Company NameMcNamara Solutions Limited
Company StatusDissolved
Company NumberSC236381
CategoryPrivate Limited Company
Incorporation Date4 September 2002(21 years, 7 months ago)
Dissolution Date29 May 2015 (8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Steven McNamara
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2002(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Duddingston Park
Edinburgh
Midlothian
EH15 1JN
Scotland
Secretary NameIsabella McNamara
NationalityBritish
StatusClosed
Appointed04 September 2002(same day as company formation)
RoleMarketing Manager
Correspondence Address3 Duddingston Park
Edinburgh
Midlothian
EH15 1JN
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address3 Duddingston Park
Edinburgh
Midlothian
EH15 1JN
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar

Shareholders

2 at £1Isabella Mcnamara
50.00%
Ordinary
2 at £1Steven Mcnamara
50.00%
Ordinary

Financials

Year2014
Turnover£120,181
Net Worth-£22,442
Cash£6,734
Current Liabilities£67,581

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

29 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2015First Gazette notice for voluntary strike-off (1 page)
23 January 2015Application to strike the company off the register (3 pages)
5 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 4
(4 pages)
5 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 4
(4 pages)
30 June 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
4 October 2013Annual return made up to 4 September 2013 with a full list of shareholders (4 pages)
4 October 2013Annual return made up to 4 September 2013 with a full list of shareholders (4 pages)
8 July 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
18 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
7 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
24 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
24 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
27 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
24 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
17 September 2008Return made up to 04/09/08; full list of members (3 pages)
28 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
31 October 2007Return made up to 04/09/07; full list of members (2 pages)
30 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
11 December 2006Return made up to 04/09/06; full list of members (2 pages)
11 July 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
19 October 2005Registered office changed on 19/10/05 from: 40 palmerston place edinburgh EH12 5BJ (1 page)
19 October 2005Director's particulars changed (1 page)
19 October 2005Location of debenture register (1 page)
19 October 2005Return made up to 04/09/05; full list of members (2 pages)
19 October 2005Secretary's particulars changed (1 page)
19 October 2005Location of register of members (1 page)
27 June 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
1 October 2004Return made up to 04/09/04; full list of members (6 pages)
6 July 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
21 November 2003Return made up to 04/09/03; full list of members (6 pages)
20 September 2002New director appointed (2 pages)
20 September 2002Secretary resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002New secretary appointed (2 pages)
4 September 2002Incorporation (14 pages)