Doncaster
South Yorkshire
DN6 7BD
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr David John Harcourt |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Role | Computer Consultant |
Country of Residence | Scotland |
Correspondence Address | The Tank House Craigluscar Road Dunfermline Fife KY12 9HT Scotland |
Secretary Name | Ms Zoe Laird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3/2 217 Crow Road Glasgow G11 7PY Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Christopher Anthony Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 February 2000) |
Role | Company Director |
Correspondence Address | Flat 2/1 1587 Great Western Road Glasgow G13 1LS Scotland |
Secretary Name | Stephen Patrick Hendry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 5 Kethers Lane Motherwell Lanarkshire ML1 3HL Scotland |
Secretary Name | Christopher Peter Baird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 November 2009) |
Role | Computer Programmer |
Correspondence Address | Flat 1/2 7 Thistle Terrace Glasgow G5 0SJ Scotland |
Secretary Name | Mrs Jillian Harcourt |
---|---|
Status | Resigned |
Appointed | 01 December 2009(11 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 February 2019) |
Role | Company Director |
Correspondence Address | Unit 11 The Clocktower Flassches Yard Edinburgh EH12 9LB Scotland |
Director Name | Mr Richard Martin |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 The Clocktower Flassches Yard Edinburgh EH12 9LB Scotland |
Director Name | Mr John Anthony Schofield |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 The Clocktower Flassches Yard Edinburgh EH12 9LB Scotland |
Website | autodismantlingsoftware.com |
---|---|
Telephone | 0131 3347515 |
Telephone region | Edinburgh |
Registered Address | C/O Synetiq Limited 125 Balmore Road Torrance Glasgow G64 4AB Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bishopbriggs North and Torrance |
8 at £1 | David John Harcourt 80.00% Ordinary |
---|---|
2 at £1 | Jillian Harcourt 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £186,818 |
Cash | £110,228 |
Current Liabilities | £464,302 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 1 October 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 1 January |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
2 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
---|---|
19 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 28/02/20 (1 page) |
19 December 2020 | Audit exemption statement of guarantee by parent company for period ending 28/02/20 (3 pages) |
30 January 2020 | Confirmation statement made on 29 January 2020 with updates (4 pages) |
12 September 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
15 March 2019 | Previous accounting period extended from 31 January 2019 to 28 February 2019 (1 page) |
11 March 2019 | Cessation of David John Harcourt as a person with significant control on 28 February 2019 (1 page) |
11 March 2019 | Appointment of Mr Richard Martin as a director on 28 February 2019 (2 pages) |
11 March 2019 | Termination of appointment of Jillian Harcourt as a secretary on 28 February 2019 (1 page) |
11 March 2019 | Notification of Synetiq Holdings Limited as a person with significant control on 28 February 2019 (2 pages) |
11 March 2019 | Appointment of Mr John Anthony Schofield as a director on 28 February 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
9 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
2 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
8 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
9 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
18 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
4 November 2014 | Registered office address changed from Secure Room 4 Phase 3 Unit 11, the Clocktower Flassches Yard Edinburgh EH12 9LB to Unit 11 the Clocktower Flassches Yard Edinburgh EH12 9LB on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from Secure Room 4 Phase 3 Unit 11, the Clocktower Flassches Yard Edinburgh EH12 9LB to Unit 11 the Clocktower Flassches Yard Edinburgh EH12 9LB on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from Secure Room 4 Phase 3 Unit 11, the Clocktower Flassches Yard Edinburgh EH12 9LB to Unit 11 the Clocktower Flassches Yard Edinburgh EH12 9LB on 4 November 2014 (1 page) |
8 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
24 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
4 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
4 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
5 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
5 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
5 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Registered office address changed from Secure Room 4, Phase 3, Unit 11 Clocktower Estate South Gyle Crescent Edinburgh EH12 9LB on 14 February 2011 (1 page) |
14 February 2011 | Registered office address changed from Secure Room 4, Phase 3, Unit 11 Clocktower Estate South Gyle Crescent Edinburgh EH12 9LB on 14 February 2011 (1 page) |
14 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
2 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for David John Harcourt on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for David John Harcourt on 2 February 2010 (2 pages) |
2 February 2010 | Termination of appointment of Christopher Baird as a secretary (1 page) |
2 February 2010 | Termination of appointment of Christopher Baird as a secretary (1 page) |
2 February 2010 | Appointment of Mrs Jillian Harcourt as a secretary (1 page) |
2 February 2010 | Appointment of Mrs Jillian Harcourt as a secretary (1 page) |
2 February 2010 | Director's details changed for David John Harcourt on 2 February 2010 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
2 February 2009 | Director's change of particulars / david harcourt / 01/10/2008 (1 page) |
2 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
2 February 2009 | Director's change of particulars / david harcourt / 01/10/2008 (1 page) |
4 September 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
12 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
29 January 2007 | Location of debenture register (1 page) |
29 January 2007 | Return made up to 29/01/07; full list of members (2 pages) |
29 January 2007 | Location of register of members (1 page) |
29 January 2007 | Location of register of members (1 page) |
29 January 2007 | Location of debenture register (1 page) |
29 January 2007 | Return made up to 29/01/07; full list of members (2 pages) |
29 January 2007 | Registered office changed on 29/01/07 from: secure room 4, phase 3 scolocate LTD. Clocktower estate south gyle crescent edinburgh EH12 9LB (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: secure room 4, phase 3 scolocate LTD. Clocktower estate south gyle crescent edinburgh EH12 9LB (1 page) |
11 December 2006 | Registered office changed on 11/12/06 from: studio 107 abbey mill business centre paisley renfrewshire PA1 1TJ (1 page) |
11 December 2006 | Registered office changed on 11/12/06 from: studio 107 abbey mill business centre paisley renfrewshire PA1 1TJ (1 page) |
27 July 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
9 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
9 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
30 January 2006 | Secretary's particulars changed (1 page) |
30 January 2006 | Secretary's particulars changed (1 page) |
6 July 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
6 July 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
10 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
10 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
18 October 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
18 October 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
2 February 2004 | Return made up to 29/01/04; full list of members
|
2 February 2004 | Return made up to 29/01/04; full list of members
|
9 September 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
9 September 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
4 February 2003 | Return made up to 29/01/03; full list of members (6 pages) |
4 February 2003 | Return made up to 29/01/03; full list of members (6 pages) |
19 August 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
19 August 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
1 February 2002 | Return made up to 29/01/02; full list of members
|
1 February 2002 | Return made up to 29/01/02; full list of members
|
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | New secretary appointed (2 pages) |
3 September 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
3 September 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
19 February 2001 | Return made up to 29/01/01; full list of members
|
19 February 2001 | Return made up to 29/01/01; full list of members
|
21 August 2000 | Full accounts made up to 31 January 2000 (8 pages) |
21 August 2000 | Full accounts made up to 31 January 2000 (8 pages) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
10 February 2000 | New secretary appointed (2 pages) |
7 July 1999 | Full accounts made up to 31 January 1999 (8 pages) |
7 July 1999 | Full accounts made up to 31 January 1999 (8 pages) |
9 February 1999 | Return made up to 29/01/99; full list of members
|
9 February 1999 | Return made up to 29/01/99; full list of members
|
9 February 1999 | Resolutions
|
9 February 1999 | Resolutions
|
24 November 1998 | New secretary appointed (2 pages) |
24 November 1998 | New secretary appointed (2 pages) |
23 November 1998 | Secretary resigned (1 page) |
23 November 1998 | Secretary resigned (1 page) |
17 November 1998 | Registered office changed on 17/11/98 from: flat 3/2 217 crow road glasgow G11 7PY (1 page) |
17 November 1998 | Registered office changed on 17/11/98 from: flat 3/2 217 crow road glasgow G11 7PY (1 page) |
16 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | Registered office changed on 05/02/98 from: 82 mitchell street glasgow G1 3NA (1 page) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Registered office changed on 05/02/98 from: 82 mitchell street glasgow G1 3NA (1 page) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Secretary resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Incorporation (16 pages) |
29 January 1998 | Incorporation (16 pages) |
29 January 1998 | Secretary resigned (1 page) |