Company NameDon'T Be Limited
Company StatusDissolved
Company NumberSC207480
CategoryPrivate Limited Company
Incorporation Date18 May 2000(23 years, 11 months ago)
Dissolution Date3 July 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameJulie Anne Southcott
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2000(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address2 Thornlea Croft
Olney
Buckinghamshire
MK46 5HZ
Secretary NameKatherine Jane Hillman
NationalityBritish
StatusClosed
Appointed18 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address285 Hampton Lane
Catherine De Barnes
Solihull
West Midlands
B92 0JD

Location

Registered AddressCbc House
Canning Street
Edinburgh
EH3 8EG
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Julie Anne Southcott
100.00%
Ordinary

Financials

Year2014
Net Worth£2,191
Cash£7,182
Current Liabilities£5,239

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
25 February 2015Application to strike the company off the register (5 pages)
25 February 2015Application to strike the company off the register (5 pages)
3 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
3 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
23 May 2014Director's details changed for Julie Anne Southcott on 2 August 2013 (2 pages)
23 May 2014Director's details changed for Julie Anne Southcott on 2 August 2013 (2 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Director's details changed for Julie Anne Southcott on 2 August 2013 (2 pages)
9 September 2013Total exemption full accounts made up to 31 May 2013 (9 pages)
9 September 2013Total exemption full accounts made up to 31 May 2013 (9 pages)
25 June 2013Director's details changed for Julie Anne Southcott on 28 May 2012 (2 pages)
25 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
25 June 2013Director's details changed for Julie Anne Southcott on 28 May 2012 (2 pages)
25 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
6 June 2013Withdraw the company strike off application (2 pages)
6 June 2013Withdraw the company strike off application (2 pages)
29 March 2013First Gazette notice for voluntary strike-off (1 page)
29 March 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2012Application to strike the company off the register (3 pages)
15 November 2012Application to strike the company off the register (3 pages)
8 October 2012Total exemption full accounts made up to 31 May 2012 (10 pages)
8 October 2012Total exemption full accounts made up to 31 May 2012 (10 pages)
30 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption full accounts made up to 31 May 2011 (10 pages)
10 November 2011Total exemption full accounts made up to 31 May 2011 (10 pages)
9 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
9 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
14 September 2010Registered office address changed from C/O Geoghegans 6 St. Colme Street Edinburgh EH3 6AD Scotland on 14 September 2010 (1 page)
14 September 2010Registered office address changed from C/O Geoghegans 6 St. Colme Street Edinburgh EH3 6AD Scotland on 14 September 2010 (1 page)
16 July 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
16 July 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
7 June 2010Director's details changed for Julie Anne Southcott on 18 May 2010 (2 pages)
7 June 2010Registered office address changed from C/O Geoghegan & Co 6 St Colme Street Edinburgh EH3 6AD on 7 June 2010 (1 page)
7 June 2010Registered office address changed from C/O Geoghegan & Co 6 St Colme Street Edinburgh EH3 6AD on 7 June 2010 (1 page)
7 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Julie Anne Southcott on 18 May 2010 (2 pages)
7 June 2010Registered office address changed from C/O Geoghegan & Co 6 St Colme Street Edinburgh EH3 6AD on 7 June 2010 (1 page)
17 September 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
17 September 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
28 May 2009Return made up to 18/05/09; full list of members (3 pages)
28 May 2009Return made up to 18/05/09; full list of members (3 pages)
9 September 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
9 September 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
20 May 2008Return made up to 18/05/08; full list of members (3 pages)
20 May 2008Return made up to 18/05/08; full list of members (3 pages)
17 April 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
17 April 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
14 April 2008Registered office changed on 14/04/2008 from 2ND floor, donaldson house 97 haymarket terrace edinburgh EH12 5HD (1 page)
14 April 2008Registered office changed on 14/04/2008 from 2ND floor, donaldson house 97 haymarket terrace edinburgh EH12 5HD (1 page)
29 May 2007Return made up to 18/05/07; full list of members (2 pages)
29 May 2007Return made up to 18/05/07; full list of members (2 pages)
2 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
2 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
26 September 2006Director's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
6 June 2006Return made up to 18/05/06; full list of members (2 pages)
6 June 2006Return made up to 18/05/06; full list of members (2 pages)
3 November 2005Registered office changed on 03/11/05 from: c/o mazars apex house 9 haddington place edinburgh EH7 4AL (1 page)
3 November 2005Registered office changed on 03/11/05 from: c/o mazars apex house 9 haddington place edinburgh EH7 4AL (1 page)
26 October 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
26 October 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
25 May 2005Return made up to 18/05/05; full list of members (6 pages)
25 May 2005Return made up to 18/05/05; full list of members (6 pages)
24 February 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
24 February 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
1 June 2004Return made up to 18/05/04; full list of members (6 pages)
1 June 2004Return made up to 18/05/04; full list of members (6 pages)
22 April 2004Registered office changed on 22/04/04 from: david marshall associates 6 hill street edinburgh EH2 3JZ (1 page)
22 April 2004Registered office changed on 22/04/04 from: david marshall associates 6 hill street edinburgh EH2 3JZ (1 page)
2 September 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
2 September 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
24 July 2003Director's particulars changed (1 page)
24 July 2003Director's particulars changed (1 page)
27 May 2003Return made up to 18/05/03; full list of members (6 pages)
27 May 2003Return made up to 18/05/03; full list of members (6 pages)
14 April 2003Director's particulars changed (1 page)
14 April 2003Director's particulars changed (1 page)
2 April 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
2 April 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
27 May 2002Return made up to 18/05/02; full list of members (6 pages)
27 May 2002Return made up to 18/05/02; full list of members (6 pages)
21 September 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
21 September 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
13 June 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2000Registered office changed on 20/10/00 from: 5A lansdowne crescent edinburgh midlothian EH12 5EQ (1 page)
20 October 2000Registered office changed on 20/10/00 from: 5A lansdowne crescent edinburgh midlothian EH12 5EQ (1 page)
18 May 2000Incorporation (19 pages)
18 May 2000Incorporation (19 pages)