Company NameAllanach Computer Services Limited
Company StatusDissolved
Company NumberSC133118
CategoryPrivate Limited Company
Incorporation Date26 July 1991(32 years, 9 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

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

Directors

Director NameAlastair Chalmers Allanach
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address294/2 Craigcrook Road
Edinburgh
EH4 7BA
Scotland
Secretary NameWhitelaw Wells (Corporation)
StatusClosed
Appointed01 February 2007(15 years, 6 months after company formation)
Appointment Duration9 years (closed 23 February 2016)
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Director NameIan Keith Allanach
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(same day as company formation)
RoleSales Consultant
Correspondence Address121 Comiston Road
Edinburgh
Midlothian
EH10 6AQ
Scotland
Secretary NameAlastair Chalmers Allanach
NationalityBritish
StatusResigned
Appointed26 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Northumberland Street
Edinburgh
EH3 6LS
Scotland
Secretary NameEuphemia Kathleen Keith Allanach
NationalityBritish
StatusResigned
Appointed26 July 2000(9 years after company formation)
Appointment Duration6 years, 6 months (resigned 01 February 2007)
RoleRetired
Correspondence Address10 Craigleith Hill Park
Edinburgh
Midlothian
EH4 2NR
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed26 July 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 July 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

99 at £1Alastair Chalmers Allanach
99.00%
Ordinary
1 at £1Ian Keith Allanach
1.00%
Ordinary

Financials

Year2014
Net Worth-£9,063
Cash£494
Current Liabilities£9,557

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
30 November 2015Application to strike the company off the register (3 pages)
2 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
21 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
1 July 2015Director's details changed for Alastair Chalmers Allanach on 1 June 2015 (2 pages)
1 July 2015Director's details changed for Alastair Chalmers Allanach on 1 June 2015 (2 pages)
20 April 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
26 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
20 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
21 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 August 2010Secretary's details changed for Whitelaw Wells on 26 July 2010 (2 pages)
19 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
25 August 2009Return made up to 26/07/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
20 August 2008Return made up to 26/07/08; full list of members (3 pages)
25 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 September 2007Return made up to 26/07/07; full list of members (2 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007New secretary appointed (1 page)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 August 2006Return made up to 26/07/06; full list of members (6 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
30 August 2005Return made up to 26/07/05; full list of members (6 pages)
2 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
5 August 2004Return made up to 26/07/04; full list of members (6 pages)
16 February 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
25 July 2003Return made up to 26/07/03; full list of members (7 pages)
23 July 2003Secretary resigned (1 page)
2 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
27 August 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 March 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
12 February 2002New secretary appointed (2 pages)
13 August 2001Return made up to 26/07/01; full list of members (7 pages)
22 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
29 August 2000Return made up to 26/07/00; full list of members (7 pages)
11 January 2000Accounts for a small company made up to 31 July 1999 (4 pages)
6 August 1999Return made up to 26/07/99; full list of members (4 pages)
23 July 1999Accounts for a small company made up to 31 July 1998 (4 pages)
30 July 1998Return made up to 26/07/98; full list of members (6 pages)
14 May 1998Full accounts made up to 31 July 1997 (8 pages)
31 July 1997Return made up to 26/07/97; no change of members (4 pages)
27 May 1997Full accounts made up to 31 July 1996 (7 pages)
1 August 1996Return made up to 26/07/96; no change of members (4 pages)
30 May 1996Full accounts made up to 31 July 1995 (7 pages)
27 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)