Company NameAberdeen I.T. (Management Consultants) Limited
Company StatusDissolved
Company NumberSC109059
CategoryPrivate Limited Company
Incorporation Date3 February 1988(36 years, 3 months ago)
Dissolution Date13 February 2015 (9 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Clare Teresa Lai
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1988(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address24 Rosebery Street
Aberdeen
Aberdeenshire
AB15 5LL
Scotland
Director NameMr Stephen Hon Fook Lai
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1988(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24 Rosebery Street
Aberdeen
Aberdeenshire
AB15 5LL
Scotland
Secretary NameMr Stephen Hon Fook Lai
NationalityBritish
StatusClosed
Appointed03 February 1988(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Rosebery Street
Aberdeen
AB15 5LL
Scotland
Secretary NameMrs Clare Teresa Lai
NationalityBritish
StatusClosed
Appointed31 July 1989(1 year, 5 months after company formation)
Appointment Duration25 years, 6 months (closed 13 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Rosebery Street
Aberdeen
Aberdeenshire
AB15 5LL
Scotland

Location

Registered Address24 Rosebery Street
Aberdeen
Aberdeenshire
AB15 5LL
Scotland
ConstituencyAberdeen North
WardMidstocket/Rosemount

Shareholders

3k at £1Stephen Lai
50.02%
Ordinary
3k at £1Clare Lai
49.98%
Ordinary

Financials

Year2014
Net Worth£60
Cash£2,467
Current Liabilities£6,462

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2014First Gazette notice for voluntary strike-off (1 page)
24 October 2014First Gazette notice for voluntary strike-off (1 page)
9 October 2014Application to strike the company off the register (3 pages)
9 October 2014Application to strike the company off the register (3 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 6,002
(5 pages)
15 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 6,002
(5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 February 2010Director's details changed for Stephen Hon Fook Lai on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Clare Teresa Lai on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Clare Teresa Lai on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Stephen Hon Fook Lai on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Stephen Hon Fook Lai on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Clare Teresa Lai on 1 February 2010 (2 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2009Return made up to 31/01/09; full list of members (4 pages)
2 February 2009Return made up to 31/01/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2008Return made up to 31/01/08; full list of members (3 pages)
4 February 2008Location of register of members (1 page)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
4 February 2008Return made up to 31/01/08; full list of members (3 pages)
4 February 2008Location of debenture register (1 page)
4 February 2008Location of debenture register (1 page)
4 February 2008Location of register of members (1 page)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 November 2007Registered office changed on 26/11/07 from: 24 rosebery street aberdeen AB15 5LL (1 page)
26 November 2007Registered office changed on 26/11/07 from: 24 rosebery street aberdeen AB15 5LL (1 page)
7 November 2007Registered office changed on 07/11/07 from: unit 11 frederick st business centre frederick street aberdeen AB24 5HY (1 page)
7 November 2007Registered office changed on 07/11/07 from: unit 11 frederick st business centre frederick street aberdeen AB24 5HY (1 page)
14 February 2007Return made up to 31/01/07; full list of members (3 pages)
14 February 2007Location of debenture register (1 page)
14 February 2007Location of register of members (1 page)
14 February 2007Location of debenture register (1 page)
14 February 2007Location of register of members (1 page)
14 February 2007Registered office changed on 14/02/07 from: unit 11, frederick street business centre frederick street, aberdeen aberdeenshire AB24 5HY (1 page)
14 February 2007Registered office changed on 14/02/07 from: unit 11, frederick street business centre frederick street, aberdeen aberdeenshire AB24 5HY (1 page)
14 February 2007Return made up to 31/01/07; full list of members (3 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 July 2006Registered office changed on 11/07/06 from: bon accord house riverside drive aberdeen AB11 7SL (1 page)
11 July 2006Registered office changed on 11/07/06 from: bon accord house riverside drive aberdeen AB11 7SL (1 page)
2 March 2006Return made up to 31/01/06; full list of members (7 pages)
2 March 2006Return made up to 31/01/06; full list of members (7 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 February 2005Return made up to 31/01/05; full list of members
  • 363(287) ‐ Registered office changed on 03/02/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 February 2005Return made up to 31/01/05; full list of members
  • 363(287) ‐ Registered office changed on 03/02/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 March 2004Return made up to 31/01/04; full list of members (7 pages)
3 March 2004Return made up to 31/01/04; full list of members (7 pages)
10 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 January 2003Return made up to 31/01/03; full list of members (7 pages)
22 January 2003Return made up to 31/01/03; full list of members (7 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 February 2002Return made up to 31/01/02; full list of members (7 pages)
15 February 2002Return made up to 31/01/02; full list of members (7 pages)
6 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
6 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 February 2001Return made up to 31/01/01; full list of members (7 pages)
5 February 2001Return made up to 31/01/01; full list of members (7 pages)
15 August 2000 (7 pages)
15 August 2000 (7 pages)
14 February 2000Return made up to 31/01/00; full list of members (7 pages)
14 February 2000Return made up to 31/01/00; full list of members (7 pages)
1 October 1999 (7 pages)
1 October 1999 (7 pages)
1 March 1999Return made up to 31/01/99; full list of members
  • 363(287) ‐ Registered office changed on 01/03/99
(6 pages)
1 March 1999Return made up to 31/01/99; full list of members
  • 363(287) ‐ Registered office changed on 01/03/99
(6 pages)
22 September 1998 (6 pages)
22 September 1998 (6 pages)
21 August 1998Partic of mort/charge * (6 pages)
21 August 1998Partic of mort/charge * (6 pages)
22 January 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 1997 (7 pages)
1 August 1997 (7 pages)
25 February 1997Return made up to 31/01/97; full list of members
  • 363(287) ‐ Registered office changed on 25/02/97
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 1997Return made up to 31/01/97; full list of members
  • 363(287) ‐ Registered office changed on 25/02/97
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 1996 (7 pages)
10 September 1996 (7 pages)
31 January 1996Return made up to 31/01/96; full list of members (6 pages)
31 January 1996Return made up to 31/01/96; full list of members (6 pages)
21 September 1995 (6 pages)
21 September 1995 (6 pages)