Company NameConnectdial Limited
Company StatusDissolved
Company NumberSC189942
CategoryPrivate Limited Company
Incorporation Date2 October 1998(25 years, 7 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMiss Joanne Barbara Apps
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1998(6 days after company formation)
Appointment Duration20 years, 3 months (closed 22 January 2019)
RoleBusiness Analyst
Country of ResidenceScotland
Correspondence AddressBallinleish Kirkmichael
Ballindalloch
Banff-Shire
AB37 9AQ
Scotland
Secretary NameMr Lawrence Darius Roberts
NationalityBritish
StatusClosed
Appointed04 July 2000(1 year, 9 months after company formation)
Appointment Duration18 years, 6 months (closed 22 January 2019)
RoleCompany Director
Correspondence AddressBallinleish Kirkmichael
Ballindalloch
Banff-Shire
AB37 9AQ
Scotland
Director NameMr Lawrence Darius Roberts
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(14 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 22 January 2019)
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressBallinleish
Kirkmichael
Ballindalloch
Banffshire
AB37 9AQ
Scotland
Director NameMichael John Apps
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(6 days after company formation)
Appointment Duration1 year, 9 months (resigned 04 July 2000)
RoleBusiness Analyst
Correspondence Address4 Georgina Place
Scone
Perth
Perthshire
PH2 6TB
Scotland
Secretary NameJoanne Barbara Apps
NationalityBritish
StatusResigned
Appointed08 October 1998(6 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 April 1999)
RoleStaff Consultant
Correspondence Address4 Georgina Place
Scone
Perth
PH2 6TB
Scotland
Secretary NameBarbara Irene Apps
NationalityBritish
StatusResigned
Appointed01 May 1999(7 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 July 2000)
RoleCompany Director
Correspondence Address4 Georgina Place
Scone
Perth
Perthshire
PH2 6TB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed02 October 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 October 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressBallinleish
Kirkmichael
Ballindalloch
Banffshire
AB37 9AQ
Scotland
ConstituencyMoray
WardSpeyside Glenlivet

Shareholders

99 at £1Joanne Barbara Apps
99.00%
Ordinary
1 at £1Lawrence Darius Roberts
1.00%
Ordinary

Financials

Year2014
Net Worth£102
Cash£6,176
Current Liabilities£20,015

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018Voluntary strike-off action has been suspended (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
31 October 2018Application to strike the company off the register (1 page)
16 October 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
20 June 2018Current accounting period shortened from 31 October 2018 to 30 June 2018 (1 page)
28 March 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
10 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
18 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
18 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
25 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
25 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
23 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
12 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
10 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
10 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
24 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
24 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
3 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
8 March 2013Appointment of Mr Lawrence Darius Roberts as a director (2 pages)
8 March 2013Appointment of Mr Lawrence Darius Roberts as a director (2 pages)
26 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
10 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
27 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
27 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
15 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
15 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 November 2008Return made up to 22/09/08; full list of members (3 pages)
18 November 2008Return made up to 22/09/08; full list of members (3 pages)
10 November 2008Director's change of particulars / joanne apps / 14/03/2008 (1 page)
10 November 2008Secretary's change of particulars / lawrence roberts / 14/03/2008 (2 pages)
10 November 2008Director's change of particulars / joanne apps / 14/03/2008 (1 page)
10 November 2008Secretary's change of particulars / lawrence roberts / 14/03/2008 (2 pages)
29 April 2008Registered office changed on 29/04/2008 from struie cottage ardgay sutherland IV24 3DH (1 page)
29 April 2008Registered office changed on 29/04/2008 from struie cottage ardgay sutherland IV24 3DH (1 page)
15 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
8 October 2007Return made up to 22/09/07; full list of members (2 pages)
8 October 2007Return made up to 22/09/07; full list of members (2 pages)
15 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
15 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
16 October 2006Return made up to 22/09/06; full list of members (2 pages)
16 October 2006Return made up to 22/09/06; full list of members (2 pages)
20 January 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
20 January 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
22 September 2005Return made up to 22/09/05; full list of members (2 pages)
22 September 2005Return made up to 22/09/05; full list of members (2 pages)
22 April 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
22 April 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
8 November 2004Return made up to 02/10/04; full list of members (6 pages)
8 November 2004Return made up to 02/10/04; full list of members (6 pages)
21 September 2004Registered office changed on 21/09/04 from: 8 & 9 bon accord crescent aberdeen AB11 6DN (1 page)
21 September 2004Registered office changed on 21/09/04 from: 8 & 9 bon accord crescent aberdeen AB11 6DN (1 page)
26 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
26 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
14 October 2003Return made up to 02/10/03; full list of members (6 pages)
14 October 2003Return made up to 02/10/03; full list of members (6 pages)
4 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
4 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
15 October 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 2002Registered office changed on 06/09/02 from: 4 georgina place scone perth PH2 6TB (1 page)
6 September 2002Registered office changed on 06/09/02 from: 4 georgina place scone perth PH2 6TB (1 page)
22 May 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
22 May 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
9 October 2001Return made up to 02/10/01; full list of members (6 pages)
9 October 2001Return made up to 02/10/01; full list of members (6 pages)
28 August 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
28 August 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
19 October 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 2000Director resigned (1 page)
7 July 2000Secretary resigned (1 page)
7 July 2000Secretary resigned (1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000Director resigned (1 page)
7 July 2000New secretary appointed (2 pages)
6 July 2000Full accounts made up to 31 October 1999 (6 pages)
6 July 2000Full accounts made up to 31 October 1999 (6 pages)
28 October 1999Return made up to 02/10/99; full list of members (6 pages)
28 October 1999Return made up to 02/10/99; full list of members (6 pages)
11 May 1999New secretary appointed (2 pages)
11 May 1999Secretary resigned (1 page)
11 May 1999New secretary appointed (2 pages)
11 May 1999Secretary resigned (1 page)
9 November 1998Registered office changed on 09/11/98 from: 4 georgina place scone perth PH2 6TB (1 page)
9 November 1998Director resigned (1 page)
9 November 1998Ad 28/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 November 1998New secretary appointed;new director appointed (2 pages)
9 November 1998Director resigned (1 page)
9 November 1998Ad 28/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 November 1998Registered office changed on 09/11/98 from: 4 georgina place scone perth PH2 6TB (1 page)
9 November 1998New director appointed (2 pages)
9 November 1998New secretary appointed;new director appointed (2 pages)
9 November 1998New director appointed (2 pages)
9 November 1998Secretary resigned (1 page)
9 November 1998Secretary resigned (1 page)
13 October 1998Registered office changed on 13/10/98 from: 24 great king street edinburgh EH3 6QN (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998Secretary resigned (1 page)
13 October 1998Registered office changed on 13/10/98 from: 24 great king street edinburgh EH3 6QN (1 page)
13 October 1998New secretary appointed;new director appointed (2 pages)
13 October 1998Secretary resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998New secretary appointed;new director appointed (2 pages)
13 October 1998Director resigned (1 page)
2 October 1998Incorporation (13 pages)
2 October 1998Incorporation (13 pages)