Company NameProfiler IT Services Limited
Company StatusDissolved
Company NumberSC192149
CategoryPrivate Limited Company
Incorporation Date23 December 1998(25 years, 4 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Christine Elizabeth Steele
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1999(7 months, 1 week after company formation)
Appointment Duration16 years, 11 months (closed 12 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStarr House, 4 Haslers Place
Haslers Lane
Great Dunmow
Essex
CM6 1AJ
Director NameMr Matthew Ian Steele
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(13 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 12 July 2016)
RoleClerical Officer
Country of ResidenceUnited Kingdom
Correspondence AddressStarr House 4 Haslers Place
Haslers Lane
Dunmow
Essex
CM6 1AJ
Secretary NameMrs Christine Elizabeth Steele
StatusClosed
Appointed01 October 2012(13 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 12 July 2016)
RoleCompany Director
Correspondence AddressStarr House 4 Haslers Place, Haslers Lane
Dunmow
Essex
CM6 1AJ
Director NameIan Duncan Steele
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(7 months, 1 week after company formation)
Appointment Duration13 years, 2 months (resigned 01 October 2012)
RoleCompany Director
Correspondence AddressStarr House, 4 Haslers Place
Haslers Lane
Great Dunmow
Essex
CM6 1AJ
Secretary NameIan Duncan Steele
NationalityBritish
StatusResigned
Appointed01 August 1999(7 months, 1 week after company formation)
Appointment Duration13 years, 2 months (resigned 01 October 2012)
RoleCompany Director
Correspondence AddressStarr House, 4 Haslers Place
Haslers Lane
Great Dunmow
Essex
CM6 1AJ
Director NameMr Matthew Ian Steele
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(13 years, 9 months after company formation)
Appointment Duration3 months (resigned 01 January 2013)
RoleClerical Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressStarr House 4 Haslers Place, Haslers Lane
Dunmow
Essex
CM6 1AJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5 Oakwood Avenue
Paisley
Renfrewshire
PA2 9NG
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley South West

Financials

Year2012
Net Worth-£188
Cash£9,276
Current Liabilities£11,826

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016Application to strike the company off the register (3 pages)
19 April 2016Application to strike the company off the register (3 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(5 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(5 pages)
11 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1,000
(5 pages)
11 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1,000
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(5 pages)
6 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 May 2013Registered office address changed from C/O A. Stirton 5 Oakwood Avenue Paisley Renfrewshire PA2 9NG Scotland on 7 May 2013 (1 page)
7 May 2013Registered office address changed from C/O A. Stirton 5 Oakwood Avenue Paisley Renfrewshire PA2 9NG Scotland on 7 May 2013 (1 page)
7 May 2013Registered office address changed from C/O A. Stirton 5 Oakwood Avenue Paisley Renfrewshire PA2 9NG Scotland on 7 May 2013 (1 page)
9 April 2013Appointment of Mr Matthew Ian Steele as a director (2 pages)
9 April 2013Appointment of Mr Matthew Ian Steele as a director (2 pages)
8 April 2013Appointment of Mr Matthew Ian Steele as a director (2 pages)
8 April 2013Termination of appointment of Matthew Steele as a director (1 page)
8 April 2013Termination of appointment of Matthew Steele as a director (1 page)
8 April 2013Appointment of Mr Matthew Ian Steele as a director (2 pages)
24 March 2013Registered office address changed from 55/56 Queen Street Edinburgh EH2 3PA on 24 March 2013 (1 page)
24 March 2013Registered office address changed from 55/56 Queen Street Edinburgh EH2 3PA on 24 March 2013 (1 page)
21 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
21 January 2013Appointment of Mrs Christine Elizabeth Steele as a secretary (2 pages)
21 January 2013Appointment of Mrs Christine Elizabeth Steele as a secretary (2 pages)
21 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
21 January 2013Termination of appointment of Ian Steele as a director (1 page)
21 January 2013Appointment of Mr Matthew Ian Steele as a director (2 pages)
21 January 2013Termination of appointment of Ian Steele as a secretary (1 page)
21 January 2013Appointment of Mr Matthew Ian Steele as a director (2 pages)
21 January 2013Termination of appointment of Ian Steele as a secretary (1 page)
21 January 2013Termination of appointment of Ian Steele as a director (1 page)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (14 pages)
21 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (14 pages)
17 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (14 pages)
11 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (14 pages)
8 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (14 pages)
28 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (14 pages)
11 November 2009Registered office address changed from 28 Abercromby Place Edinburgh EH3 6QF on 11 November 2009 (2 pages)
11 November 2009Registered office address changed from 28 Abercromby Place Edinburgh EH3 6QF on 11 November 2009 (2 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 July 2009Return made up to 23/12/08; full list of members (6 pages)
20 July 2009Return made up to 23/12/08; full list of members (6 pages)
1 July 2009Return made up to 23/12/07; full list of members (5 pages)
1 July 2009Return made up to 23/12/07; full list of members (5 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 March 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 March 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 January 2007Return made up to 23/12/06; full list of members (7 pages)
30 January 2007Return made up to 23/12/06; full list of members (7 pages)
15 May 2006Return made up to 23/12/05; full list of members (7 pages)
15 May 2006Return made up to 23/12/05; full list of members (7 pages)
24 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 April 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 April 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 January 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 May 2004Registered office changed on 28/05/04 from: 40 glenorchil crescent auchterarder perthshire PH3 1PY (1 page)
28 May 2004Registered office changed on 28/05/04 from: 40 glenorchil crescent auchterarder perthshire PH3 1PY (1 page)
10 January 2004Return made up to 23/12/03; full list of members (7 pages)
10 January 2004Return made up to 23/12/03; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 February 2003Return made up to 23/12/02; full list of members (7 pages)
7 February 2003Return made up to 23/12/02; full list of members (7 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 March 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
15 March 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
9 January 2002Return made up to 23/12/01; full list of members (6 pages)
9 January 2002Return made up to 23/12/01; full list of members (6 pages)
23 March 2001Accounts for a small company made up to 31 December 1999 (5 pages)
23 March 2001Accounts for a small company made up to 31 December 1999 (5 pages)
22 January 2001Return made up to 23/12/00; full list of members (6 pages)
22 January 2001Return made up to 23/12/00; full list of members (6 pages)
3 February 2000Return made up to 23/12/99; full list of members (6 pages)
3 February 2000Return made up to 23/12/99; full list of members (6 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New secretary appointed;new director appointed (2 pages)
29 December 1999Registered office changed on 29/12/99 from: stripeside, bogmuchals banff AB45 2XL (1 page)
29 December 1999New secretary appointed;new director appointed (2 pages)
29 December 1999Registered office changed on 29/12/99 from: stripeside, bogmuchals banff AB45 2XL (1 page)
7 January 1999Secretary resigned (1 page)
7 January 1999Director resigned (1 page)
7 January 1999Secretary resigned (1 page)
7 January 1999Director resigned (1 page)
23 December 1998Incorporation (17 pages)
23 December 1998Incorporation (17 pages)