Company NameInternational Biometric & Authentication Consulting Ltd.
Company StatusDissolved
Company NumberSC202610
CategoryPrivate Limited Company
Incorporation Date23 December 1999(24 years, 4 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCalum Bunney
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1999(same day as company formation)
RoleConsultant
Country of ResidenceSweden
Correspondence Address6b Hugins Vag
43431 Kungsbacka
Sweden
Director NameAndrea Gillies
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address47 Ruthven Place
St. Andrews
Fife
KY16 8SJ
Scotland
Secretary NameAndrea Gillies
NationalityBritish
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address47 Ruthven Place
St. Andrews
Fife
KY16 8SJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Abbey Park Place
Dunfermline
Fife
KY12 7NZ
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Calum Bunney
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,612
Cash£289
Current Liabilities£30,901

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
14 January 2016Application to strike the company off the register (3 pages)
14 January 2016Application to strike the company off the register (3 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 January 2015Director's details changed for Calum Bunney on 7 January 2015 (2 pages)
7 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Director's details changed for Calum Bunney on 7 January 2015 (2 pages)
7 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Director's details changed for Calum Bunney on 7 January 2015 (2 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
14 January 2014Director's details changed for Calum Bunney on 23 December 2013 (2 pages)
14 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
14 January 2014Director's details changed for Calum Bunney on 23 December 2013 (2 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Termination of appointment of Andrea Gillies as a secretary (1 page)
2 October 2012Termination of appointment of Andrea Gillies as a director (1 page)
2 October 2012Termination of appointment of Andrea Gillies as a secretary (1 page)
2 October 2012Termination of appointment of Andrea Gillies as a director (1 page)
9 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
9 January 2012Director's details changed for Calum Bunney on 23 December 2011 (2 pages)
9 January 2012Director's details changed for Calum Bunney on 23 December 2011 (2 pages)
4 November 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 November 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 January 2010Director's details changed for Calum Bunney on 7 January 2010 (2 pages)
8 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Calum Bunney on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Andrea Gillies on 7 January 2010 (2 pages)
8 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Andrea Gillies on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Calum Bunney on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Andrea Gillies on 7 January 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 October 2009Registered office address changed from 47 Ruthven Place St. Andrews Fife KY16 8SJ United Kingdom on 21 October 2009 (1 page)
21 October 2009Registered office address changed from 47 Ruthven Place St. Andrews Fife KY16 8SJ United Kingdom on 21 October 2009 (1 page)
13 January 2009Director and secretary's change of particulars / andrea gillies / 13/01/2009 (1 page)
13 January 2009Registered office changed on 13/01/2009 from 10 abbey park place dunfermline fife KY12 7NZ (1 page)
13 January 2009Registered office changed on 13/01/2009 from 10 abbey park place dunfermline fife KY12 7NZ (1 page)
13 January 2009Director's change of particulars / calum bunney / 13/01/2009 (1 page)
13 January 2009Director and secretary's change of particulars / andrea gillies / 13/01/2009 (1 page)
13 January 2009Director and secretary's change of particulars / andrea gillies / 13/01/2009 (1 page)
13 January 2009Director's change of particulars / calum bunney / 13/01/2009 (1 page)
13 January 2009Director and secretary's change of particulars / andrea gillies / 13/01/2009 (1 page)
5 January 2009Return made up to 23/12/08; full list of members (4 pages)
5 January 2009Return made up to 23/12/08; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 January 2008Return made up to 23/12/07; full list of members (2 pages)
3 January 2008Return made up to 23/12/07; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 January 2007Secretary's particulars changed;director's particulars changed (1 page)
9 January 2007Secretary's particulars changed;director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
9 January 2007Secretary's particulars changed;director's particulars changed (1 page)
9 January 2007Secretary's particulars changed;director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
4 January 2007Return made up to 23/12/06; full list of members (2 pages)
4 January 2007Return made up to 23/12/06; full list of members (2 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 January 2006Return made up to 23/12/05; full list of members (2 pages)
20 January 2006Return made up to 23/12/05; full list of members (2 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 January 2005Return made up to 23/12/04; full list of members (7 pages)
4 January 2005Return made up to 23/12/04; full list of members (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 February 2004Return made up to 23/12/03; full list of members (7 pages)
9 February 2004Return made up to 23/12/03; full list of members (7 pages)
23 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 February 2003Registered office changed on 18/02/03 from: birchbank house craigellachie aberlour AB38 9RR (1 page)
18 February 2003Registered office changed on 18/02/03 from: birchbank house craigellachie aberlour AB38 9RR (1 page)
5 February 2003Return made up to 23/12/02; full list of members (7 pages)
5 February 2003Return made up to 23/12/02; full list of members (7 pages)
10 January 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 January 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 January 2002Return made up to 23/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/01/02
(6 pages)
24 January 2002Return made up to 23/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/01/02
(6 pages)
19 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
19 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
19 January 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2000New secretary appointed;new director appointed (2 pages)
19 January 2000New secretary appointed;new director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000Ad 31/12/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000Ad 31/12/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
4 January 2000Secretary resigned (1 page)
4 January 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
4 January 2000Secretary resigned (1 page)
23 December 1999Incorporation (15 pages)
23 December 1999Incorporation (15 pages)