Company NameDynamic Computer Consultants Limited
Company StatusDissolved
Company NumberSC197033
CategoryPrivate Limited Company
Incorporation Date9 June 1999(24 years, 10 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Charles Smith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1999(1 month, 3 weeks after company formation)
Appointment Duration20 years, 7 months (closed 10 March 2020)
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressScaraben House Greenland
Castletown
Thurso
Caithness
KW14 8SX
Scotland
Secretary NameShona Frisken
StatusClosed
Appointed31 July 1999(1 month, 3 weeks after company formation)
Appointment Duration20 years, 7 months (closed 10 March 2020)
RoleYoga Teacher
Correspondence AddressScaraben House Greenland
Castletown
Thurso
Caithness
KW14 8SX
Scotland
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Contact

Websitedynamicconsultants.co.uk

Location

Registered AddressScaraben House
Greenland
Castletown
Caithness
KW14 8SX
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardLandward Caithness

Shareholders

1 at £1Charles Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,298
Cash£5,049
Current Liabilities£21,771

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
13 December 2019Application to strike the company off the register (2 pages)
28 August 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
11 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
14 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
14 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 1
(4 pages)
26 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 1
(4 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 1
(4 pages)
28 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 1
(4 pages)
28 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 1
(4 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 1
(4 pages)
22 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 1
(4 pages)
22 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 1
(4 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 July 2010Director's details changed for Charles Smith on 5 October 2009 (2 pages)
5 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Charles Smith on 5 October 2009 (2 pages)
5 July 2010Director's details changed for Charles Smith on 5 October 2009 (2 pages)
5 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 July 2009Return made up to 09/06/09; full list of members (3 pages)
8 July 2009Return made up to 09/06/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 June 2008Secretary's change of particulars / shona frisken / 09/06/2008 (1 page)
16 June 2008Secretary's change of particulars / shona frisken / 09/06/2008 (1 page)
16 June 2008Director's change of particulars / charles smith / 09/06/2008 (1 page)
16 June 2008Return made up to 09/06/08; full list of members (3 pages)
16 June 2008Return made up to 09/06/08; full list of members (3 pages)
16 June 2008Director's change of particulars / charles smith / 09/06/2008 (1 page)
17 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
17 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
2 July 2007Return made up to 09/06/07; full list of members (2 pages)
2 July 2007Return made up to 09/06/07; full list of members (2 pages)
23 May 2007Registered office changed on 23/05/07 from: 37 corbieshot edinburgh midlothian EH15 3RY (1 page)
23 May 2007Registered office changed on 23/05/07 from: 37 corbieshot edinburgh midlothian EH15 3RY (1 page)
20 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 July 2006Return made up to 09/06/06; full list of members (2 pages)
5 July 2006Return made up to 09/06/06; full list of members (2 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 June 2005Return made up to 09/06/05; full list of members (2 pages)
17 June 2005Return made up to 09/06/05; full list of members (2 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 July 2004Return made up to 09/06/04; full list of members (6 pages)
7 July 2004Return made up to 09/06/04; full list of members (6 pages)
25 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
25 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 June 2003Return made up to 09/06/03; full list of members (6 pages)
19 June 2003Return made up to 09/06/03; full list of members (6 pages)
22 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
22 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 July 2002Return made up to 09/06/02; full list of members (6 pages)
18 July 2002Return made up to 09/06/02; full list of members (6 pages)
30 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
30 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
24 July 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
20 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
7 July 2000Return made up to 09/06/00; full list of members (6 pages)
7 July 2000Return made up to 09/06/00; full list of members (6 pages)
13 August 1999New secretary appointed (4 pages)
13 August 1999New secretary appointed (4 pages)
5 August 1999Director resigned (1 page)
5 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/07/99
(1 page)
5 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/07/99
(1 page)
5 August 1999Registered office changed on 05/08/99 from: forsyth house 69 george street edinburgh midlothian EH2 2JG (1 page)
5 August 1999New director appointed (2 pages)
5 August 1999Secretary resigned (1 page)
5 August 1999Director resigned (1 page)
5 August 1999New director appointed (2 pages)
5 August 1999Registered office changed on 05/08/99 from: forsyth house 69 george street edinburgh midlothian EH2 2JG (1 page)
5 August 1999Secretary resigned (1 page)
9 June 1999Incorporation (13 pages)
9 June 1999Incorporation (13 pages)