Company NameBodycote It Limited
Company StatusDissolved
Company NumberSC119877
CategoryPrivate Limited Company
Incorporation Date1 September 1989(34 years, 7 months ago)
Dissolution Date31 October 2014 (9 years, 5 months ago)
Previous NamesEdinburgh Computer Consultants Limited and Coalescence Limited

Business Activity

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

Directors

Director NameMr David Farrington Landless
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2006(16 years, 4 months after company formation)
Appointment Duration8 years, 10 months (closed 31 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9-10 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Secretary NameMrs Ute Suse Ball
StatusClosed
Appointed17 March 2011(21 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 31 October 2014)
RoleCompany Director
Correspondence Address9-10 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameMr Michael John Harkcom
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2013(23 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 31 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9-10 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameMr John Martin McGinlay
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1989(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Saltcoats Gardens
Bellsquarry
Livingston
West Lothian
EH54 9JD
Scotland
Director NameKeith Donald William Cameron
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1989(same day as company formation)
RoleData Processing Manager
Correspondence Address11 Queens Avenue
Blackhall
Edinburgh
Midlothian
EH4 2DG
Scotland
Secretary NameKeith Donald William Cameron
NationalityBritish
StatusResigned
Appointed01 September 1989(same day as company formation)
RoleCompany Director
Correspondence Address11 Queens Avenue
Blackhall
Edinburgh
Midlothian
EH4 2DG
Scotland
Secretary NameKeith John Hughes
NationalityBritish
StatusResigned
Appointed01 September 1989(same day as company formation)
RoleCompany Director
Correspondence Address3 Hill Street
Edinburgh
Midlothian
EH2 3JP
Scotland
Director NameLeslie Robert Powell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1990(1 year, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 05 January 2006)
RoleSoftware/Technical Director
Correspondence Address4 Carnbee End
Edinburgh
EH16 6GJ
Scotland
Secretary NameMr John Martin McGinlay
NationalityBritish
StatusResigned
Appointed29 January 1993(3 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 05 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Saltcoats Gardens
Bellsquarry
Livingston
West Lothian
EH54 9JD
Scotland
Director NameDavid Anthony Gardiner
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(10 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2001)
RoleCommercial Director
Correspondence AddressBelvedere
8 Haining Place
Eliburn, Livingston
EH54 6TJ
Scotland
Director NameJames Roche
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(11 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2003)
RoleNon-Executive Director
Correspondence Address5 Abercromby Drive
Bridge Of Allan
Stirling
FK9 4EA
Scotland
Director NameDavid Doig
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(11 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 January 2006)
RoleProjects Director
Correspondence Address18 Clyde Place
Perth
PH2 0EZ
Scotland
Director NameIain Donald Macritchie
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(11 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 February 2003)
RoleCompany Director
Correspondence AddressCaldcoats
Dodside Road
Glasgow
G77 6PW
Scotland
Director NameMr Nicholas John Walters
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(13 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 January 2006)
RoleAccountant
Correspondence Address8 Garrick Avenue
Newton Mearns Mearnskirk
Glasgow
G77 5GF
Scotland
Director NameMr Gerald Andrew Higgins
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(16 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 October 2008)
RoleMetallurgist
Country of ResidenceScotland
Correspondence AddressBurlington House
Perth Road
Dunblane
Perthshire
FK15 0HA
Scotland
Secretary NameMr John Roland Grime
NationalityBritish
StatusResigned
Appointed05 January 2006(16 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9-10 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameMr Michael Braun
Date of BirthNovember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed23 July 2009(19 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 February 2013)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address9-10 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Secretary NameMrs Ute Suse Ball
StatusResigned
Appointed17 March 2011(21 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 17 March 2011)
RoleCompany Director
Correspondence Address9-10 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 July 2005(15 years, 10 months after company formation)
Appointment Duration6 months (resigned 05 January 2006)
Correspondence Address107 George Street
Edinburgh
EH2 3ES
Scotland

Location

Registered Address9-10 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches9 other UK companies use this postal address

Shareholders

1.5k at £1Bodycote PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2014First Gazette notice for voluntary strike-off (1 page)
11 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014Application to strike the company off the register (3 pages)
1 July 2014Application to strike the company off the register (3 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,500
(4 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,500
(4 pages)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
22 February 2013Termination of appointment of Michael Braun as a director (1 page)
22 February 2013Appointment of Mr Michael John Harkcom as a director (2 pages)
22 February 2013Termination of appointment of Michael Braun as a director (1 page)
22 February 2013Appointment of Mr Michael John Harkcom as a director (2 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
29 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
28 June 2011Second filing of AR01 previously delivered to Companies House made up to 14 June 2011 (15 pages)
28 June 2011Second filing of AR01 previously delivered to Companies House made up to 14 June 2011 (15 pages)
20 June 2011Termination of appointment of Ute Ball as a secretary (1 page)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/06/2011
(6 pages)
20 June 2011Termination of appointment of Ute Ball as a secretary (1 page)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/06/2011
(6 pages)
1 April 2011Appointment of Mrs Ute Suse Ball as a secretary (1 page)
1 April 2011Appointment of Mrs Ute Suse Ball as a secretary (1 page)
1 April 2011Appointment of Mrs Ute Suse Ball as a secretary (1 page)
1 April 2011Appointment of Mrs Ute Suse Ball as a secretary (1 page)
1 April 2011Termination of appointment of John Grime as a secretary (1 page)
1 April 2011Termination of appointment of John Grime as a secretary (1 page)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
15 September 2010Previous accounting period extended from 27 December 2009 to 31 December 2009 (2 pages)
15 September 2010Previous accounting period extended from 27 December 2009 to 31 December 2009 (2 pages)
3 July 2010Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page)
3 July 2010Director's details changed for Mr Michael Braun on 1 October 2009 (2 pages)
3 July 2010Director's details changed for Mr Michael Braun on 1 October 2009 (2 pages)
3 July 2010Director's details changed for Mr David Farrington Landless on 1 October 2009 (2 pages)
3 July 2010Director's details changed for Mr David Farrington Landless on 1 October 2009 (2 pages)
3 July 2010Director's details changed for Mr Michael Braun on 1 October 2009 (2 pages)
3 July 2010Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page)
3 July 2010Director's details changed for Mr David Farrington Landless on 1 October 2009 (2 pages)
3 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
3 July 2010Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page)
3 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
28 May 2010Auditor's resignation (1 page)
28 May 2010Auditor's resignation (1 page)
29 October 2009Full accounts made up to 31 December 2008 (14 pages)
29 October 2009Full accounts made up to 31 December 2008 (14 pages)
23 July 2009Director appointed mr michael braun (1 page)
23 July 2009Director appointed mr michael braun (1 page)
1 July 2009Return made up to 14/06/09; full list of members (5 pages)
1 July 2009Return made up to 14/06/09; full list of members (5 pages)
13 February 2009Company name changed coalescence LIMITED\certificate issued on 16/02/09 (2 pages)
13 February 2009Company name changed coalescence LIMITED\certificate issued on 16/02/09 (2 pages)
4 November 2008Full accounts made up to 31 December 2007 (15 pages)
4 November 2008Full accounts made up to 31 December 2007 (15 pages)
30 October 2008Appointment terminated director gerald higgins (1 page)
30 October 2008Appointment terminated director gerald higgins (1 page)
30 October 2008Accounting reference date shortened from 31/12/2007 to 27/12/2007 (1 page)
30 October 2008Accounting reference date shortened from 31/12/2007 to 27/12/2007 (1 page)
7 October 2008Registered office changed on 07/10/2008 from bodycote materials testing group LTD, lochend industrial estate newbridge midlothian EH28 8PL (1 page)
7 October 2008Registered office changed on 07/10/2008 from bodycote materials testing group LTD, lochend industrial estate newbridge midlothian EH28 8PL (1 page)
15 July 2008Return made up to 14/06/08; full list of members (5 pages)
15 July 2008Return made up to 14/06/08; full list of members (5 pages)
1 November 2007Full accounts made up to 31 December 2006 (15 pages)
1 November 2007Full accounts made up to 31 December 2006 (15 pages)
16 July 2007Return made up to 14/06/07; no change of members (4 pages)
16 July 2007Return made up to 14/06/07; no change of members (4 pages)
8 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
8 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
6 July 2006Return made up to 14/06/06; full list of members (6 pages)
6 July 2006Return made up to 14/06/06; full list of members (6 pages)
6 April 2006Return made up to 31/12/05; full list of members; amend (9 pages)
6 April 2006Return made up to 31/12/05; full list of members; amend (9 pages)
30 January 2006Return made up to 31/12/05; full list of members (7 pages)
30 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 January 2006Return made up to 31/12/05; full list of members (7 pages)
16 January 2006Director resigned (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
16 January 2006New director appointed (3 pages)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (3 pages)
16 January 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
16 January 2006Registered office changed on 16/01/06 from: 10 melville crescent edinburgh EH3 7LU (1 page)
16 January 2006New director appointed (3 pages)
16 January 2006New director appointed (3 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New secretary appointed (2 pages)
16 January 2006New secretary appointed (2 pages)
16 January 2006Registered office changed on 16/01/06 from: 10 melville crescent edinburgh EH3 7LU (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 July 2005Secretary resigned (1 page)
7 July 2005Secretary resigned (1 page)
7 July 2005New secretary appointed (1 page)
7 July 2005New secretary appointed (1 page)
9 March 2005Return made up to 31/12/04; full list of members (9 pages)
9 March 2005Return made up to 31/12/04; full list of members (9 pages)
13 September 2004Registered office changed on 13/09/04 from: 21 melville street edinburgh lothian EH3 7PE (1 page)
13 September 2004Registered office changed on 13/09/04 from: 21 melville street edinburgh lothian EH3 7PE (1 page)
12 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
12 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
29 June 2004Company name changed edinburgh computer consultants l imited\certificate issued on 29/06/04 (2 pages)
29 June 2004Company name changed edinburgh computer consultants l imited\certificate issued on 29/06/04 (2 pages)
23 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 January 2004Director resigned (1 page)
23 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 January 2004Director resigned (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
26 February 2003Return made up to 31/12/02; full list of members (9 pages)
26 February 2003Return made up to 31/12/02; full list of members (9 pages)
20 February 2003Accounts for a small company made up to 30 September 2002 (6 pages)
20 February 2003Accounts for a small company made up to 30 September 2002 (6 pages)
5 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
5 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
24 January 2002Return made up to 31/12/01; full list of members (8 pages)
24 January 2002Return made up to 31/12/01; full list of members (8 pages)
10 July 2001New director appointed (3 pages)
10 July 2001New director appointed (3 pages)
27 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 June 2001Memorandum and Articles of Association (24 pages)
27 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 June 2001New director appointed (2 pages)
27 June 2001Memorandum and Articles of Association (24 pages)
27 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
3 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
31 January 2001Return made up to 31/12/00; full list of members (8 pages)
31 January 2001Return made up to 31/12/00; full list of members (8 pages)
30 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
30 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (7 pages)
19 January 2000Return made up to 31/12/99; full list of members (7 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
6 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
6 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
4 June 1998Secretary's particulars changed;director's particulars changed (1 page)
4 June 1998Secretary's particulars changed;director's particulars changed (1 page)
1 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
1 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
18 December 1997Return made up to 31/12/97; no change of members (4 pages)
18 December 1997Return made up to 31/12/97; no change of members (4 pages)
24 February 1997Registered office changed on 24/02/97 from: 49A melville street edinburgh EH3 7HL (1 page)
24 February 1997Registered office changed on 24/02/97 from: 49A melville street edinburgh EH3 7HL (1 page)
14 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
14 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
20 December 1996Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 December 1996Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
8 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
9 August 1995Full accounts made up to 30 September 1994 (15 pages)
9 August 1995Full accounts made up to 30 September 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
15 June 1992Accounts for a small company made up to 30 September 1991 (6 pages)
15 June 1992Accounts for a small company made up to 30 September 1991 (6 pages)
12 February 1992Return made up to 31/12/91; full list of members (6 pages)
12 February 1992Return made up to 31/12/91; full list of members (6 pages)
8 May 1991Ad 26/04/91--------- £ si 50@1=50 £ ic 1450/1500 (2 pages)
8 May 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 May 1991Ad 26/04/91--------- £ si 50@1=50 £ ic 1450/1500 (2 pages)
8 May 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 May 1991Nc inc already adjusted 25/04/91 (1 page)
8 May 1991Nc inc already adjusted 25/04/91 (1 page)
15 January 1991Return made up to 31/12/90; full list of members (7 pages)
15 January 1991Return made up to 31/12/90; full list of members (7 pages)
15 January 1991Full accounts made up to 30 September 1990 (12 pages)
15 January 1991Full accounts made up to 30 September 1990 (12 pages)
5 February 1990Partic of mort/charge 1321 (3 pages)
5 February 1990Partic of mort/charge 1321 (3 pages)
30 November 1989Ad 16/10/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 November 1989Ad 16/10/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 September 1989Incorporation (15 pages)
1 September 1989Incorporation (15 pages)