Company NameXpertoz Limited
Company StatusDissolved
Company NumberSC198972
CategoryPrivate Limited Company
Incorporation Date17 August 1999(24 years, 8 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Wayne Forbes Joass
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAustralian
StatusClosed
Appointed17 August 1999(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressSeawynd Cottage Sea Wynd
Aberlady
Longniddry
East Lothian
EH32 0SD
Scotland
Secretary NameMcGlone & Co (Corporation)
StatusClosed
Appointed01 August 2003(3 years, 11 months after company formation)
Appointment Duration13 years, 6 months (closed 21 February 2017)
Correspondence AddressSeawynd Cottage, Sea Wynd Sea Wynd
Aberlady
Longniddry
East Lothian
EH32 0SD
Scotland
Director NameAndrew Steele
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed17 August 1999(same day as company formation)
RoleIT Consultant
Correspondence Address25/2 Huntingdon Place
Edinburgh
Midlothian
EH7 4AT
Scotland
Secretary NameAndrew Steele
NationalityAustralian
StatusResigned
Appointed17 August 1999(same day as company formation)
RoleIT Consultant
Correspondence Address25/2 Huntingdon Place
Edinburgh
Midlothian
EH7 4AT
Scotland
Director NameMr Mark McGlone
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(5 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Bernard Street
Edinburgh
EH6 6SL
Scotland
Secretary NameMr Mark McGlone
StatusResigned
Appointed07 September 2010(11 years after company formation)
Appointment Duration2 years, 12 months (resigned 01 September 2013)
RoleCompany Director
Correspondence AddressSeawynd Cottage Sea Wynd
Aberlady
Longniddry
East Lothian
EH32 0SD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 August 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 August 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameAnderson Evans (Corporation)
StatusResigned
Appointed29 August 2002(3 years after company formation)
Appointment Duration11 months, 1 week (resigned 01 August 2003)
Correspondence Address129 Comely Bank Road
Edinburgh
Midlothian
EH4 1BH
Scotland

Contact

Websitexpertoz.com
Email address[email protected]
Telephone07 949503895
Telephone regionMobile

Location

Registered AddressSeawynd Cottage Sea Wynd
Aberlady
Longniddry
East Lothian
EH32 0SD
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal

Shareholders

2 at £1Wayne Joass
100.00%
Ordinary

Financials

Year2014
Net Worth£13,108
Current Liabilities£4,670

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
28 November 2016Application to strike the company off the register (3 pages)
28 November 2016Application to strike the company off the register (3 pages)
14 November 2016Micro company accounts made up to 31 August 2016 (2 pages)
14 November 2016Micro company accounts made up to 31 August 2016 (2 pages)
28 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
9 November 2015Total exemption small company accounts made up to 31 August 2015 (2 pages)
9 November 2015Total exemption small company accounts made up to 31 August 2015 (2 pages)
26 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(3 pages)
26 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(3 pages)
20 November 2014Micro company accounts made up to 31 August 2014 (2 pages)
20 November 2014Micro company accounts made up to 31 August 2014 (2 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Termination of appointment of Mark Mcglone as a director on 1 September 2013 (1 page)
28 August 2014Termination of appointment of Mark Mcglone as a secretary on 1 September 2013 (1 page)
28 August 2014Director's details changed for Wayne Forbes Joass on 1 August 2014 (2 pages)
28 August 2014Termination of appointment of Mark Mcglone as a secretary on 1 September 2013 (1 page)
28 August 2014Termination of appointment of Mark Mcglone as a secretary on 1 September 2013 (1 page)
28 August 2014Termination of appointment of Mark Mcglone as a director on 1 September 2013 (1 page)
28 August 2014Termination of appointment of Mark Mcglone as a director on 1 September 2013 (1 page)
28 August 2014Secretary's details changed for Mcglone & Co on 1 August 2013 (1 page)
28 August 2014Director's details changed for Wayne Forbes Joass on 1 August 2014 (2 pages)
28 August 2014Secretary's details changed for Mcglone & Co on 1 August 2013 (1 page)
28 August 2014Secretary's details changed for Mcglone & Co on 1 August 2013 (1 page)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Director's details changed for Wayne Forbes Joass on 1 August 2014 (2 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
20 January 2014Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 20 January 2014 (1 page)
20 January 2014Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 20 January 2014 (1 page)
27 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(5 pages)
27 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(5 pages)
27 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
13 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 September 2010Director's details changed for Mr Mark Mcglone on 22 August 2010 (2 pages)
7 September 2010Director's details changed for Wayne Forbes Joass on 22 August 2010 (2 pages)
7 September 2010Director's details changed for Wayne Forbes Joass on 22 August 2010 (2 pages)
7 September 2010Secretary's details changed for Mcglone & Co on 22 August 2010 (2 pages)
7 September 2010Director's details changed for Mr Mark Mcglone on 22 August 2010 (2 pages)
7 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
7 September 2010Appointment of Mr Mark Mcglone as a secretary (1 page)
7 September 2010Secretary's details changed for Mcglone & Co on 22 August 2010 (2 pages)
7 September 2010Appointment of Mr Mark Mcglone as a secretary (1 page)
23 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 August 2009Return made up to 22/08/09; full list of members (3 pages)
31 August 2009Return made up to 22/08/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 August 2008Return made up to 22/08/08; full list of members (3 pages)
22 August 2008Return made up to 22/08/08; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
21 December 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
28 August 2007Return made up to 23/08/07; full list of members (2 pages)
28 August 2007Return made up to 23/08/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
8 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
29 September 2006Location of debenture register (1 page)
29 September 2006Director's particulars changed (1 page)
29 September 2006Location of debenture register (1 page)
29 September 2006Director's particulars changed (1 page)
29 September 2006Location of register of members (1 page)
29 September 2006Director's particulars changed (1 page)
29 September 2006Director's particulars changed (1 page)
29 September 2006Secretary's particulars changed (1 page)
29 September 2006Registered office changed on 29/09/06 from: catchpell house carpet lane edinburgh EH6 6SP (1 page)
29 September 2006Return made up to 23/08/06; full list of members (2 pages)
29 September 2006Return made up to 23/08/06; full list of members (2 pages)
29 September 2006Location of register of members (1 page)
29 September 2006Secretary's particulars changed (1 page)
29 September 2006Registered office changed on 29/09/06 from: catchpell house carpet lane edinburgh EH6 6SP (1 page)
15 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
15 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
23 August 2005Location of register of members (1 page)
23 August 2005Location of debenture register (1 page)
23 August 2005Return made up to 23/08/05; full list of members (2 pages)
23 August 2005Registered office changed on 23/08/05 from: catchpell house carpet lane edinburgh EH6 6SP (1 page)
23 August 2005Location of register of members (1 page)
23 August 2005Location of debenture register (1 page)
23 August 2005Return made up to 23/08/05; full list of members (2 pages)
23 August 2005Registered office changed on 23/08/05 from: catchpell house carpet lane edinburgh EH6 6SP (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
30 September 2004Registered office changed on 30/09/04 from: catchpell house carpet lane bernard street, leith edinburgh, EH6 6SP (1 page)
30 September 2004Registered office changed on 30/09/04 from: catchpell house carpet lane bernard street, leith edinburgh, EH6 6SP (1 page)
28 September 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
28 September 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
24 August 2004Return made up to 27/08/04; full list of members (6 pages)
24 August 2004Return made up to 27/08/04; full list of members (6 pages)
17 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
17 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
2 September 2003New secretary appointed (2 pages)
2 September 2003New secretary appointed (2 pages)
2 September 2003Return made up to 27/08/03; full list of members (6 pages)
2 September 2003Return made up to 27/08/03; full list of members (6 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003Secretary resigned (1 page)
19 June 2003Registered office changed on 19/06/03 from: 277 pilton avenue edinburgh EH5 2LA (1 page)
19 June 2003Registered office changed on 19/06/03 from: 277 pilton avenue edinburgh EH5 2LA (1 page)
4 March 2003Registered office changed on 04/03/03 from: 129 comely bank road edinburgh midlothian EH4 1BH (1 page)
4 March 2003Registered office changed on 04/03/03 from: 129 comely bank road edinburgh midlothian EH4 1BH (1 page)
3 March 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
3 March 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
24 September 2002New secretary appointed (1 page)
24 September 2002Secretary resigned (1 page)
24 September 2002Secretary resigned (1 page)
24 September 2002New secretary appointed (1 page)
2 September 2002Return made up to 27/08/02; full list of members (6 pages)
2 September 2002Return made up to 27/08/02; full list of members (6 pages)
21 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
21 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
28 August 2001Return made up to 27/08/01; full list of members (6 pages)
28 August 2001Return made up to 27/08/01; full list of members (6 pages)
14 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
14 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
21 August 2000Return made up to 27/08/00; full list of members (6 pages)
21 August 2000Return made up to 27/08/00; full list of members (6 pages)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
31 August 1999New secretary appointed;new director appointed (2 pages)
31 August 1999Registered office changed on 31/08/99 from: 129 comely bank road edinburgh midlothian EH4 1BH (1 page)
31 August 1999Registered office changed on 31/08/99 from: 129 comely bank road edinburgh midlothian EH4 1BH (1 page)
31 August 1999New secretary appointed;new director appointed (2 pages)
18 August 1999Secretary resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Secretary resigned (1 page)
18 August 1999Director resigned (1 page)
17 August 1999Incorporation (16 pages)
17 August 1999Incorporation (16 pages)