Company NameOnline Computer Developments Ltd.
Company StatusDissolved
Company NumberSC204066
CategoryPrivate Limited Company
Incorporation Date18 February 2000(24 years, 2 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

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
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Darron Giddens
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2011(11 years, 7 months after company formation)
Appointment Duration5 years (closed 11 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Capital Building 12/13 St. Andrew Square
2nd Floor
Edinburgh
EH2 2AF
Scotland
Director NameMr Gavin Anthony Peter Lyons
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2015(15 years, 9 months after company formation)
Appointment Duration10 months, 1 week (closed 11 October 2016)
RolePartner/Chairman
Country of ResidenceEngland
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMr Ian David Winn
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(15 years, 11 months after company formation)
Appointment Duration8 months, 1 week (closed 11 October 2016)
RoleChief Operating Officer And Finance Director
Country of ResidenceEngland
Correspondence AddressThe Capital Building 12/13 St. Andrew Square
2nd Floor
Edinburgh
EH2 2AF
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusClosed
Appointed05 October 2011(11 years, 7 months after company formation)
Appointment Duration5 years (closed 11 October 2016)
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Kevin Ashcroft
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed18 February 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowanleys Drumburn Road
Pool Of Muckhart
Clackmananshire
FK14 7JW
Scotland
Secretary NameNatalie Ashcroft
NationalityBritish
StatusResigned
Appointed18 February 2000(same day as company formation)
RoleOffice/Accounts Manager
Correspondence Address38 Ash Place
East Kilbride
Glasgow
Lanarkshire
G75 9ET
Scotland
Secretary NameDr Joan Michelle Ashcroft
NationalityBritish
StatusResigned
Appointed22 July 2002(2 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 05 October 2011)
RoleCompany Director
Correspondence AddressRowanleys
Drumburn Road
Pool Of Muckhart
Clackmananshire
FK14 7JW
Scotland
Director NameMr Alan John Bonner
Date of BirthJune 1965 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed05 October 2011(11 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Capital Building 12/13 St. Andrew Square
2nd Floor
Edinburgh
EH2 2AF
Scotland
Director NameNicholas Bryan Thomas Scallan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(14 years after company formation)
Appointment Duration2 years (resigned 23 March 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Capital Building 12/13 St. Andrew Square
2nd Floor
Edinburgh
EH2 2AF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteocd.co.uk

Location

Registered AddressThe Capital Building 12/13 St. Andrew Square
2nd Floor
Edinburgh
EH2 2AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

2 at £1Pinnacle Cloud Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

14 June 2007Delivered on: 3 July 2007
Satisfied on: 16 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 2 blairtummock place, panorama business village, glasgow GLA194360.
Fully Satisfied
19 September 2000Delivered on: 26 September 2000
Satisfied on: 20 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
20 July 2016Application to strike the company off the register (3 pages)
20 July 2016Application to strike the company off the register (3 pages)
1 July 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
1 July 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
26 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(5 pages)
26 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(5 pages)
28 March 2016Termination of appointment of Nicholas Bryan Thomas Scallan as a director on 23 March 2016 (1 page)
28 March 2016Termination of appointment of Nicholas Bryan Thomas Scallan as a director on 23 March 2016 (1 page)
8 February 2016Appointment of Mr Ian David Winn as a director on 1 February 2016 (2 pages)
8 February 2016Appointment of Mr Ian David Winn as a director on 1 February 2016 (2 pages)
31 December 2015Appointment of Mr Gavin Anthony Peter Lyons as a director on 7 December 2015 (2 pages)
31 December 2015Appointment of Mr Gavin Anthony Peter Lyons as a director on 7 December 2015 (2 pages)
31 December 2015Appointment of Mr Gavin Anthony Peter Lyons as a director on 7 December 2015 (2 pages)
8 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
8 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
25 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
3 September 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
3 September 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
4 April 2014Registered office address changed from Compthall Brightons Falkirk Stirlingshire FK2 0RW on 4 April 2014 (1 page)
4 April 2014Termination of appointment of Alan Bonner as a director (1 page)
4 April 2014Registered office address changed from Compthall Brightons Falkirk Stirlingshire FK2 0RW on 4 April 2014 (1 page)
4 April 2014Termination of appointment of Alan Bonner as a director (1 page)
4 April 2014Registered office address changed from Compthall Brightons Falkirk Stirlingshire FK2 0RW on 4 April 2014 (1 page)
11 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Appointment of Nicholas Bryan Thomas Scallan as a director (2 pages)
11 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Appointment of Nicholas Bryan Thomas Scallan as a director (2 pages)
5 July 2013Full accounts made up to 30 September 2012 (14 pages)
5 July 2013Full accounts made up to 30 September 2012 (14 pages)
3 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
24 October 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
24 October 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
16 April 2012Appointment of Mr Darron Giddens as a director (3 pages)
16 April 2012Appointment of Mr Darron Giddens as a director (3 pages)
12 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
25 November 2011Previous accounting period shortened from 28 February 2012 to 30 September 2011 (3 pages)
25 November 2011Previous accounting period shortened from 28 February 2012 to 30 September 2011 (3 pages)
7 November 2011Appointment of Wjm Secretaries Limited as a secretary (3 pages)
7 November 2011Appointment of Wjm Secretaries Limited as a secretary (3 pages)
24 October 2011Termination of appointment of Joan Ashcroft as a secretary (2 pages)
24 October 2011Termination of appointment of Kevin Ashcroft as a director (2 pages)
24 October 2011Registered office address changed from Panorama Business Village 2 Blairtummock Place, Queenslie Glasgow G33 4EN on 24 October 2011 (2 pages)
24 October 2011Appointment of Mr Alan Bonner as a director (3 pages)
24 October 2011Termination of appointment of Kevin Ashcroft as a director (2 pages)
24 October 2011Termination of appointment of Joan Ashcroft as a secretary (2 pages)
24 October 2011Registered office address changed from Panorama Business Village 2 Blairtummock Place, Queenslie Glasgow G33 4EN on 24 October 2011 (2 pages)
24 October 2011Appointment of Mr Alan Bonner as a director (3 pages)
16 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
16 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
21 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
21 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
23 March 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
23 March 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
28 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 28 February 2010 (7 pages)
28 February 2011Total exemption small company accounts made up to 28 February 2010 (7 pages)
28 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Kevin Ashcroft on 18 March 2010 (2 pages)
22 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Kevin Ashcroft on 18 March 2010 (2 pages)
11 August 2009Director's change of particulars / kevin ashcroft / 06/08/2009 (1 page)
11 August 2009Director's change of particulars / kevin ashcroft / 06/08/2009 (1 page)
11 August 2009Return made up to 18/02/09; full list of members (3 pages)
11 August 2009Return made up to 18/02/09; full list of members (3 pages)
13 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
13 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
8 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
8 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
15 May 2008Return made up to 18/02/08; full list of members (3 pages)
15 May 2008Return made up to 18/02/08; full list of members (3 pages)
3 July 2007Partic of mort/charge * (3 pages)
3 July 2007Partic of mort/charge * (3 pages)
21 May 2007Registered office changed on 21/05/07 from: 2 lynedoch place glasgow G3 6AB (1 page)
21 May 2007Registered office changed on 21/05/07 from: 2 lynedoch place glasgow G3 6AB (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Secretary's particulars changed (1 page)
19 April 2007Secretary's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
13 April 2007Director's particulars changed (1 page)
13 April 2007Director's particulars changed (1 page)
13 April 2007Secretary's particulars changed (1 page)
13 April 2007Secretary's particulars changed (1 page)
21 March 2007Return made up to 18/02/07; full list of members (6 pages)
21 March 2007Return made up to 18/02/07; full list of members (6 pages)
15 March 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
15 March 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
1 February 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
15 March 2006Return made up to 18/02/06; full list of members (2 pages)
15 March 2006Return made up to 18/02/06; full list of members (2 pages)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
5 May 2005Secretary's particulars changed (1 page)
5 May 2005Secretary's particulars changed (1 page)
18 April 2005Director's particulars changed (1 page)
18 April 2005Director's particulars changed (1 page)
4 April 2005Return made up to 18/02/05; full list of members (6 pages)
4 April 2005Return made up to 18/02/05; full list of members (6 pages)
1 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
1 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
2 April 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/04/04
(6 pages)
2 April 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/04/04
(6 pages)
20 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
20 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
24 March 2003Return made up to 18/02/03; full list of members (6 pages)
24 March 2003Return made up to 18/02/03; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
24 July 2002New secretary appointed (2 pages)
24 July 2002Secretary resigned (1 page)
24 July 2002New secretary appointed (2 pages)
24 July 2002Secretary resigned (1 page)
3 April 2002Return made up to 18/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2002Return made up to 18/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
13 March 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
21 February 2001Return made up to 18/02/01; full list of members (6 pages)
21 February 2001Return made up to 18/02/01; full list of members (6 pages)
26 September 2000Partic of mort/charge * (6 pages)
26 September 2000Partic of mort/charge * (6 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000New secretary appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
21 February 2000Director resigned (1 page)
21 February 2000Secretary resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Secretary resigned (1 page)
18 February 2000Incorporation (15 pages)
18 February 2000Incorporation (15 pages)