Company NameEscape Business Technologies Limited
Company StatusDissolved
Company NumberSC196025
CategoryPrivate Limited Company
Incorporation Date6 May 1999(24 years, 12 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores
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 NameMitchell William Sutherland
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2015(16 years, 5 months after company formation)
Appointment Duration3 years (closed 09 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCegal Limited Trident Court
1 Oakcroft Road
Chessington
Surrey
KT9 1BD
Director NameSvein Torgersen
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityNorwegian
StatusClosed
Appointed30 September 2015(16 years, 5 months after company formation)
Appointment Duration3 years (closed 09 October 2018)
RoleChief Executive Officer
Country of ResidenceNorway
Correspondence AddressKanalsletta 3
Stavanger
4033
Norway
Director NameMr Michael Alexander Bain
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(4 days after company formation)
Appointment Duration16 years, 4 months (resigned 30 September 2015)
RoleComputer Consultant
Country of ResidenceScotland
Correspondence AddressAulton Farm Auchattie
Banchory
Kincardineshire
AB31 6PT
Scotland
Secretary NameMr Robin Scott Sinclair Parkinson
NationalityBritish
StatusResigned
Appointed10 May 1999(4 days after company formation)
Appointment Duration5 years (resigned 01 June 2004)
RoleSystems Engineer
Country of ResidenceUnited Kingdom
Correspondence Address97 Beaconsfield Place
Aberdeen
AB15 4AD
Scotland
Director NameMr Robin Scott Sinclair Parkinson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(3 months, 4 weeks after company formation)
Appointment Duration17 years, 3 months (resigned 21 December 2016)
RoleSystems Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLaurelbank Pitfodels Station Road
Cults
Aberdeen
AB15 9RX
Scotland
Director NameGraham Anderson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(5 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 April 2009)
RoleCompany Director
Correspondence Address9d Holland Place
Aberdeen
Aberdeenshire
AB25 3UW
Scotland
Secretary NameGraham Anderson
NationalityBritish
StatusResigned
Appointed04 September 2007(8 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 February 2012)
RoleCompany Director
Correspondence Address9d Holland Place
Aberdeen
Aberdeenshire
AB25 3UW
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed06 May 1999(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 May 1999(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NameInfinity Partnership Limited (Corporation)
StatusResigned
Appointed01 June 2004(5 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 January 2005)
Correspondence Address29 Beaconsfield Place
Aberdeen
AB15 4AB
Scotland
Secretary NameInfinity Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2005(5 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 September 2007)
Correspondence Address13 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2012(12 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 July 2014)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitewww.escape-tech.co.uk

Location

Registered Address14 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

50 at £1Michael Bain
50.00%
Ordinary
50 at £1Robin Scott Sinclair Parkinson
50.00%
Ordinary

Financials

Year2014
Net Worth£408,081
Cash£84
Current Liabilities£892,566

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

30 October 2012Delivered on: 9 November 2012
Satisfied on: 7 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 grove lane thurso CTH1227.
Fully Satisfied
20 March 2003Delivered on: 26 March 2003
Satisfied on: 3 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
19 March 2001Delivered on: 23 March 2001
Satisfied on: 28 May 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

20 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
4 January 2017Termination of appointment of Robin Scott Sinclair Parkinson as a director on 21 December 2016 (1 page)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
8 October 2015Termination of appointment of Michael Alexander Bain as a director on 30 September 2015 (2 pages)
8 October 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages)
8 October 2015Appointment of Svein Torgersen as a director on 30 September 2015 (3 pages)
8 October 2015Appointment of Mitchell William Sutherland as a director on 30 September 2015 (3 pages)
7 October 2015Satisfaction of charge 3 in full (4 pages)
3 October 2015Satisfaction of charge 2 in full (1 page)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
8 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
16 September 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
5 August 2014Registered office address changed from 5 Carden Place Aberdeen AB10 1UT to 14 Albyn Terrace Aberdeen AB10 1YP on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 5 Carden Place Aberdeen AB10 1UT to 14 Albyn Terrace Aberdeen AB10 1YP on 5 August 2014 (1 page)
10 July 2014Termination of appointment of Lc Secretaries Limited as a secretary (1 page)
19 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
19 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
13 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
11 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
21 February 2012Appointment of Lc Secretaries Limited as a secretary (3 pages)
21 February 2012Termination of appointment of Graham Anderson as a secretary (2 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
31 May 2011Director's details changed for Mr Michael Alexander Bain on 1 December 2010 (2 pages)
31 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
31 May 2011Director's details changed for Mr Michael Alexander Bain on 1 December 2010 (2 pages)
31 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
7 September 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 June 2010First Gazette notice for compulsory strike-off (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
4 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 6 May 2009 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mr Robin Scott Sinclair Parkinson on 1 January 2010 (2 pages)
4 June 2010Annual return made up to 6 May 2009 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Mr Robin Scott Sinclair Parkinson on 1 January 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 April 2009Appointment terminated director graham anderson (1 page)
24 February 2009Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page)
12 May 2008Return made up to 06/05/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007New secretary appointed (2 pages)
19 September 2007Return made up to 06/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
23 August 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
8 May 2006Return made up to 06/05/06; full list of members (3 pages)
1 June 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
17 May 2005Return made up to 06/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 17/05/05
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 January 2005New secretary appointed (1 page)
21 January 2005Secretary resigned (1 page)
30 November 2004New director appointed (2 pages)
6 August 2004Registered office changed on 06/08/04 from: 3 carden terrace aberdeen AB10 1US (1 page)
8 July 2004Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
16 June 2004Return made up to 06/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004New secretary appointed (2 pages)
28 May 2004Dec mort/charge * (4 pages)
23 March 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
8 June 2003Return made up to 06/05/03; full list of members (7 pages)
26 March 2003Partic of mort/charge * (5 pages)
3 February 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
27 June 2002Return made up to 06/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 February 2002Registered office changed on 11/02/02 from: 220 union street aberdeen aberdeenshire AB10 1TL (1 page)
21 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
4 May 2001Return made up to 06/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 March 2001Partic of mort/charge * (6 pages)
28 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
23 October 2000Registered office changed on 23/10/00 from: 49 balmoral place aberdeen aberdeenshire AB10 6HQ (1 page)
9 June 2000Return made up to 06/05/00; full list of members (5 pages)
11 October 1999Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
1 October 1999New director appointed (2 pages)
12 May 1999New secretary appointed (2 pages)
12 May 1999Secretary resigned (1 page)
12 May 1999Director resigned (1 page)
12 May 1999Ad 10/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 1999New director appointed (2 pages)
6 May 1999Incorporation (16 pages)