Company NameInvisedge Limited
Company StatusDissolved
Company NumberSC208305
CategoryPrivate Limited Company
Incorporation Date20 June 2000(23 years, 10 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Simon Roy Chapple
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2001(1 year, 4 months after company formation)
Appointment Duration16 years, 6 months (closed 29 May 2018)
RoleComputer Consultant
Country of ResidenceScotland
Correspondence Address2 Eyre Place Lane
Edinburgh
EH3 5EH
Scotland
Director NameHeather Maureen Chapple
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleArchitect
Correspondence Address43/3 Cockburn Street
Edinburgh
Midlothian
EH1 1BS
Scotland
Secretary NameAndrew Colin Sanwell
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address121 Burghmuir Road
Perth
Perthshire
PH1 1JF
Scotland
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Contact

Websitewww.thingbeacon.net

Location

Registered Address2 Eyre Place Lane
Edinburgh
EH3 5EH
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith

Shareholders

1 at £1Andrew Sanwell
25.00%
Ordinary
1 at £1Heather Chapple
25.00%
Ordinary
1 at £1Rachel Weiss
25.00%
Ordinary
1 at £1Simon Chapple
25.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
13 October 2017Application to strike the company off the register (3 pages)
13 October 2017Application to strike the company off the register (3 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 July 2017Notification of Simon Chapple as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Simon Chapple as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 4
(6 pages)
22 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 4
(6 pages)
25 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4
(4 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4
(4 pages)
22 June 2015Termination of appointment of Andrew Colin Sanwell as a secretary on 22 June 2015 (1 page)
22 June 2015Termination of appointment of Andrew Colin Sanwell as a secretary on 22 June 2015 (1 page)
22 June 2015Registered office address changed from 121 Burghmuir Road Perth Perthshire PH1 1JF to 2 Eyre Place Lane Edinburgh EH3 5EH on 22 June 2015 (1 page)
22 June 2015Registered office address changed from 121 Burghmuir Road Perth Perthshire PH1 1JF to 2 Eyre Place Lane Edinburgh EH3 5EH on 22 June 2015 (1 page)
17 March 2015Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
17 March 2015Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 4
(4 pages)
21 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 4
(4 pages)
12 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
2 August 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
2 August 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
31 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
31 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
26 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
26 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
2 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Simon Roy Chapple on 20 June 2010 (2 pages)
2 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Simon Roy Chapple on 20 June 2010 (2 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
2 July 2009Return made up to 20/06/09; full list of members (4 pages)
2 July 2009Return made up to 20/06/09; full list of members (4 pages)
30 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
30 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
25 June 2008Return made up to 20/06/08; full list of members (4 pages)
25 June 2008Return made up to 20/06/08; full list of members (4 pages)
25 February 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
25 February 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
25 June 2007Return made up to 20/06/07; full list of members (3 pages)
25 June 2007Return made up to 20/06/07; full list of members (3 pages)
15 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
15 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
7 August 2006Return made up to 20/06/06; full list of members (3 pages)
7 August 2006Return made up to 20/06/06; full list of members (3 pages)
1 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
1 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
6 July 2005Return made up to 20/06/05; full list of members (3 pages)
6 July 2005Return made up to 20/06/05; full list of members (3 pages)
10 March 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
10 March 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
29 June 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
6 February 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
16 July 2003Return made up to 20/06/03; full list of members (7 pages)
16 July 2003Return made up to 20/06/03; full list of members (7 pages)
19 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
19 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
22 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2002Director resigned (1 page)
22 July 2002New director appointed (2 pages)
22 July 2002Director resigned (1 page)
22 July 2002New director appointed (2 pages)
22 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
11 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
4 July 2001Return made up to 20/06/01; full list of members (6 pages)
4 July 2001Return made up to 20/06/01; full list of members (6 pages)
29 June 2000New secretary appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New secretary appointed (2 pages)
29 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000Secretary resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Secretary resigned (1 page)
20 June 2000Incorporation (15 pages)
20 June 2000Incorporation (15 pages)