Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MASTERPIECE STUDIO LIMITED
Company Information for

MASTERPIECE STUDIO LIMITED

33 YEAMAN SHORE, DUNDEE, DD1,
Company Registration Number
SC059134
Private Limited Company
Dissolved

Dissolved 2013-12-06

Company Overview

About Masterpiece Studio Ltd
MASTERPIECE STUDIO LIMITED was founded on 1975-12-19 and had its registered office in 33 Yeaman Shore. The company was dissolved on the 2013-12-06 and is no longer trading or active.

Key Data
Company Name
MASTERPIECE STUDIO LIMITED
 
Legal Registered Office
33 YEAMAN SHORE
DUNDEE
 
Filing Information
Company Number SC059134
Date formed 1975-12-19
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2013-12-06
Type of accounts DORMANT
Last Datalog update: 2015-05-18 08:16:12
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MASTERPIECE STUDIO LIMITED
The following companies were found which have the same name as MASTERPIECE STUDIO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MASTERPIECE STUDIOS LIMITED 99/101 FARRINGDON ROAD LONDON EC1R 3BN Dissolved Company formed on the 1983-06-20
MASTERPIECE STUDIOS DIGITAL MEDIA GROUP, INC. 1139 LINDEN BLVD Kings BROOKLYN NY 11212 Active Company formed on the 1991-10-04
MASTERPIECE STUDIOZ LLC 29325 19TH PL S FEDERAL WAY WA 980033853 Active Company formed on the 2003-10-24
MASTERPIECE STUDIOS, INC. 1722 GRAVES COURT Denver CO 80233 Administratively Dissolved Company formed on the 1994-09-29
MASTERPIECE STUDIO INC. Ontario Dissolved
Masterpiece Studios, Ltd. 359 Eastridge Mall San Jose CA 95122 FTB Suspended Company formed on the 1981-02-02
MASTERPIECE STUDIOS LLC North Carolina Unknown
Masterpiece Studios Inc Maryland Unknown
MASTERPIECE STUDIO ART & LAB LLC 5900 BALCONES DR STE 100 AUSTIN TX 78731 Forfeited Company formed on the 2021-05-06

Company Officers of MASTERPIECE STUDIO LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA MARY GARDINER
Company Secretary 1989-10-09
TIMOTHY MARK BUSBY
Director 2012-06-01
PATRICIA MARY GARDINER
Director 1997-12-12
ANNE SHIELS
Director 2011-12-31
STEVEN PAUL WRIGHT
Director 2011-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARTHA MAXINE RICHEY
Director 2006-12-05 2011-12-31
IAN IVESON STUART
Director 2005-11-30 2011-12-31
BRIAN PATRICK CLEMONS
Director 2005-11-30 2006-12-31
KEITH NEVILLE BROWN
Director 1999-12-31 2006-03-17
HOMER KAY
Director 1995-11-16 1999-12-31
MICHAEL JOHN EARP
Director 1994-08-25 1997-12-12
JAMES PATRICK TOOHEY
Director 1991-02-28 1996-03-31
MAREK TIMOTHY ROGUSKI
Director 1992-01-01 1995-11-16
DONALD CHARLES READ
Director 1992-01-01 1994-03-31
HAROLD SAMUEL BIRTLEY
Director 1992-01-01 1993-12-31
WILLIAM JAMES STOTT
Director 1989-10-09 1993-12-31
KEITH FRANK WHEAL
Director 1989-10-09 1993-01-01
LESLIE JOHN FARRANT
Director 1989-10-09 1992-02-28
PETER MICHAEL OSMAN
Director 1989-10-09 1991-03-04
STANLEY ALAN HAMILTON
Director 1989-10-09 1991-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA MARY GARDINER PAULA JANE CREATIONS LTD Company Secretary 1999-04-23 CURRENT 1985-08-30 Dissolved 2013-11-19
PATRICIA MARY GARDINER BRITISH GREETING CARDS CORPORATION LIMITED Company Secretary 1999-04-23 CURRENT 1989-11-10 Dissolved 2013-11-19
PATRICIA MARY GARDINER WALDORF STATIONERY LIMITED Company Secretary 1999-04-23 CURRENT 1981-02-06 Dissolved 2013-11-19
PATRICIA MARY GARDINER YULETIDE CARDS LIMITED Company Secretary 1999-04-23 CURRENT 1961-03-30 Dissolved 2013-11-19
PATRICIA MARY GARDINER GREENHILL PRODUCTS LIMITED Company Secretary 1999-04-23 CURRENT 1980-07-14 Dissolved 2013-11-19
PATRICIA MARY GARDINER ARNOLD BARTON CARDS LIMITED Company Secretary 1999-04-23 CURRENT 1934-05-10 Dissolved 2013-11-19
PATRICIA MARY GARDINER H & B OXFORD STATIONERY LIMITED Company Secretary 1999-04-23 CURRENT 1988-11-28 Dissolved 2013-11-19
PATRICIA MARY GARDINER ANDREW BROWNSWORD GIFTS LIMITED Company Secretary 1997-12-18 CURRENT 1989-12-19 Dissolved 2013-11-19
PATRICIA MARY GARDINER WN SHARPE (CLASSIC) LIMITED Company Secretary 1991-10-09 CURRENT 1973-12-06 Dissolved 2013-11-19
PATRICIA MARY GARDINER PANACHE STUDIO LIMITED Company Secretary 1991-10-09 CURRENT 1974-08-08 Dissolved 2013-11-19
TIMOTHY MARK BUSBY FRASERBURGH SMOKEHOUSE LIMITED Director 2017-12-31 CURRENT 1978-04-07 Liquidation
TIMOTHY MARK BUSBY ENGLISH SEAFOODS LIMITED Director 2017-12-31 CURRENT 1989-02-28 Liquidation
TIMOTHY MARK BUSBY THE SEAFOOD COMPANY LIMITED Director 2017-12-31 CURRENT 1995-12-05 Liquidation
TIMOTHY MARK BUSBY OCEAN PURE LIMITED Director 2017-12-31 CURRENT 2011-12-02 Liquidation
TIMOTHY MARK BUSBY THE SPEY VALLEY SMOKEHOUSE LIMITED Director 2017-12-31 CURRENT 1988-06-29 Liquidation
TIMOTHY MARK BUSBY STRATHAIRD SALMON LIMITED Director 2017-12-31 CURRENT 1988-08-22 Liquidation
TIMOTHY MARK BUSBY SCOTTISH SEAFOODS LIMITED Director 2017-12-31 CURRENT 1989-07-10 Liquidation
TIMOTHY MARK BUSBY BLUECREST FOODS LIMITED Director 2017-12-31 CURRENT 1980-02-07 Active
TIMOTHY MARK BUSBY ANCHOR SEAFOODS LIMITED Director 2017-12-31 CURRENT 1980-07-03 Liquidation
TIMOTHY MARK BUSBY B MIDGLEY SEAFOODS LIMITED Director 2017-12-31 CURRENT 2000-07-18 Liquidation
TIMOTHY MARK BUSBY LIGHTHOUSE EBT TRUSTEES LIMITED Director 2017-12-31 CURRENT 2002-04-15 Active - Proposal to Strike off
TIMOTHY MARK BUSBY MACRAE EDINBURGH LIMITED Director 2017-12-31 CURRENT 1985-11-29 Liquidation
TIMOTHY MARK BUSBY PINNEYS OF SCOTLAND LIMITED Director 2017-12-31 CURRENT 1986-06-17 Liquidation
TIMOTHY MARK BUSBY MACRAE FOODS LIMITED Director 2017-12-31 CURRENT 1992-12-16 Liquidation
TIMOTHY MARK BUSBY MACRAE FRASERBURGH LIMITED Director 2017-12-31 CURRENT 2002-05-21 Liquidation
TIMOTHY MARK BUSBY LIGHTHOUSE UKCO 7 LIMITED Director 2017-12-31 CURRENT 1986-05-07 Liquidation
TIMOTHY MARK BUSBY THE CROMER CRAB COMPANY LIMITED Director 2017-12-31 CURRENT 1987-06-17 Liquidation
TIMOTHY MARK BUSBY POLARFROST SEAFOODS LIMITED Director 2017-12-31 CURRENT 1982-08-20 Liquidation
TIMOTHY MARK BUSBY YOUNG'S SEAFOOD INTERNATIONAL HOLDINGS LIMITED Director 2017-12-01 CURRENT 1998-09-08 Active
TIMOTHY MARK BUSBY YOUNG'S SEAFOOD LIMITED Director 2017-12-01 CURRENT 1999-04-14 Active
TIMOTHY MARK BUSBY PAULA JANE CREATIONS LTD Director 2012-06-01 CURRENT 1985-08-30 Dissolved 2013-11-19
TIMOTHY MARK BUSBY BRITISH GREETING CARDS CORPORATION LIMITED Director 2012-06-01 CURRENT 1989-11-10 Dissolved 2013-11-19
TIMOTHY MARK BUSBY WALDORF STATIONERY LIMITED Director 2012-06-01 CURRENT 1981-02-06 Dissolved 2013-11-19
TIMOTHY MARK BUSBY YULETIDE CARDS LIMITED Director 2012-06-01 CURRENT 1961-03-30 Dissolved 2013-11-19
TIMOTHY MARK BUSBY GREENHILL PRODUCTS LIMITED Director 2012-06-01 CURRENT 1980-07-14 Dissolved 2013-11-19
TIMOTHY MARK BUSBY ARNOLD BARTON CARDS LIMITED Director 2012-06-01 CURRENT 1934-05-10 Dissolved 2013-11-19
TIMOTHY MARK BUSBY H & B OXFORD STATIONERY LIMITED Director 2012-06-01 CURRENT 1988-11-28 Dissolved 2013-11-19
TIMOTHY MARK BUSBY WN SHARPE (CLASSIC) LIMITED Director 2012-06-01 CURRENT 1973-12-06 Dissolved 2013-11-19
TIMOTHY MARK BUSBY PANACHE STUDIO LIMITED Director 2012-06-01 CURRENT 1974-08-08 Dissolved 2013-11-19
TIMOTHY MARK BUSBY ANDREW BROWNSWORD GIFTS LIMITED Director 2012-06-01 CURRENT 1989-12-19 Dissolved 2013-11-19
PATRICIA MARY GARDINER HALLMARK PENSION TRUSTEES LIMITED Director 1999-04-23 CURRENT 1997-12-12 Active
PATRICIA MARY GARDINER PANACHE STUDIO LIMITED Director 1999-02-11 CURRENT 1974-08-08 Dissolved 2013-11-19
PATRICIA MARY GARDINER WN SHARPE (CLASSIC) LIMITED Director 1996-04-30 CURRENT 1973-12-06 Dissolved 2013-11-19
ANNE SHIELS PAULA JANE CREATIONS LTD Director 2011-12-31 CURRENT 1985-08-30 Dissolved 2013-11-19
ANNE SHIELS BRITISH GREETING CARDS CORPORATION LIMITED Director 2011-12-31 CURRENT 1989-11-10 Dissolved 2013-11-19
ANNE SHIELS WALDORF STATIONERY LIMITED Director 2011-12-31 CURRENT 1981-02-06 Dissolved 2013-11-19
ANNE SHIELS YULETIDE CARDS LIMITED Director 2011-12-31 CURRENT 1961-03-30 Dissolved 2013-11-19
ANNE SHIELS GREENHILL PRODUCTS LIMITED Director 2011-12-31 CURRENT 1980-07-14 Dissolved 2013-11-19
ANNE SHIELS ARNOLD BARTON CARDS LIMITED Director 2011-12-31 CURRENT 1934-05-10 Dissolved 2013-11-19
ANNE SHIELS H & B OXFORD STATIONERY LIMITED Director 2011-12-31 CURRENT 1988-11-28 Dissolved 2013-11-19
ANNE SHIELS WN SHARPE (CLASSIC) LIMITED Director 2011-12-31 CURRENT 1973-12-06 Dissolved 2013-11-19
ANNE SHIELS PANACHE STUDIO LIMITED Director 2011-12-31 CURRENT 1974-08-08 Dissolved 2013-11-19
ANNE SHIELS ANDREW BROWNSWORD GIFTS LIMITED Director 2011-12-31 CURRENT 1989-12-19 Dissolved 2013-11-19
STEVEN PAUL WRIGHT PAULA JANE CREATIONS LTD Director 2011-12-31 CURRENT 1985-08-30 Dissolved 2013-11-19
STEVEN PAUL WRIGHT BRITISH GREETING CARDS CORPORATION LIMITED Director 2011-12-31 CURRENT 1989-11-10 Dissolved 2013-11-19
STEVEN PAUL WRIGHT WALDORF STATIONERY LIMITED Director 2011-12-31 CURRENT 1981-02-06 Dissolved 2013-11-19
STEVEN PAUL WRIGHT YULETIDE CARDS LIMITED Director 2011-12-31 CURRENT 1961-03-30 Dissolved 2013-11-19
STEVEN PAUL WRIGHT GREENHILL PRODUCTS LIMITED Director 2011-12-31 CURRENT 1980-07-14 Dissolved 2013-11-19
STEVEN PAUL WRIGHT ARNOLD BARTON CARDS LIMITED Director 2011-12-31 CURRENT 1934-05-10 Dissolved 2013-11-19
STEVEN PAUL WRIGHT H & B OXFORD STATIONERY LIMITED Director 2011-12-31 CURRENT 1988-11-28 Dissolved 2013-11-19
STEVEN PAUL WRIGHT WN SHARPE (CLASSIC) LIMITED Director 2011-12-31 CURRENT 1973-12-06 Dissolved 2013-11-19
STEVEN PAUL WRIGHT PANACHE STUDIO LIMITED Director 2011-12-31 CURRENT 1974-08-08 Dissolved 2013-11-19
STEVEN PAUL WRIGHT ANDREW BROWNSWORD GIFTS LIMITED Director 2011-12-31 CURRENT 1989-12-19 Dissolved 2013-11-19
STEVEN PAUL WRIGHT CASTLE CARDS LIMITED Director 2011-12-31 CURRENT 1950-09-16 Active
STEVEN PAUL WRIGHT CREATIVE PUBLISHING LIMITED Director 2011-12-31 CURRENT 1955-01-20 Active
STEVEN PAUL WRIGHT DUEL LIMITED Director 2011-12-31 CURRENT 1984-01-18 Active
STEVEN PAUL WRIGHT SELECTIVE LIMITED Director 2011-12-31 CURRENT 1939-05-26 Active
STEVEN PAUL WRIGHT FLAXCASE LIMITED Director 2011-12-31 CURRENT 1973-03-08 Active
STEVEN PAUL WRIGHT HALL OF CARDS CONCESSIONS LIMITED Director 2011-12-31 CURRENT 1969-08-15 Active
STEVEN PAUL WRIGHT BRITANNIA PRODUCTS LIMITED Director 2011-12-31 CURRENT 1967-10-18 Active
STEVEN PAUL WRIGHT SELECTIVE PRINT LIMITED Director 2011-12-31 CURRENT 1975-11-13 Active
STEVEN PAUL WRIGHT FANCY THAT LIMITED Director 2011-12-31 CURRENT 1979-04-04 Active
STEVEN PAUL WRIGHT BLUE & WHITE LIMITED Director 2011-12-31 CURRENT 1985-11-26 Active
STEVEN PAUL WRIGHT DELGADO LIMITED Director 2011-12-31 CURRENT 1904-12-10 Active
STEVEN PAUL WRIGHT FINE ART GRAPHICS LIMITED Director 2011-12-31 CURRENT 1901-10-29 Active
STEVEN PAUL WRIGHT GALLERY STUDIOS LIMITED Director 2011-12-31 CURRENT 1987-04-24 Active
STEVEN PAUL WRIGHT WILSON BROS.GREETING CARDS LIMITED Director 2011-12-31 CURRENT 1966-03-24 Active
STEVEN PAUL WRIGHT ROUTE ONE LIMITED Director 2011-12-31 CURRENT 1988-12-01 Active
STEVEN PAUL WRIGHT TIGERPRINT MIDDLE LIMITED Director 2011-12-31 CURRENT 1997-06-20 Active
STEVEN PAUL WRIGHT TIGERPRINT LIMITED Director 2011-12-31 CURRENT 1997-07-29 Active
STEVEN PAUL WRIGHT VALENTINES OF DUNDEE LIMITED Director 2011-12-31 CURRENT 1907-04-04 Active
STEVEN PAUL WRIGHT PHOTO-PRODUCTION LIMITED Director 2011-12-31 CURRENT 1932-07-13 Active
STEVEN PAUL WRIGHT BROWNSWORD PRODUCTIONS LIMITED Director 2011-12-31 CURRENT 1990-05-08 Active
STEVEN PAUL WRIGHT PLAINTALK LIMITED Director 2011-12-31 CURRENT 1983-03-22 Active
STEVEN PAUL WRIGHT HALLMARK CARDS (HOLDINGS) LIMITED Director 2011-12-31 CURRENT 1987-01-08 Active
STEVEN PAUL WRIGHT BROWNSWORD GROUP HOLDINGS LIMITED Director 2011-12-31 CURRENT 1989-12-19 Active
STEVEN PAUL WRIGHT GREETING CARD HOUSE LIMITED Director 2011-12-31 CURRENT 1990-07-11 Active
STEVEN PAUL WRIGHT HM ACQUISITIONS COMPANY LIMITED Director 2011-12-31 CURRENT 1993-09-01 Active
STEVEN PAUL WRIGHT MARY MORRISON (NORTHERN) LIMITED Director 2011-12-31 CURRENT 1979-08-02 Active
STEVEN PAUL WRIGHT RAPHAEL TUCK & SONS LIMITED Director 2011-12-31 CURRENT 1968-04-10 Active
STEVEN PAUL WRIGHT MORE STRIPES LIMITED Director 2011-12-31 CURRENT 1980-01-25 Active
STEVEN PAUL WRIGHT PAWS FOR THOUGHT LIMITED Director 2011-12-31 CURRENT 1985-12-05 Active
STEVEN PAUL WRIGHT HUGO & CO LIMITED Director 2011-12-31 CURRENT 1986-01-17 Active
STEVEN PAUL WRIGHT WILSON BROS.LIMITED Director 2011-12-31 CURRENT 1947-06-21 Active
STEVEN PAUL WRIGHT WILSON INVESTMENT CO. LIMITED Director 2011-12-31 CURRENT 1966-03-24 Active
STEVEN PAUL WRIGHT VALENTINES LIMITED Director 2011-12-31 CURRENT 1945-11-09 Active
STEVEN PAUL WRIGHT THE CLASSIC CARD COMPANY LIMITED Director 2011-12-31 CURRENT 1907-08-21 Active
STEVEN PAUL WRIGHT UNIQUE IMAGES LIMITED Director 2011-12-31 CURRENT 1962-04-09 Active
STEVEN PAUL WRIGHT THE BRITANNIA GIFT COMPANY LIMITED Director 2011-12-31 CURRENT 1965-02-11 Active
STEVEN PAUL WRIGHT W.N.SHARPE HOLDINGS LIMITED Director 2011-12-31 CURRENT 1978-05-05 Active
STEVEN PAUL WRIGHT MATADOR PAPER MILLS LIMITED Director 2011-12-31 CURRENT 1945-05-16 Active
STEVEN PAUL WRIGHT MANSELL LICENSING LIMITED Director 2011-12-31 CURRENT 1933-05-17 Active
STEVEN PAUL WRIGHT MACSEL GREETING CARDS LIMITED Director 2011-12-31 CURRENT 1957-05-06 Active
STEVEN PAUL WRIGHT LIBERTA IMEX LIMITED Director 2011-12-31 CURRENT 1944-02-09 Active
STEVEN PAUL WRIGHT GORDON FRASER(FINE ARTS)LIMITED Director 2011-12-31 CURRENT 1957-08-15 Active
STEVEN PAUL WRIGHT HAMBLEDON STUDIOS LIMITED Director 2011-12-31 CURRENT 1958-04-09 Active
STEVEN PAUL WRIGHT LINCOLN HALL PRODUCTIONS LIMITED Director 2011-12-31 CURRENT 1960-08-31 Active
STEVEN PAUL WRIGHT IMAGE ARTS LIMITED Director 2011-12-31 CURRENT 1963-07-16 Active
STEVEN PAUL WRIGHT HALLMARK CARDS UK Director 2011-12-31 CURRENT 1975-05-19 Active
STEVEN PAUL WRIGHT JOSEPH ARNOLD & CO LIMITED Director 2011-12-31 CURRENT 1975-07-02 Active
STEVEN PAUL WRIGHT GFG LEASING LIMITED Director 2011-12-31 CURRENT 1982-04-05 Active
STEVEN PAUL WRIGHT GORDON FRASER PROPERTY Director 2011-12-31 CURRENT 1983-02-15 Active
STEVEN PAUL WRIGHT CONNOISSEUR CARDS LIMITED Director 2011-12-31 CURRENT 1967-06-15 Active
STEVEN PAUL WRIGHT UNIVERSAL GREETINGS LIMITED Director 2011-12-31 CURRENT 1984-08-15 Active
STEVEN PAUL WRIGHT REMGLADE LIMITED Director 2011-12-31 CURRENT 1984-08-21 Active
STEVEN PAUL WRIGHT TIGERPRINT GROUP LIMITED Director 2011-12-31 CURRENT 1997-06-20 Active
STEVEN PAUL WRIGHT HALLMARK CARDS PROPERTY COMPANY LIMITED Director 2011-04-15 CURRENT 1980-12-22 Active
STEVEN PAUL WRIGHT HALLMARK CARDS PLC Director 2010-03-10 CURRENT 1997-07-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-12-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-08-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-07-29DS01APPLICATION FOR STRIKING-OFF
2012-10-24LATEST SOC24/10/12 STATEMENT OF CAPITAL;GBP 100
2012-10-24AR0109/10/12 FULL LIST
2012-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-18AP01DIRECTOR APPOINTED TIMOTHY MARK BUSBY
2012-01-23AP01DIRECTOR APPOINTED STEVEN PAUL WRIGHT
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN STUART
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTHA RICHEY
2012-01-03AP01DIRECTOR APPOINTED MS ANNE SHIELS
2011-10-31AR0109/10/11 FULL LIST
2011-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-28AR0109/10/10 FULL LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN IVESON STUART / 28/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTHA MAXINE RICHEY / 28/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA MARY GARDINER / 28/07/2010
2010-07-28CH03SECRETARY'S CHANGE OF PARTICULARS / MS PATRICIA MARY GARDINER / 28/07/2010
2010-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-30AR0109/10/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN IVESON STUART / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTHA MAXINE RICHEY / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY GARDINER / 30/10/2009
2009-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-21363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-25363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-01-24287REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 50 CASTLE STREET DUNDEE DD1 3RU
2007-01-08288bDIRECTOR RESIGNED
2007-01-08288aNEW DIRECTOR APPOINTED
2006-10-12363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-13288bDIRECTOR RESIGNED
2005-12-20288aNEW DIRECTOR APPOINTED
2005-12-20288aNEW DIRECTOR APPOINTED
2005-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-10-12363aRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2004-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-10-15363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2003-10-17363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-10-16363sRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2002-09-23287REGISTERED OFFICE CHANGED ON 23/09/02 FROM: STEWART CHAMBERS 40 CASTLE STREET DUNDEE DD1 3AQ
2001-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-11-08363sRETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS
2000-11-03363sRETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS
2000-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-01-21288aNEW DIRECTOR APPOINTED
2000-01-20288bDIRECTOR RESIGNED
1999-11-04363sRETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS
1999-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-12-11363sRETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS
1998-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-02-03288bDIRECTOR RESIGNED
1998-01-07288aNEW DIRECTOR APPOINTED
1998-01-06363sRETURN MADE UP TO 09/10/97; NO CHANGE OF MEMBERS
1997-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-11-08363(288)DIRECTOR RESIGNED
1996-11-08363sRETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS
1996-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MASTERPIECE STUDIO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MASTERPIECE STUDIO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MASTERPIECE STUDIO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of MASTERPIECE STUDIO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MASTERPIECE STUDIO LIMITED
Trademarks
We have not found any records of MASTERPIECE STUDIO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MASTERPIECE STUDIO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MASTERPIECE STUDIO LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MASTERPIECE STUDIO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MASTERPIECE STUDIO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MASTERPIECE STUDIO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.