Company Name3MRT Limited
Company StatusDissolved
Company NumberSC231846
CategoryPrivate Limited Company
Incorporation Date22 May 2002(21 years, 11 months ago)
Dissolution Date25 September 2015 (8 years, 7 months ago)
Previous NamesCastlelaw (No.407) Limited and Knowledge Transfer Systems Limited

Business Activity

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

Directors

Director NameMr Nicholas Christopher Felisiak
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2003(9 months, 2 weeks after company formation)
Appointment Duration12 years, 6 months (closed 25 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address72 Spylaw Road
Edinburgh
EH10 5BR
Scotland
Director NameMr Euan Richard Happer Mackenzie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2003(1 year after company formation)
Appointment Duration12 years, 4 months (closed 25 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 March Road
Edinburgh
EH4 3TB
Scotland
Secretary NameLindsays (Corporation)
StatusClosed
Appointed19 June 2006(4 years after company formation)
Appointment Duration9 years, 3 months (closed 25 September 2015)
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
Lothian
EH3 8HE
Scotland
Director NameIain Henderson Hutcheson
NationalityBritish
StatusResigned
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address60 Riverside Road
Wormit
Newport On Tay
Fife
DD6 8LJ
Scotland
Director NameDr Daniel Adolf Ruta
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(3 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 05 September 2003)
RoleChief Executive Officer
Correspondence Address4 Holly Road
Broughty Ferry
Dundee
DD5 2LZ
Scotland
Director NameAsha Krishnaswamy
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityUs & British
StatusResigned
Appointed07 March 2003(9 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2007)
Role(Computer Consultant) Ceo Qic
Correspondence Address2590 Regency Drive West
Tucker
Georgia 30084
Foreign
Secretary NameMaureen Blyth
NationalityBritish
StatusResigned
Appointed15 May 2003(11 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 20 April 2006)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressLe Varclin
Le Varclin, St. Martin
Guernsey
Channel Islands
GY4 6AW
Secretary NameMessrs Thorntons Ws (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address50 Castle Street
Dundee
Tayside
DD1 3AQ
Scotland

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

768k at £0.01Nicholas Felisiak
80.33%
Ordinary
30.3k at £0.01Euan Mackenzie
3.17%
Ordinary
153.8k at £0.01Maureen Blyth
16.08%
Ordinary
2.2k at £0.01Asha Krishnaswamy
0.23%
Ordinary
900 at £0.01Dr Daniel Adolf Ruta
0.09%
Ordinary Non Voting
200 at £0.01Brian Lawson
0.02%
Ordinary
200 at £0.01Gael LTD
0.02%
Ordinary
158 at £0.01Highland & Universal Securities LTD
0.02%
Ordinary
50 at £0.01Hazel Dempsey
0.01%
Ordinary
50 at £0.01Michael Mulreany
0.01%
Ordinary
49 at £0.01Miss Bruce Linton
0.01%
Ordinary
106 at £0.01Mr Tom Farmer
0.01%
Ordinary
11 at £0.01Alison Loudon
0.00%
Ordinary
13 at £0.01Mr Andrew Thriepland
0.00%
Ordinary
13 at £0.01Mr Graham Bucknall
0.00%
Ordinary
26 at £0.01Mr Ian Ritchie
0.00%
Ordinary
5 at £0.01Mr Robert Douglas
0.00%
Ordinary

Financials

Year2014
Net Worth-£695,698
Current Liabilities£240,207

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
19 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 9,559.87
(7 pages)
19 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 9,559.87
(7 pages)
19 June 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 19 June 2014 (1 page)
19 June 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 19 June 2014 (1 page)
24 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
1 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (7 pages)
1 July 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 1 July 2013 (1 page)
1 July 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 1 July 2013 (1 page)
1 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (7 pages)
1 July 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 1 July 2013 (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
5 July 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 5 July 2012 (1 page)
5 July 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 5 July 2012 (1 page)
5 July 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 5 July 2012 (1 page)
5 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (7 pages)
5 July 2012Secretary's details changed for Lindsays on 22 May 2012 (2 pages)
5 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (7 pages)
5 July 2012Secretary's details changed for Lindsays on 22 May 2012 (2 pages)
6 May 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 May 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 September 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
8 September 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 8 September 2011 (1 page)
8 September 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 8 September 2011 (1 page)
8 September 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
8 September 2011Secretary's details changed for Lindsays on 22 May 2011 (2 pages)
8 September 2011Secretary's details changed for Lindsays on 22 May 2011 (2 pages)
8 September 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 8 September 2011 (1 page)
14 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 December 2010Annual return made up to 23 May 2010 with a full list of shareholders (7 pages)
22 December 2010Annual return made up to 23 May 2010 with a full list of shareholders (7 pages)
17 June 2010Secretary's details changed for Lindsays Ws on 22 May 2010 (2 pages)
17 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (10 pages)
17 June 2010Director's details changed for Mr Euan Richard Happer Mackenzie on 22 May 2010 (2 pages)
17 June 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 17 June 2010 (1 page)
17 June 2010Director's details changed for Mr Euan Richard Happer Mackenzie on 22 May 2010 (2 pages)
17 June 2010Secretary's details changed for Lindsays Ws on 22 May 2010 (2 pages)
17 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (10 pages)
17 June 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 17 June 2010 (1 page)
10 June 2010Statement of capital following an allotment of shares on 30 October 2009
  • GBP 9,559.87
(4 pages)
10 June 2010Statement of capital following an allotment of shares on 30 October 2009
  • GBP 9,559.87
(4 pages)
13 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
13 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 December 2009Statement of capital following an allotment of shares on 30 October 2009
  • GBP 9,549.87
(4 pages)
6 December 2009Statement of capital following an allotment of shares on 30 October 2009
  • GBP 9,549.87
(4 pages)
20 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Section 570 30/10/2009
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 July 2009Aud resignation section 519 companies act 2006 (1 page)
22 July 2009Aud resignation section 519 companies act 2006 (1 page)
22 June 2009Registered office changed on 22/06/2009 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
22 June 2009Secretary's change of particulars / lindsays ws / 22/05/2009 (1 page)
22 June 2009Registered office changed on 22/06/2009 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
22 June 2009Secretary's change of particulars / lindsays ws / 22/05/2009 (1 page)
22 June 2009Return made up to 22/05/09; full list of members (8 pages)
22 June 2009Return made up to 22/05/09; full list of members (8 pages)
29 May 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 June 2008Registered office changed on 19/06/2008 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
19 June 2008Secretary's change of particulars / lindsays ws / 22/05/2008 (1 page)
19 June 2008Return made up to 22/05/08; full list of members (9 pages)
19 June 2008Return made up to 22/05/08; full list of members (9 pages)
19 June 2008Secretary's change of particulars / lindsays ws / 22/05/2008 (1 page)
19 June 2008Registered office changed on 19/06/2008 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
6 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 April 2008Accounts for a small company made up to 31 May 2007 (7 pages)
3 April 2008Accounts for a small company made up to 31 May 2007 (7 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
19 June 2007Return made up to 22/05/07; full list of members (6 pages)
19 June 2007Return made up to 22/05/07; full list of members (6 pages)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
2 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
2 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
20 June 2006Ad 16/12/05--------- £ si [email protected]=162 £ ic 397/559 (4 pages)
20 June 2006Particulars of contract relating to shares (4 pages)
20 June 2006Return made up to 22/05/06; full list of members (26 pages)
20 June 2006Ad 16/12/05--------- £ si [email protected]=162 £ ic 397/559 (4 pages)
20 June 2006Particulars of contract relating to shares (4 pages)
20 June 2006New secretary appointed (4 pages)
20 June 2006Return made up to 22/05/06; full list of members (26 pages)
20 June 2006New secretary appointed (4 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006Secretary resigned (1 page)
31 March 2006Full accounts made up to 31 May 2005 (14 pages)
31 March 2006Full accounts made up to 31 May 2005 (14 pages)
8 March 2006Registered office changed on 08/03/06 from: 11 atholl crescent edinburgh EH3 8HE (1 page)
8 March 2006Registered office changed on 08/03/06 from: 11 atholl crescent edinburgh EH3 8HE (1 page)
9 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 December 2005Particulars of contract relating to shares (4 pages)
9 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
9 December 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 December 2005Particulars of contract relating to shares (4 pages)
9 December 2005Ad 10/10/05--------- £ si [email protected]=300 £ ic 97/397 (2 pages)
9 December 2005Ad 10/10/05--------- £ si [email protected]=300 £ ic 97/397 (2 pages)
9 December 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 December 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
9 December 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 June 2005Return made up to 22/05/05; full list of members (9 pages)
24 June 2005Return made up to 22/05/05; full list of members (9 pages)
4 February 2005Full accounts made up to 31 May 2004 (13 pages)
4 February 2005Full accounts made up to 31 May 2004 (13 pages)
25 May 2004Return made up to 22/05/04; full list of members (11 pages)
25 May 2004Return made up to 22/05/04; full list of members (11 pages)
20 February 2004Full accounts made up to 31 May 2003 (13 pages)
20 February 2004Full accounts made up to 31 May 2003 (13 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
1 August 2003Registered office changed on 01/08/03 from: 50 castle street dundee angus DD1 3RU (1 page)
1 August 2003Registered office changed on 01/08/03 from: 50 castle street dundee angus DD1 3RU (1 page)
24 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
22 May 2003New secretary appointed (2 pages)
22 May 2003New secretary appointed (2 pages)
8 April 2003S-div 04/03/03 (2 pages)
8 April 2003S-div 04/03/03 (2 pages)
8 April 2003Ad 07/03/03--------- £ si [email protected]=76 £ ic 14/90 (2 pages)
8 April 2003Ad 04/03/03--------- £ si [email protected]=13 £ ic 1/14 (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
8 April 2003Ad 07/03/03--------- £ si [email protected]=76 £ ic 14/90 (2 pages)
8 April 2003Ad 04/03/03--------- £ si [email protected]=13 £ ic 1/14 (2 pages)
8 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2003New director appointed (2 pages)
8 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 October 2002Company name changed knowledge transfer systems limit ed\certificate issued on 02/10/02 (2 pages)
2 October 2002Company name changed knowledge transfer systems limit ed\certificate issued on 02/10/02 (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002Director resigned (1 page)
19 June 2002Company name changed castlelaw (no.407) LIMITED\certificate issued on 19/06/02 (2 pages)
19 June 2002Company name changed castlelaw (no.407) LIMITED\certificate issued on 19/06/02 (2 pages)
22 May 2002Incorporation (15 pages)
22 May 2002Incorporation (15 pages)