Company NameIndigo Tide Limited
Company StatusDissolved
Company NumberSC228014
CategoryPrivate Limited Company
Incorporation Date12 February 2002(22 years, 1 month ago)
Dissolution Date14 November 2014 (9 years, 4 months ago)
Previous NameD B Technology Solutions Limited

Business Activity

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

Directors

Director NameMr Andrew David Bird
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2008(6 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 14 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Director NameMr Philip David Wilson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2008(6 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 14 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Berkeley Street
Stone
Staffordshire
ST15 8LS
Secretary NameBurness Paull Llp (Corporation)
StatusClosed
Appointed21 January 2013(10 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 14 November 2014)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameDavid James Easton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 Victoria Gardens
Newtongrange
Dalkeith
Midlothian
EH22 4NL
Scotland
Director NameMr Christopher Thomson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Stewart Grove
Danderhall
EH22 1QY
Scotland
Secretary NameMr Christopher Thomson
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Stewart Grove
Danderhall
EH22 1QY
Scotland
Director NameHugh Alexander
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2006)
RoleCompany Director
Correspondence Address20/1 Elie Street
Glasgow
Lanarkshire
G11 5JD
Scotland
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed10 June 2008(6 years, 3 months after company formation)
Appointment Duration10 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(7 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 21 January 2013)
Correspondence AddressUnion Plaza, (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered Address2 Fountainhall Road
Aberdeen
AB15 4DT
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

100 at £1Inoapps LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
23 September 2013Registered office address changed from 13 Bon Accord Square Aberdeen AB11 6DJ Scotland on 23 September 2013 (1 page)
23 September 2013Director's details changed for Mr Andrew David Bird on 23 September 2013 (2 pages)
23 September 2013Director's details changed for Mr Andrew David Bird on 23 September 2013 (2 pages)
23 September 2013Registered office address changed from 13 Bon Accord Square Aberdeen AB11 6DJ Scotland on 23 September 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
4 March 2013Annual return made up to 12 February 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 100
(5 pages)
4 March 2013Annual return made up to 12 February 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 100
(5 pages)
1 March 2013Director's details changed for Mr Andrew David Bird on 31 May 2012 (2 pages)
1 March 2013Registered office address changed from 13 Bon Accord Square Top Floor Suite Aberdeen AB10 6DJ Scotland on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 13 Bon Accord Square Top Floor Suite Aberdeen AB10 6DJ Scotland on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 13 Bon Accord Square Top Floor Suite Aberdeen AB10 6DJ Scotland on 1 March 2013 (1 page)
1 March 2013Director's details changed for Mr Andrew David Bird on 31 May 2012 (2 pages)
24 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
24 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
24 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
24 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
31 July 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 July 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 June 2012Director's details changed for Mr Andrew David Bird on 31 May 2012 (2 pages)
7 June 2012Director's details changed for Mr Andrew David Bird on 31 May 2012 (2 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
28 February 2012Registered office address changed from 18H Tower Mains Studios Liberton Brae Edinburgh Midlothian EH16 6AE on 28 February 2012 (1 page)
28 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
28 February 2012Registered office address changed from 18H Tower Mains Studios Liberton Brae Edinburgh Midlothian EH16 6AE on 28 February 2012 (1 page)
9 July 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
20 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
8 September 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 September 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 August 2010Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 August 2010Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
21 May 2010Annual return made up to 12 February 2010 (14 pages)
21 May 2010Annual return made up to 12 February 2010 (14 pages)
9 February 2010Compulsory strike-off action has been suspended (1 page)
9 February 2010Compulsory strike-off action has been suspended (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2009Annual return made up to 12 February 2009 with a full list of shareholders (5 pages)
19 October 2009Appointment of Paull & Williamsons Llp as a secretary (2 pages)
19 October 2009Annual return made up to 12 February 2009 with a full list of shareholders (5 pages)
19 October 2009Appointment of Paull & Williamsons Llp as a secretary (2 pages)
19 October 2009Termination of appointment of Paull & Williamsons as a secretary (1 page)
19 October 2009Termination of appointment of Paull & Williamsons as a secretary (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 June 2008Director appointed philip david wilson (5 pages)
16 June 2008Director appointed andrew david bird (3 pages)
16 June 2008Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page)
16 June 2008Appointment terminated director and secretary christopher thomson (1 page)
16 June 2008Appointment terminated director david easton (1 page)
16 June 2008Director appointed andrew david bird (3 pages)
16 June 2008Appointment terminated director and secretary christopher thomson (1 page)
16 June 2008Secretary appointed paull & williamsons (3 pages)
16 June 2008Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page)
16 June 2008Appointment terminated director david easton (1 page)
16 June 2008Director appointed philip david wilson (5 pages)
16 June 2008Secretary appointed paull & williamsons (3 pages)
13 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 May 2008Director's change of particulars / david easton / 14/05/2008 (1 page)
22 May 2008Director's change of particulars / david easton / 14/05/2008 (1 page)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 March 2008Return made up to 12/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2008Return made up to 12/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2007Partic of mort/charge * (3 pages)
17 December 2007Partic of mort/charge * (3 pages)
13 June 2007Registered office changed on 13/06/07 from: 27 queen charlotte street edinburgh midlothian EH6 6AX (1 page)
13 June 2007Registered office changed on 13/06/07 from: 27 queen charlotte street edinburgh midlothian EH6 6AX (1 page)
12 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 March 2007Return made up to 12/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2007Return made up to 12/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
28 February 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 February 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 February 2006Return made up to 12/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2006Return made up to 12/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2005Company name changed d b technology solutions LIMITED\certificate issued on 19/05/05 (2 pages)
19 May 2005Company name changed d b technology solutions LIMITED\certificate issued on 19/05/05 (2 pages)
4 April 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 February 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
31 January 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
11 June 2004Return made up to 12/02/04; full list of members (7 pages)
11 June 2004Return made up to 12/02/04; full list of members (7 pages)
2 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
31 July 2003Registered office changed on 31/07/03 from: abbey business centre abbey house, 83 princes street edinburgh lothian, EH2 2ER (1 page)
31 July 2003Registered office changed on 31/07/03 from: abbey business centre abbey house, 83 princes street edinburgh lothian, EH2 2ER (1 page)
22 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
22 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
1 April 2003Return made up to 12/02/03; full list of members (7 pages)
1 April 2003Return made up to 12/02/03; full list of members (7 pages)
18 March 2003Ad 30/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 2003Ad 30/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 October 2002Partic of mort/charge * (6 pages)
10 October 2002Partic of mort/charge * (6 pages)
29 March 2002Registered office changed on 29/03/02 from: 13 morton hall park crescent edinburgh EH17 8SY (1 page)
29 March 2002Registered office changed on 29/03/02 from: 13 morton hall park crescent edinburgh EH17 8SY (1 page)
29 March 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
29 March 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New secretary appointed;new director appointed (2 pages)
20 February 2002New secretary appointed;new director appointed (2 pages)
13 February 2002Secretary resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002Director resigned (1 page)
12 February 2002Incorporation (9 pages)
12 February 2002Incorporation (9 pages)