Company NameMagna Technologies Ltd
Company StatusDissolved
Company NumberSC137958
CategoryPrivate Limited Company
Incorporation Date27 April 1992(32 years ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Anne Barbara Farmer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2010(18 years, 4 months after company formation)
Appointment Duration10 years, 1 month (closed 20 October 2020)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address9 Branklyn Grove
Glasgow
G13 1GF
Scotland
Secretary NameMs Anne Barbara Farmer
StatusClosed
Appointed29 March 2012(19 years, 11 months after company formation)
Appointment Duration8 years, 6 months (closed 20 October 2020)
RoleCompany Director
Correspondence Address7-11 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
Director NameAnne Jolly
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(1 month after company formation)
Appointment Duration18 years, 3 months (resigned 12 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address203 Nithsdale Road
Glasgow
G41 5EX
Scotland
Director NameMr Brian John Jolly
Date of BirthNovember 1965 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed27 May 1992(1 month after company formation)
Appointment Duration18 years, 12 months (resigned 21 May 2011)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address55 St. Andrews Drive
Bridge Of Weir
Renfrewshire
PA11 3HU
Scotland
Director NameMr Richard Mitchell Weathers
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(1 month after company formation)
Appointment Duration2 weeks (resigned 10 June 1992)
RoleCompany Director
Correspondence Address28 St Aubyns Road
London
SE19 3AA
Secretary NameAnne Jolly
NationalityBritish
StatusResigned
Appointed27 May 1992(1 month after company formation)
Appointment Duration15 years, 4 months (resigned 27 September 2007)
RoleCompany Director
Correspondence AddressHassacks Croft
Whitecairns
Aberdeen
AB23 8UJ
Scotland
Secretary NameBrian Jolly
NationalityBritish
StatusResigned
Appointed27 September 2007(15 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 2010)
RoleManaging Director
Correspondence Address55 St. Andrews Drive
Bridge Of Weir
Renfrewshire
PA11 3HU
Scotland
Secretary NameMr John Jolly
StatusResigned
Appointed12 September 2010(18 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 May 2011)
RoleCompany Director
Correspondence Address9 Branklyn Grove
Academy Park
Glasgow
G13 1GF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed27 April 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 April 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address7-11 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Anne Farmer
100.00%
Ordinary

Financials

Year2014
Net Worth-£219,993
Cash£869
Current Liabilities£430,833

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

23 November 2007Delivered on: 4 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two hundred and three nithsdale road, pollockshields, glasgow.
Outstanding
17 October 2007Delivered on: 2 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7E printfield walk, aberdeen.
Outstanding
14 December 2005Delivered on: 19 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 126/128 montrose street, brechin.
Outstanding
25 February 2005Delivered on: 8 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 12, first floor, 53 loons road, dundee.
Outstanding
23 December 2004Delivered on: 6 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First and attic floor flat, 26A gowan street, arbroath, angus.
Outstanding
7 November 2005Delivered on: 12 November 2005
Satisfied on: 4 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First floor flat, 4 carnegie street, arbroath.
Fully Satisfied
20 October 2004Delivered on: 27 October 2004
Satisfied on: 24 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

26 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2015Final Gazette dissolved following liquidation (1 page)
24 November 2015Satisfaction of charge 1 in full (1 page)
26 August 2015Notice of move from Administration to Dissolution (8 pages)
26 August 2015Notice of automatic end of Administration (8 pages)
6 March 2015Administrator's progress report (8 pages)
19 February 2015Notice of extension of period of Administration (2 pages)
5 September 2014Administrator's progress report (8 pages)
21 July 2014Notice of extension of period of Administration (2 pages)
7 July 2014Statement of administrator's proposal (20 pages)
3 April 2014Administrator's progress report (7 pages)
16 October 2013Statement of administrator's deemed proposal (1 page)
27 August 2013Appointment of an administrator (3 pages)
27 August 2013Registered office address changed from 9 Branklyn Grove Academy Park Glasgow G13 1GF on 27 August 2013 (2 pages)
4 May 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-05-04
  • GBP 1,000
(3 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
5 April 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 March 2012Company name changed zeblix LTD.\certificate issued on 30/03/12
  • RES15 ‐ Change company name resolution on 2012-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
29 March 2012Appointment of Ms Anne Barbara Farmer as a secretary (1 page)
30 August 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
29 August 2011Director's details changed for Anne Barbara Farmer on 19 November 2010 (2 pages)
25 May 2011Termination of appointment of Brian Jolly as a director (2 pages)
25 May 2011Termination of appointment of John Jolly as a secretary (2 pages)
13 May 2011Registered office address changed from 55 St. Andrews Drive Bridge of Weir Renfrewshire PA11 3HU on 13 May 2011 (2 pages)
11 March 2011Registered office address changed from Suite 158, 2Nd Floor Central Chambers 11 Bothwell Street Glasgow G2 6LY Scotland on 11 March 2011 (2 pages)
4 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
2 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 September 2010Appointment of Anne Barbara Farmer as a director (3 pages)
12 September 2010Termination of appointment of Anne Jolly as a director (1 page)
12 September 2010Termination of appointment of Brian Jolly as a secretary (1 page)
12 September 2010Appointment of Mr John Jolly as a secretary (1 page)
15 July 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
14 July 2010Secretary's details changed for Brian Jolly on 1 January 2010 (1 page)
14 July 2010Director's details changed for Brian Jolly on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Anne Jolly on 1 October 2009 (2 pages)
14 July 2010Secretary's details changed for Brian Jolly on 1 January 2010 (1 page)
14 July 2010Director's details changed for Brian Jolly on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Anne Jolly on 1 October 2009 (2 pages)
13 May 2010Registered office address changed from Unit G6 Festival Business Centre 150 Brand Street Glasgow G51 1DH United Kingdom on 13 May 2010 (1 page)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 September 2009Registered office changed on 01/09/2009 from minard house 203 nithsdale road glasgow G41 5EX (1 page)
12 May 2009Return made up to 27/04/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 April 2008Return made up to 27/04/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 January 2008Registered office changed on 07/01/08 from: minard house, 203 nithsdale road glasgow G41 5EX G41 5EX (1 page)
4 December 2007Partic of mort/charge * (3 pages)
22 November 2007Secretary's particulars changed;director's particulars changed (1 page)
22 November 2007Secretary's particulars changed;director's particulars changed (1 page)
22 November 2007Director's particulars changed (1 page)
22 November 2007Registered office changed on 22/11/07 from: 1ST floor, cegelec house 51 york street aberdeen AB11 5DP (1 page)
22 November 2007Secretary's particulars changed;director's particulars changed (1 page)
2 November 2007Partic of mort/charge * (3 pages)
27 September 2007Director's particulars changed (1 page)
27 September 2007New secretary appointed (1 page)
27 September 2007Director's particulars changed (1 page)
27 September 2007Secretary resigned (1 page)
18 June 2007Registered office changed on 18/06/07 from: hassacks croft white cairns AB23 8UJ (1 page)
11 May 2007Return made up to 27/04/07; full list of members (2 pages)
30 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 August 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
6 June 2006Company name changed illustro properties LTD.\certificate issued on 06/06/06 (2 pages)
27 April 2006Return made up to 27/04/06; full list of members (2 pages)
19 December 2005Partic of mort/charge * (3 pages)
12 November 2005Partic of mort/charge * (3 pages)
19 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
17 May 2005Return made up to 27/04/05; full list of members (2 pages)
8 March 2005Partic of mort/charge * (3 pages)
6 January 2005Partic of mort/charge * (3 pages)
10 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
27 October 2004Partic of mort/charge * (3 pages)
5 August 2004Company name changed ots business solutions LTD.\certificate issued on 05/08/04 (2 pages)
10 May 2004Return made up to 27/04/04; full list of members (7 pages)
28 November 2003Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page)
28 November 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
1 May 2003Return made up to 27/04/03; full list of members (7 pages)
7 November 2002Company name changed vita (uk) LTD.\certificate issued on 07/11/02 (2 pages)
5 November 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
7 May 2002Return made up to 27/04/02; full list of members (7 pages)
30 October 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
23 April 2001Return made up to 27/04/01; full list of members (6 pages)
2 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
6 May 2000Return made up to 27/04/00; full list of members (6 pages)
6 March 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
6 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 May 1999Return made up to 27/04/99; no change of members (4 pages)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
26 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1998Return made up to 27/04/98; full list of members (6 pages)
2 March 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
2 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 May 1997Return made up to 27/04/97; no change of members (4 pages)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
31 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 May 1996Return made up to 27/04/96; no change of members (6 pages)
13 June 1995Return made up to 27/04/95; full list of members (6 pages)
26 May 1995Company name changed cvg promotions LIMITED\certificate issued on 30/05/95 (4 pages)
5 June 1992Memorandum and Articles of Association (8 pages)
2 June 1992Company name changed caseurgent LIMITED\certificate issued on 03/06/92 (2 pages)
27 April 1992Incorporation (9 pages)