Company Name6S Limited
Company StatusDissolved
Company NumberSC166101
CategoryPrivate Limited Company
Incorporation Date6 June 1996(27 years, 10 months ago)
Dissolution Date26 July 2022 (1 year, 8 months ago)
Previous NameAbibay Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJohn Fraser
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1996(1 month, 2 weeks after company formation)
Appointment Duration26 years (closed 26 July 2022)
RoleConsultant
Country of ResidenceScotland
Correspondence Address10 Learmonth Terrace
Edinburgh
EH4 1PG
Scotland
Director NameMs Elizabeth Sharpe
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1996(1 month, 2 weeks after company formation)
Appointment Duration26 years (closed 26 July 2022)
RoleConsultant
Country of ResidenceScotland
Correspondence Address18 Napier Road
Edinburgh
EH10 5AY
Scotland
Secretary NameQueensferry Secretaries Limited (Corporation)
StatusClosed
Appointed06 June 1996(same day as company formation)
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameQueensferry Formations Limited (Corporation)
StatusResigned
Appointed06 June 1996(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Director NameQueensferry Registrations Limited (Corporation)
StatusResigned
Appointed06 June 1996(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.6k at £0.09Elizabeth Sharpe
71.25%
Ordinary
221 at £0.09David Milne
6.09%
Ordinary
770 at £0.09John Fraser
21.21%
Ordinary
50 at £0.09Executors Of Estate Of Claire Woodburn
1.38%
Ordinary
-OTHER
0.09%
-

Financials

Year2014
Net Worth-£81,704
Cash£544
Current Liabilities£2,835

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

19 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (8 pages)
19 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
21 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
23 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
11 July 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 11 July 2016 (1 page)
11 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 362.8
(7 pages)
11 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 362.8
(7 pages)
11 July 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 11 July 2016 (1 page)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 September 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 3 September 2015 (1 page)
3 September 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 362.8
(5 pages)
3 September 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 362.8
(5 pages)
3 September 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 362.8
(5 pages)
3 September 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 3 September 2015 (1 page)
3 September 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 3 September 2015 (1 page)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 362.8
(5 pages)
29 August 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 29 August 2014 (1 page)
29 August 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 29 August 2014 (1 page)
29 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 362.8
(5 pages)
29 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 362.8
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 August 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 362.8
(5 pages)
7 August 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 August 2013 (1 page)
7 August 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 362.8
(5 pages)
7 August 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 August 2013 (1 page)
7 August 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 August 2013 (1 page)
7 August 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 362.8
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 July 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 3 July 2012 (1 page)
3 July 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 3 July 2012 (1 page)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
3 July 2012Secretary's details changed for Queensferry Secretaries Limited on 6 June 2012 (2 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
3 July 2012Secretary's details changed for Queensferry Secretaries Limited on 6 June 2012 (2 pages)
3 July 2012Secretary's details changed for Queensferry Secretaries Limited on 6 June 2012 (2 pages)
3 July 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 3 July 2012 (1 page)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 July 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 8 July 2011 (1 page)
8 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
8 July 2011Secretary's details changed for Queensferry Secretaries Limited on 6 June 2011 (2 pages)
8 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
8 July 2011Secretary's details changed for Queensferry Secretaries Limited on 6 June 2011 (2 pages)
8 July 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 8 July 2011 (1 page)
8 July 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 8 July 2011 (1 page)
8 July 2011Secretary's details changed for Queensferry Secretaries Limited on 6 June 2011 (2 pages)
5 July 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 362.80
(4 pages)
5 July 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 362.80
(4 pages)
5 July 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 362.80
(4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 July 2010Secretary's details changed for Queensferry Secretaries Limited on 6 June 2010 (2 pages)
22 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
22 July 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 22 July 2010 (1 page)
22 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
22 July 2010Secretary's details changed for Queensferry Secretaries Limited on 6 June 2010 (2 pages)
22 July 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 22 July 2010 (1 page)
22 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for John Fraser on 6 June 2010 (2 pages)
21 July 2010Director's details changed for John Fraser on 6 June 2010 (2 pages)
21 July 2010Director's details changed for John Fraser on 6 June 2010 (2 pages)
12 July 2010Statement of capital following an allotment of shares on 9 September 2009
  • GBP 299.5
(2 pages)
12 July 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 325.90
(4 pages)
12 July 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 325.90
(4 pages)
12 July 2010Statement of capital following an allotment of shares on 9 September 2009
  • GBP 299.5
(2 pages)
12 July 2010Statement of capital following an allotment of shares on 9 September 2009
  • GBP 299.5
(2 pages)
12 July 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 325.90
(4 pages)
18 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 December 2009Annual return made up to 6 June 2009 with a full list of shareholders (3 pages)
1 December 2009Annual return made up to 6 June 2009 with a full list of shareholders (3 pages)
1 December 2009Annual return made up to 6 June 2009 with a full list of shareholders (3 pages)
4 August 2009Ad 01/07/08\gbp si [email protected]=182\gbp ic 100/282\ (2 pages)
4 August 2009Ad 02/04/09\gbp si [email protected]=3.7\gbp ic 295.8/299.5\ (2 pages)
4 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 August 2009Ad 03/09/08\gbp si [email protected]=2.7\gbp ic 282/284.7\ (2 pages)
4 August 2009Ad 29/01/09\gbp si [email protected]=3.7\gbp ic 292.1/295.8\ (2 pages)
4 August 2009Ad 05/07/09\gbp si [email protected]=1.1\gbp ic 299.5/300.6\ (2 pages)
4 August 2009Ad 05/07/09\gbp si [email protected]=2.5\gbp ic 300.6/303.1\ (2 pages)
4 August 2009Ad 05/07/09\gbp si [email protected]=2.5\gbp ic 300.6/303.1\ (2 pages)
4 August 2009Ad 04/10/08\gbp si [email protected]=3.7\gbp ic 284.7/288.4\ (2 pages)
4 August 2009S-div (2 pages)
4 August 2009Nc inc already adjusted 01/07/08 (2 pages)
4 August 2009S-div (2 pages)
4 August 2009Ad 29/01/09\gbp si [email protected]=3.7\gbp ic 292.1/295.8\ (2 pages)
4 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 August 2009Ad 02/04/09\gbp si [email protected]=3.7\gbp ic 295.8/299.5\ (2 pages)
4 August 2009Ad 05/07/09\gbp si [email protected]=1.1\gbp ic 299.5/300.6\ (2 pages)
4 August 2009Nc inc already adjusted 01/07/08 (2 pages)
4 August 2009Ad 09/10/08\gbp si [email protected]=3.7\gbp ic 288.4/292.1\ (2 pages)
4 August 2009Ad 04/10/08\gbp si [email protected]=3.7\gbp ic 284.7/288.4\ (2 pages)
4 August 2009Ad 09/10/08\gbp si [email protected]=3.7\gbp ic 288.4/292.1\ (2 pages)
4 August 2009Ad 01/07/08\gbp si [email protected]=182\gbp ic 100/282\ (2 pages)
4 August 2009Ad 03/09/08\gbp si [email protected]=2.7\gbp ic 282/284.7\ (2 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
6 June 2008Registered office changed on 06/06/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
6 June 2008Return made up to 06/06/08; full list of members (4 pages)
6 June 2008Registered office changed on 06/06/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
6 June 2008Secretary's change of particulars / queensferry secretaries LIMITED / 06/06/2008 (1 page)
6 June 2008Secretary's change of particulars / queensferry secretaries LIMITED / 06/06/2008 (1 page)
6 June 2008Return made up to 06/06/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
3 July 2007Return made up to 06/06/07; full list of members (3 pages)
3 July 2007Return made up to 06/06/07; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
11 July 2006Return made up to 06/06/06; full list of members (3 pages)
11 July 2006Return made up to 06/06/06; full list of members (3 pages)
11 July 2006Secretary's particulars changed (1 page)
11 July 2006Secretary's particulars changed (1 page)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 January 2006Registered office changed on 06/01/06 from: orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page)
6 January 2006Registered office changed on 06/01/06 from: orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page)
28 July 2005Return made up to 06/06/05; full list of members (3 pages)
28 July 2005Return made up to 06/06/05; full list of members (3 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 July 2004Return made up to 06/06/04; full list of members (7 pages)
20 July 2004Return made up to 06/06/04; full list of members (7 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
14 July 2003Return made up to 06/06/03; full list of members (6 pages)
14 July 2003Return made up to 06/06/03; full list of members (6 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
29 August 2002Return made up to 06/06/02; full list of members
  • 363(287) ‐ Registered office changed on 29/08/02
(7 pages)
29 August 2002Return made up to 06/06/02; full list of members
  • 363(287) ‐ Registered office changed on 29/08/02
(7 pages)
5 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
4 July 2001Return made up to 06/06/01; full list of members (6 pages)
4 July 2001Return made up to 06/06/01; full list of members (6 pages)
22 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
22 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
26 June 2000Return made up to 06/06/00; full list of members (6 pages)
26 June 2000Return made up to 06/06/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
17 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 1999Return made up to 06/06/99; full list of members (5 pages)
31 August 1999Return made up to 06/06/99; full list of members (5 pages)
27 May 1999Director's particulars changed (1 page)
27 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
27 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
27 May 1999Director's particulars changed (1 page)
18 June 1998Return made up to 06/06/98; full list of members (5 pages)
18 June 1998Return made up to 06/06/98; full list of members (5 pages)
7 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
7 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
4 August 1997Return made up to 06/06/97; full list of members (5 pages)
4 August 1997Return made up to 06/06/97; full list of members (5 pages)
11 October 1996Memorandum and Articles of Association (16 pages)
11 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 October 1996Memorandum and Articles of Association (16 pages)
30 September 1996Ad 25/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 September 1996Ad 25/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 August 1996Director resigned (1 page)
23 August 1996New director appointed (2 pages)
23 August 1996Director resigned (2 pages)
23 August 1996Secretary resigned (1 page)
23 August 1996Secretary resigned (1 page)
23 August 1996New director appointed (1 page)
23 August 1996Director resigned (2 pages)
23 August 1996New director appointed (1 page)
23 August 1996Director resigned (1 page)
23 August 1996New director appointed (2 pages)
16 July 1996Company name changed abibay LIMITED\certificate issued on 17/07/96 (2 pages)
16 July 1996Company name changed abibay LIMITED\certificate issued on 17/07/96 (2 pages)
6 June 1996Incorporation (22 pages)
6 June 1996Incorporation (22 pages)