Company NameOn The Spot Internet Limited
Company StatusDissolved
Company NumberSC216025
CategoryPrivate Limited Company
Incorporation Date21 February 2001(23 years, 1 month ago)
Dissolution Date29 August 2014 (9 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stefan Leon Cent
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(1 year, 8 months after company formation)
Appointment Duration11 years, 10 months (closed 29 August 2014)
RoleInternet Service Provider
Country of ResidenceScotland
Correspondence Address11 Ailsa Drive
Giffnock
Glasgow
Lanarkshire
G46 6RL
Scotland
Secretary NameZara Lea Cent
NationalityBritish
StatusClosed
Appointed31 October 2002(1 year, 8 months after company formation)
Appointment Duration11 years, 10 months (closed 29 August 2014)
RoleRetired
Correspondence Address6 Baronald Drive
Glasgow
Lanarkshire
G12 0HZ
Scotland
Director NameMr Marcus Jack Cent
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2/1 173 Finnieston Street
Glasgow
G3 8HD
Scotland
Director NameGeorge Knox
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressColinhill House
Colinhill Road
Strathaven
Lanarkshire
ML10 6EU
Scotland
Secretary NameGeorge Knox
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressColinhill House
Colinhill Road
Strathaven
Lanarkshire
ML10 6EU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.onthespot.co.uk
Email address[email protected]
Telephone0141 8832333
Telephone regionGlasgow

Location

Registered Address69 Queen Elizabeth Avenue
Hillington
Glasgow
G52 4NQ
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

2 at £1Stefan Leon Cent
100.00%
Ordinary

Financials

Year2014
Net Worth£10,953
Cash£11,549
Current Liabilities£19,765

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2014First Gazette notice for voluntary strike-off (1 page)
9 May 2014First Gazette notice for voluntary strike-off (1 page)
24 October 2013Voluntary strike-off action has been suspended (1 page)
24 October 2013Voluntary strike-off action has been suspended (1 page)
30 August 2013First Gazette notice for voluntary strike-off (1 page)
30 August 2013First Gazette notice for voluntary strike-off (1 page)
25 April 2013Voluntary strike-off action has been suspended (1 page)
25 April 2013Voluntary strike-off action has been suspended (1 page)
8 February 2013First Gazette notice for voluntary strike-off (1 page)
8 February 2013First Gazette notice for voluntary strike-off (1 page)
28 July 2012Voluntary strike-off action has been suspended (1 page)
28 July 2012Voluntary strike-off action has been suspended (1 page)
29 June 2012First Gazette notice for voluntary strike-off (1 page)
29 June 2012First Gazette notice for voluntary strike-off (1 page)
16 December 2011Voluntary strike-off action has been suspended (1 page)
16 December 2011Voluntary strike-off action has been suspended (1 page)
21 October 2011First Gazette notice for voluntary strike-off (1 page)
21 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011Application to strike the company off the register (3 pages)
4 October 2011Application to strike the company off the register (3 pages)
7 April 2011Annual return made up to 21 February 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 2
(4 pages)
7 April 2011Annual return made up to 21 February 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 2
(4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
25 February 2010Director's details changed for Stefan Leon Cent on 21 February 2010 (2 pages)
25 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Stefan Leon Cent on 21 February 2010 (2 pages)
18 November 2009Annual return made up to 21 February 2009 with a full list of shareholders (3 pages)
18 November 2009Annual return made up to 21 February 2009 with a full list of shareholders (3 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
10 August 2009Return made up to 21/02/08; no change of members (4 pages)
10 August 2009Return made up to 21/02/08; no change of members (4 pages)
4 July 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
4 July 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
8 August 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
8 August 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
27 June 2007Return made up to 21/02/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2007Return made up to 21/02/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2007Registered office changed on 03/05/07 from: suite 2A, skypark SP5 45 finnieston street glasgow G3 8JU (1 page)
3 May 2007Registered office changed on 03/05/07 from: suite 2A, skypark SP5 45 finnieston street glasgow G3 8JU (1 page)
20 September 2006Registered office changed on 20/09/06 from: 1ST floor 226 west regent street glasgow G2 4DQ (1 page)
20 September 2006Registered office changed on 20/09/06 from: 1ST floor 226 west regent street glasgow G2 4DQ (1 page)
19 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
19 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
17 May 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2005Registered office changed on 30/08/05 from: 3RD floor 50 washington street glasgow G3 8AZ (1 page)
30 August 2005Registered office changed on 30/08/05 from: 3RD floor 50 washington street glasgow G3 8AZ (1 page)
25 August 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
25 August 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
22 February 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
22 February 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
8 July 2004Total exemption full accounts made up to 31 October 2003 (15 pages)
8 July 2004Total exemption full accounts made up to 31 October 2003 (15 pages)
4 March 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
22 December 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
3 December 2003Registered office changed on 03/12/03 from: ailsa court 121 west regent street glasgow G2 6SD (1 page)
3 December 2003Registered office changed on 03/12/03 from: ailsa court 121 west regent street glasgow G2 6SD (1 page)
12 March 2003Secretary resigned;director resigned (1 page)
12 March 2003Return made up to 21/02/03; full list of members (7 pages)
12 March 2003New secretary appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New secretary appointed (2 pages)
12 March 2003Return made up to 21/02/03; full list of members (7 pages)
12 March 2003New director appointed (2 pages)
12 March 2003Secretary resigned;director resigned (1 page)
12 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
12 December 2002Accounting reference date shortened from 28/02/03 to 31/10/02 (1 page)
12 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
12 December 2002Accounting reference date shortened from 28/02/03 to 31/10/02 (1 page)
9 April 2002Return made up to 21/02/02; full list of members (6 pages)
9 April 2002Return made up to 21/02/02; full list of members (6 pages)
16 March 2001Registered office changed on 16/03/01 from: softnet centre southbank business park glasgow G66 1XQ (1 page)
16 March 2001Registered office changed on 16/03/01 from: softnet centre southbank business park glasgow G66 1XQ (1 page)
23 February 2001New secretary appointed;new director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001Secretary resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001Secretary resigned (1 page)
23 February 2001New secretary appointed;new director appointed (2 pages)
23 February 2001New director appointed (2 pages)
21 February 2001Incorporation (16 pages)
21 February 2001Incorporation (16 pages)