Company NameMinca (Computing) Limited
Company StatusDissolved
Company NumberSC155170
CategoryPrivate Limited Company
Incorporation Date28 December 1994(29 years, 4 months ago)
Dissolution Date15 July 2015 (8 years, 9 months ago)
Previous NameJademoon Limited

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameAlastair Munro
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2000(5 years, 9 months after company formation)
Appointment Duration14 years, 9 months (closed 15 July 2015)
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
Renfrewshire
PA4 8WF
Scotland
Director NameMr Gordon William Barraclough
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(18 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 15 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
Renfrewshire
PA4 8WF
Scotland
Secretary NameMr Gordon Barraclough
StatusClosed
Appointed31 May 2013(18 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 15 July 2015)
RoleCompany Director
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
Renfrewshire
PA4 8WF
Scotland
Director NameJames Rodney McNally
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(3 months, 4 weeks after company formation)
Appointment Duration18 years, 1 month (resigned 31 May 2013)
RoleCo Admim
Country of ResidenceUnited Kingdom
Correspondence Address42 Main Street
Milngavie
Glasgow
G62 6BU
Scotland
Director NameTerence Stephen James McNally
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(3 months, 4 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 17 November 2004)
RoleCo Manager
Correspondence Address12 Tweedsyde Park
Kelso
TD5 7RF
Scotland
Secretary NameTerence Stephen James McNally
NationalityBritish
StatusResigned
Appointed27 April 1995(3 months, 4 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 17 November 2004)
RoleCo Manager
Correspondence Address12 Tweedsyde Park
Kelso
TD5 7RF
Scotland
Director NameBrian John McCrow
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(5 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 February 2008)
RoleCompany Manager
Country of ResidenceScotland
Correspondence Address1 Cardrona Way
Cardrona
Peebles
EH45 9LD
Scotland
Director NameMr Kenneth George Morton
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(5 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 28 June 2011)
RoleCompany Manager
Country of ResidenceScotland
Correspondence Address42 Main Street
Milngavie
Glasgow
G62 6BU
Scotland
Secretary NameJames Rodney McNally
NationalityBritish
StatusResigned
Appointed17 November 2004(9 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Dunlin
Glasgow
Lanarkshire
G12 0FE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 December 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 December 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressTitanium 1 King's Inch Place
Renfrew
Renfrewshire
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

7.5k at £1Gordon Barraclough
50.00%
Deferred
7.5k at £1Gordon Barraclough
50.00%
Ordinary

Financials

Year2014
Net Worth£12,988
Cash£34,610
Current Liabilities£49,837

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 July 2015Final Gazette dissolved following liquidation (1 page)
15 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2015Return of final meeting of voluntary winding up (3 pages)
15 April 2015INSOLVENCY:4.17(Scot) - Notice of Final Meeting of Creditors (2 pages)
7 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 February 2014Registered office address changed from 42 Main Street Milngavie Glasgow G62 6BU on 7 February 2014 (2 pages)
7 February 2014Registered office address changed from 42 Main Street Milngavie Glasgow G62 6BU on 7 February 2014 (2 pages)
15 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 15,000
(5 pages)
11 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(75 pages)
11 December 2013Redenomination of shares. Statement of capital 30 May 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 October 2013Appointment of Mr Gordon Barraclough as a secretary (1 page)
9 October 2013Termination of appointment of James Mcnally as a director (1 page)
9 October 2013Appointment of Mr Gordon William Barraclough as a director (2 pages)
9 October 2013Termination of appointment of James Mcnally as a secretary (1 page)
8 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
22 July 2011Termination of appointment of Kenneth Morton as a director (1 page)
5 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 January 2010Director's details changed for Kenneth George Morton on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Alastair Munro on 22 January 2010 (2 pages)
22 January 2010Director's details changed for James Rodney Mcnally on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
28 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 January 2009Return made up to 28/12/08; full list of members (4 pages)
9 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
20 March 2008Appointment terminated director brian mccrow (1 page)
23 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
7 January 2008Return made up to 28/12/07; full list of members (3 pages)
5 January 2007Return made up to 28/12/06; full list of members (3 pages)
5 January 2007Director's particulars changed (1 page)
20 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
28 February 2006Return made up to 28/12/05; full list of members (3 pages)
17 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
12 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
18 November 2004New secretary appointed (2 pages)
18 November 2004Director resigned (1 page)
15 January 2004Return made up to 28/12/03; full list of members (8 pages)
21 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
7 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
9 March 2003Return made up to 28/12/02; full list of members (8 pages)
29 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
18 January 2002Return made up to 28/12/01; full list of members (7 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
8 January 2001Return made up to 28/12/00; full list of members (7 pages)
17 October 2000£ ic 20910/15000 30/06/00 £ sr 5910@1=5910 (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
6 October 2000Conve 26/09/00 (1 page)
5 October 2000Memorandum and Articles of Association (13 pages)
5 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
11 September 2000Dec mort/charge * (4 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
24 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (8 pages)
7 January 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1998Accounting reference date extended from 27/06/98 to 30/06/98 (1 page)
27 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
1 February 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/02/98
(4 pages)
22 January 1997Return made up to 28/12/96; no change of members (4 pages)
29 October 1996Accounts for a small company made up to 30 June 1996 (5 pages)
19 April 1996Accounting reference date extended from 30/06/95 to 27/06/96 (2 pages)
24 January 1996Return made up to 28/12/95; full list of members
  • 363(287) ‐ Registered office changed on 24/01/96
(6 pages)
27 October 1995Accounting reference date notified as 30/06 (1 page)
27 October 1995Ad 27/04/95--------- £ si 45000@1=45000 £ ic 2/45002 (2 pages)
16 May 1995Memorandum and Articles of Association (23 pages)
4 May 1995Company name changed jademoon LIMITED\certificate issued on 05/05/95 (4 pages)
4 May 1995Res,letter 123 to amend 260495 (2 pages)
3 May 1995Secretary resigned;new secretary appointed;new director appointed (1 page)
3 May 1995Memorandum and Articles of Association (64 pages)
3 May 1995Registered office changed on 03/05/95 from: 24 great king street edinburgh EH3 6QN (2 pages)
3 May 1995Director resigned;new director appointed (6 pages)
3 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 May 1995Nc inc already adjusted 31/01/95 (1 page)
1 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
28 December 1994Incorporation (10 pages)