Company NameCounterfine Limited
Company StatusDissolved
Company NumberSC095676
CategoryPrivate Limited Company
Incorporation Date24 October 1985(38 years, 6 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Karel Chlebek
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1988(2 years, 5 months after company formation)
Appointment Duration31 years, 11 months (closed 18 February 2020)
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence Address2a Garden Avenue
Mitcham
Surrey
CR4 2EA
Secretary NameMr Karel Chlebek
NationalityBritish
StatusClosed
Appointed31 March 1988(2 years, 5 months after company formation)
Appointment Duration31 years, 11 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Burgoyne Carey Pavilion 2
3 Dava Street
Glasgow
G51 2JA
Scotland
Director NameMr Karel Richard Chlebek
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1988(2 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1990)
RoleElectronic Engineer
Country of ResidenceScotland
Correspondence AddressFlat 4 2 Victoria Crescent
Glasgow
G12 9DB
Scotland
Director NameCatherine Chlebek
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1988(2 years, 5 months after company formation)
Appointment Duration21 years, 2 months (resigned 08 June 2009)
RoleSecretary
Correspondence AddressFlat 4
2 Victoria Crescent Road
Glasgow
G12 9DB
Scotland

Location

Registered AddressC/O Burgoyne Carey Pavilion 2
3 Dava Street
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 30 other UK companies use this postal address

Shareholders

104 at £1Karel Chlebek
50.98%
Ordinary B
100 at £1Karel Chlebek
49.02%
Ordinary

Financials

Year2014
Net Worth£389
Cash£89,211
Current Liabilities£89,820

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

16 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 204
(4 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 204
(4 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 204
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (3 pages)
11 December 2009Director's details changed for Karel Chlebek on 25 November 2009 (2 pages)
10 December 2009Secretary's details changed for Karel Chlebek on 25 November 2009 (1 page)
23 November 2009Termination of appointment of Catherine Chlebek as a director (1 page)
10 November 2008Return made up to 31/10/08; full list of members (4 pages)
4 September 2008Registered office changed on 04/09/2008 from pavilion 2 moorpark court 3 dava st., Broomloan road glasgow G51 2BS (1 page)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 November 2007Return made up to 31/10/07; full list of members (3 pages)
14 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 November 2006Location of debenture register (1 page)
21 November 2006Return made up to 31/10/06; full list of members (3 pages)
21 November 2006Registered office changed on 21/11/06 from: suite 1-2 copland house 130 edmiston drive glasgow G51 2YX (1 page)
21 November 2006Location of register of members (1 page)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 December 2005Return made up to 31/10/05; full list of members (3 pages)
2 November 2004Return made up to 31/10/04; full list of members
  • 363(287) ‐ Registered office changed on 02/11/04
(7 pages)
18 June 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
28 October 2003Return made up to 31/10/03; full list of members (7 pages)
8 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
8 January 2003Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 08/01/03
(7 pages)
16 September 2002Registered office changed on 16/09/02 from: 117 crow road partick glasgow G11 7SQ (1 page)
5 April 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 March 2002Ad 14/04/01--------- £ si 104@1 (2 pages)
20 December 2001Return made up to 31/10/01; full list of members (6 pages)
16 May 2001Memorandum and Articles of Association (6 pages)
16 May 2001Nc inc already adjusted 12/04/01 (1 page)
16 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 November 2000Return made up to 31/10/00; full list of members (6 pages)
4 October 2000Full accounts made up to 31 March 2000 (10 pages)
3 May 2000Full accounts made up to 31 March 1999 (9 pages)
30 November 1999Return made up to 31/10/99; full list of members (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (9 pages)
5 January 1999Return made up to 31/10/98; full list of members (6 pages)
6 July 1998Full accounts made up to 31 March 1997 (9 pages)
1 July 1998Return made up to 31/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 July 1998Compulsory strike-off action has been discontinued (1 page)
5 June 1998First Gazette notice for compulsory strike-off (1 page)
4 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1996Full accounts made up to 31 March 1996 (11 pages)
28 February 1996Accounts for a small company made up to 31 March 1995 (11 pages)
19 December 1995Return made up to 31/10/95; no change of members (4 pages)
24 April 1995Accounts for a small company made up to 31 March 1994 (12 pages)