Company NameMitredata Limited
Company StatusDissolved
Company NumberSC144622
CategoryPrivate Limited Company
Incorporation Date26 May 1993(30 years, 11 months ago)
Dissolution Date10 October 2014 (9 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid Anthony Woakes
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1993(same day as company formation)
RoleSoftware Engineer
Country of ResidenceScotland
Correspondence AddressFlat 24 2
Sheriff Brae
Edinburgh
EH6 6EQ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed26 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameRobert Graeme Sinclair
NationalityBritish
StatusResigned
Appointed26 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address42 Aitman Place
Calderwood
East Kilbride
Secretary NameCaroline Jones
NationalityBritish
StatusResigned
Appointed10 March 1995(1 year, 9 months after company formation)
Appointment Duration16 years, 4 months (resigned 01 August 2011)
RoleCompany Director
Correspondence Address8 Maxwell Street
Edinburgh
EH10 5HU
Scotland

Contact

Websitewww.mitredata.co.uk

Location

Registered AddressMoncrieff House 69
West Nile Street
Glasgow
G1 2QB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1David Anthony Woakes
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
13 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
10 June 2014Application to strike the company off the register (5 pages)
10 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
16 October 2013Director's details changed for David Anthony Woakes on 9 October 2013 (2 pages)
16 October 2013Director's details changed for David Anthony Woakes on 9 October 2013 (2 pages)
10 October 2013Current accounting period shortened from 31 May 2014 to 31 October 2013 (1 page)
31 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
20 February 2013Registered office address changed from Grants Scotland Limited Centrum Offices 38 Queen Street Glasgow G1 3DX on 20 February 2013 (1 page)
5 December 2012Second filing of AR01 previously delivered to Companies House made up to 26 May 2012 (23 pages)
16 November 2012Termination of appointment of Caroline Jones as a secretary (1 page)
28 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
18 June 2012Annual return made up to 26 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/12/2012
(5 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
1 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
17 June 2010Director's details changed for David Anthony Woakes on 1 November 2009 (2 pages)
17 June 2010Director's details changed for David Anthony Woakes on 1 November 2009 (2 pages)
17 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
19 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
30 June 2009Return made up to 26/05/09; full list of members (3 pages)
16 December 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
31 July 2008Registered office changed on 31/07/2008 from grants scotland LTD centrum offices 38 queen street glasgow G1 3DX (1 page)
31 July 2008Registered office changed on 31/07/2008 from 82 mitchell street glasgow G1 3NA (1 page)
31 July 2008Return made up to 26/05/08; full list of members (3 pages)
26 February 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
12 July 2007Return made up to 26/05/07; no change of members (6 pages)
17 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
20 June 2006Return made up to 26/05/06; full list of members (6 pages)
21 November 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
7 June 2005Return made up to 26/05/05; full list of members (6 pages)
18 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
20 May 2004Return made up to 26/05/04; full list of members (6 pages)
25 October 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
2 July 2003Return made up to 26/05/03; full list of members (6 pages)
12 February 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
9 October 2002Registered office changed on 09/10/02 from: 6 albany street edinburgh EH1 3QB (1 page)
24 June 2002Secretary's particulars changed (1 page)
24 June 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 November 2001Total exemption full accounts made up to 31 May 2001 (12 pages)
12 June 2001Return made up to 26/05/01; full list of members (6 pages)
19 February 2001Full accounts made up to 31 May 2000 (11 pages)
30 May 2000Return made up to 26/05/00; full list of members (6 pages)
3 November 1999Full accounts made up to 31 May 1999 (11 pages)
5 June 1999Return made up to 26/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 1998Full accounts made up to 31 May 1998 (11 pages)
10 June 1998Return made up to 26/05/98; no change of members (4 pages)
12 August 1997Full accounts made up to 31 May 1997 (12 pages)
12 June 1997Return made up to 26/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 1996Full accounts made up to 31 May 1996 (11 pages)
3 June 1996Director's particulars changed (1 page)
3 June 1996Return made up to 26/05/96; change of members (6 pages)
23 August 1995Registered office changed on 23/08/95 from: 8 maxwell street edinburgh EH10 5HU (1 page)
20 July 1995Full accounts made up to 31 May 1995 (11 pages)