Aberdeen
AB15 4DT
Scotland
Director Name | Mr Philip David Wilson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2008(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 14 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Berkeley Street Stone Staffordshire ST15 8LS |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 21 January 2013(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 14 November 2014) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | David James Easton |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Victoria Gardens Newtongrange Dalkeith Midlothian EH22 4NL Scotland |
Director Name | Mr Christopher Thomson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Stewart Grove Danderhall EH22 1QY Scotland |
Secretary Name | Mr Christopher Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Stewart Grove Danderhall EH22 1QY Scotland |
Director Name | Hugh Alexander |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | 20/1 Elie Street Glasgow Lanarkshire G11 5JD Scotland |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2008(6 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 January 2013) |
Correspondence Address | Union Plaza, (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Registered Address | 2 Fountainhall Road Aberdeen AB15 4DT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
100 at £1 | Inoapps LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
23 September 2013 | Registered office address changed from 13 Bon Accord Square Aberdeen AB11 6DJ Scotland on 23 September 2013 (1 page) |
23 September 2013 | Director's details changed for Mr Andrew David Bird on 23 September 2013 (2 pages) |
23 September 2013 | Director's details changed for Mr Andrew David Bird on 23 September 2013 (2 pages) |
23 September 2013 | Registered office address changed from 13 Bon Accord Square Aberdeen AB11 6DJ Scotland on 23 September 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
4 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders Statement of capital on 2013-03-04
|
4 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders Statement of capital on 2013-03-04
|
1 March 2013 | Director's details changed for Mr Andrew David Bird on 31 May 2012 (2 pages) |
1 March 2013 | Registered office address changed from 13 Bon Accord Square Top Floor Suite Aberdeen AB10 6DJ Scotland on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from 13 Bon Accord Square Top Floor Suite Aberdeen AB10 6DJ Scotland on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from 13 Bon Accord Square Top Floor Suite Aberdeen AB10 6DJ Scotland on 1 March 2013 (1 page) |
1 March 2013 | Director's details changed for Mr Andrew David Bird on 31 May 2012 (2 pages) |
24 January 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
24 January 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
24 January 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
24 January 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
31 July 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
7 June 2012 | Director's details changed for Mr Andrew David Bird on 31 May 2012 (2 pages) |
7 June 2012 | Director's details changed for Mr Andrew David Bird on 31 May 2012 (2 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Registered office address changed from 18H Tower Mains Studios Liberton Brae Edinburgh Midlothian EH16 6AE on 28 February 2012 (1 page) |
28 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Registered office address changed from 18H Tower Mains Studios Liberton Brae Edinburgh Midlothian EH16 6AE on 28 February 2012 (1 page) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
22 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2010 | Annual return made up to 12 February 2010 (14 pages) |
21 May 2010 | Annual return made up to 12 February 2010 (14 pages) |
9 February 2010 | Compulsory strike-off action has been suspended (1 page) |
9 February 2010 | Compulsory strike-off action has been suspended (1 page) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2009 | Annual return made up to 12 February 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Appointment of Paull & Williamsons Llp as a secretary (2 pages) |
19 October 2009 | Annual return made up to 12 February 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Appointment of Paull & Williamsons Llp as a secretary (2 pages) |
19 October 2009 | Termination of appointment of Paull & Williamsons as a secretary (1 page) |
19 October 2009 | Termination of appointment of Paull & Williamsons as a secretary (1 page) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
20 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 June 2008 | Director appointed philip david wilson (5 pages) |
16 June 2008 | Director appointed andrew david bird (3 pages) |
16 June 2008 | Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page) |
16 June 2008 | Appointment terminated director and secretary christopher thomson (1 page) |
16 June 2008 | Appointment terminated director david easton (1 page) |
16 June 2008 | Director appointed andrew david bird (3 pages) |
16 June 2008 | Appointment terminated director and secretary christopher thomson (1 page) |
16 June 2008 | Secretary appointed paull & williamsons (3 pages) |
16 June 2008 | Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page) |
16 June 2008 | Appointment terminated director david easton (1 page) |
16 June 2008 | Director appointed philip david wilson (5 pages) |
16 June 2008 | Secretary appointed paull & williamsons (3 pages) |
13 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 May 2008 | Director's change of particulars / david easton / 14/05/2008 (1 page) |
22 May 2008 | Director's change of particulars / david easton / 14/05/2008 (1 page) |
20 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
25 March 2008 | Return made up to 12/02/08; no change of members
|
25 March 2008 | Return made up to 12/02/08; no change of members
|
17 December 2007 | Partic of mort/charge * (3 pages) |
17 December 2007 | Partic of mort/charge * (3 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: 27 queen charlotte street edinburgh midlothian EH6 6AX (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: 27 queen charlotte street edinburgh midlothian EH6 6AX (1 page) |
12 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 March 2007 | Return made up to 12/02/07; full list of members
|
5 March 2007 | Return made up to 12/02/07; full list of members
|
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
28 February 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
23 February 2006 | Return made up to 12/02/06; full list of members
|
23 February 2006 | Return made up to 12/02/06; full list of members
|
19 May 2005 | Company name changed d b technology solutions LIMITED\certificate issued on 19/05/05 (2 pages) |
19 May 2005 | Company name changed d b technology solutions LIMITED\certificate issued on 19/05/05 (2 pages) |
4 April 2005 | Return made up to 12/02/05; full list of members
|
4 April 2005 | Return made up to 12/02/05; full list of members
|
14 February 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
11 June 2004 | Return made up to 12/02/04; full list of members (7 pages) |
11 June 2004 | Return made up to 12/02/04; full list of members (7 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: abbey business centre abbey house, 83 princes street edinburgh lothian, EH2 2ER (1 page) |
31 July 2003 | Registered office changed on 31/07/03 from: abbey business centre abbey house, 83 princes street edinburgh lothian, EH2 2ER (1 page) |
22 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
1 April 2003 | Return made up to 12/02/03; full list of members (7 pages) |
1 April 2003 | Return made up to 12/02/03; full list of members (7 pages) |
18 March 2003 | Ad 30/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 March 2003 | Ad 30/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 October 2002 | Partic of mort/charge * (6 pages) |
10 October 2002 | Partic of mort/charge * (6 pages) |
29 March 2002 | Registered office changed on 29/03/02 from: 13 morton hall park crescent edinburgh EH17 8SY (1 page) |
29 March 2002 | Registered office changed on 29/03/02 from: 13 morton hall park crescent edinburgh EH17 8SY (1 page) |
29 March 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
29 March 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New secretary appointed;new director appointed (2 pages) |
20 February 2002 | New secretary appointed;new director appointed (2 pages) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
12 February 2002 | Incorporation (9 pages) |
12 February 2002 | Incorporation (9 pages) |