)
Turnover
£8.94K
Decreased by £25.09K (-74%)
Employees
1
Same as previous period
Total Assets
£2.68K
Decreased by £4.26K (-61%)
Total Liabilities
-£4.47K
Increased by £1.29K (+40%)
Net Assets
-£1.79K
Decreased by £5.54K (-147%)
Debt Ratio (%)
167%
Increased by 120.73% (+263%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
9 Years Ago on 29 Dec 2015
Voluntary Gazette Notice
10 Years Ago on 11 Sep 2015
Application To Strike Off
10 Years Ago on 1 Sep 2015
Jacqueline Bruce Dunsmuir Resigned
10 Years Ago on 20 May 2015
Confirmation Submitted
10 Years Ago on 22 Apr 2015
Full Accounts Submitted
10 Years Ago on 9 Dec 2014
Inspection Address Changed
11 Years Ago on 16 May 2014
Registered Address Changed
11 Years Ago on 16 May 2014
Confirmation Submitted
11 Years Ago on 16 May 2014
Mr Malcolm Crombie Appointed
11 Years Ago on 9 May 2014
Get Alerts
Get Credit Report
Discover Identity Artworks's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 29 Dec 2015
First Gazette notice for voluntary strike-off
Submitted on 11 Sep 2015
Application to strike the company off the register
Submitted on 1 Sep 2015
Termination of appointment of Jacqueline Bruce Dunsmuir as a director on 20 May 2015
Submitted on 30 May 2015
Annual return made up to 24 March 2015 no member list
Submitted on 22 Apr 2015
Total exemption full accounts made up to 31 March 2014
Submitted on 9 Dec 2014
Annual return made up to 24 March 2014 no member list
Submitted on 16 May 2014
Registered office address changed from C/O Recycle Fife Cartmore Industrial Estate Lochgelly Fife KY5 8LL on 16 May 2014
Submitted on 16 May 2014
Register inspection address has been changed
Submitted on 16 May 2014
Appointment of Mr Malcolm Crombie as a director
Submitted on 9 May 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs