Company NameSolstice (Scotland) Ltd
Company StatusDissolved
Company NumberSC203766
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 1 month ago)
Dissolution Date13 February 2021 (3 years, 1 month ago)
Previous NameI.D. Computer Services (Scotland) Ltd.

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
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 NameGraeme Stirling Hay
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2007(7 years, 10 months after company formation)
Appointment Duration13 years, 1 month (closed 13 February 2021)
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressFirst Floor, Quay 2, 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameIain Dunbar
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address4 Pine Crescent
Hamilton
South Lanarkshire
ML3 8TZ
Scotland
Secretary NameThomas Dunbar
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address11 Ross Drive
Motherwell
Lanarkshire
ML1 3BD
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Telephone01698 458200
Telephone regionMotherwell

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2013
Net Worth£10,563
Cash£4,120
Current Liabilities£14,787

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

13 November 2020Court order for early dissolution in a winding-up by the court (3 pages)
10 January 2019Registered office address changed from 46a Fortrose Street Glasgow G11 5LP to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 10 January 2019 (2 pages)
28 December 2018Notice of winding up order (1 page)
28 December 2018Court order notice of winding up (1 page)
12 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 125
(3 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 125
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (11 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (11 pages)
12 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 125
(3 pages)
12 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 125
(3 pages)
12 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 125
(3 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (10 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (10 pages)
1 October 2014Registered office address changed from Castle Chambers 67 Main Street Bothwell Glasgow South Lanarkshire G71 8ER to 46a Fortrose Street Glasgow G11 5LP on 1 October 2014 (1 page)
1 October 2014Registered office address changed from Castle Chambers 67 Main Street Bothwell Glasgow South Lanarkshire G71 8ER to 46a Fortrose Street Glasgow G11 5LP on 1 October 2014 (1 page)
1 October 2014Registered office address changed from Castle Chambers 67 Main Street Bothwell Glasgow South Lanarkshire G71 8ER to 46a Fortrose Street Glasgow G11 5LP on 1 October 2014 (1 page)
18 February 2014Company name changed I.D. computer services (scotland) LTD.\certificate issued on 18/02/14
  • RES15 ‐ Change company name resolution on 2014-02-14
  • NM01 ‐ Change of name by resolution
(3 pages)
18 February 2014Company name changed I.D. computer services (scotland) LTD.\certificate issued on 18/02/14
  • RES15 ‐ Change company name resolution on 2014-02-14
  • NM01 ‐ Change of name by resolution
(3 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 125
(3 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 125
(3 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 125
(3 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
21 March 2013Director's details changed for Graeme Stirling Hay on 1 March 2013 (2 pages)
21 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
21 March 2013Director's details changed for Graeme Stirling Hay on 1 March 2013 (2 pages)
21 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
21 March 2013Director's details changed for Graeme Stirling Hay on 1 March 2013 (2 pages)
21 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
29 October 2012Total exemption small company accounts made up to 28 February 2012 (10 pages)
29 October 2012Total exemption small company accounts made up to 28 February 2012 (10 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
14 June 2011Registered office address changed from Cadzow House 10 Auchingramont Road Hamilton ML3 6JX on 14 June 2011 (1 page)
14 June 2011Registered office address changed from Cadzow House 10 Auchingramont Road Hamilton ML3 6JX on 14 June 2011 (1 page)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
21 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
21 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Graeme Stirling Hay on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Graeme Stirling Hay on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
26 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
26 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
25 March 2009Return made up to 09/02/09; full list of members (3 pages)
25 March 2009Return made up to 09/02/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
21 February 2008Return made up to 09/02/08; full list of members (2 pages)
21 February 2008Return made up to 09/02/08; full list of members (2 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
20 December 2007New director appointed (1 page)
20 December 2007New director appointed (1 page)
22 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
22 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
21 November 2007Secretary resigned (1 page)
21 November 2007Secretary resigned (1 page)
6 March 2007Return made up to 09/02/07; full list of members (2 pages)
6 March 2007Return made up to 09/02/07; full list of members (2 pages)
15 August 2006Director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
1 August 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
1 August 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
10 March 2006Return made up to 09/02/06; full list of members (6 pages)
10 March 2006Return made up to 09/02/06; full list of members (6 pages)
28 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
28 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
12 April 2005Return made up to 09/02/05; full list of members
  • 363(287) ‐ Registered office changed on 12/04/05
(6 pages)
12 April 2005Return made up to 09/02/05; full list of members
  • 363(287) ‐ Registered office changed on 12/04/05
(6 pages)
29 October 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
29 October 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
8 April 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/04/04
(6 pages)
8 April 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/04/04
(6 pages)
22 August 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
22 August 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
21 March 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2003Ad 01/12/02--------- £ si 25@1=25 £ ic 100/125 (2 pages)
23 January 2003Ad 01/12/02--------- £ si 25@1=25 £ ic 100/125 (2 pages)
23 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2003£ nc 100/10000 01/12/02 (1 page)
23 January 2003£ nc 100/10000 01/12/02 (1 page)
3 October 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
3 October 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
12 June 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
7 November 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
21 March 2001Return made up to 09/02/01; full list of members (6 pages)
21 March 2001Return made up to 09/02/01; full list of members (6 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000Secretary resigned (1 page)
10 February 2000Registered office changed on 10/02/00 from: first scottish formations 2 anderson place edinburgh midlothian EH6 5NP (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000Registered office changed on 10/02/00 from: first scottish formations 2 anderson place edinburgh midlothian EH6 5NP (1 page)
10 February 2000Secretary resigned (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
9 February 2000Incorporation (18 pages)
9 February 2000Incorporation (18 pages)