Company NameSpreadsheet Audit Services Limited
Company StatusDissolved
Company NumberSC237819
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)
Dissolution Date28 November 2014 (9 years, 4 months ago)

Business Activity

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

Directors

Secretary NamePatricia Smith
NationalityBritish
StatusClosed
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address2/12 New Cut Rigg
Edinburgh
EH6 4QR
Scotland
Director NameChristine Ann Smith
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(10 months, 4 weeks after company formation)
Appointment Duration11 years, 3 months (closed 28 November 2014)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address2/12 New Cut Rigg
Edinburgh
EH6 4QR
Scotland
Director NameMr Patrick Geoffrey Smith
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2009(7 years, 1 month after company formation)
Appointment Duration4 years, 12 months (closed 28 November 2014)
RoleOperations/Computing
Country of ResidenceEngland
Correspondence Address2/12 New Cut Rigg
Edinburgh
EH6 4QR
Scotland
Director NamePatrick Geoffrey Smith
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address2/12 New Cut Rigg
Edinburgh
EH6 4QR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressSmith & Williamson Llp
3rd And 4th Floors 206 St Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Patrick Geoffrey Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£599
Cash£5,060
Current Liabilities£28,454

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2014Final Gazette dissolved following liquidation (1 page)
28 November 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Return of final meeting of voluntary winding up (3 pages)
28 August 2014Return of final meeting of voluntary winding up (3 pages)
29 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 2013Registered office address changed from 2/12 New Cut Rigg Edinburgh EH6 4QR on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 2/12 New Cut Rigg Edinburgh EH6 4QR on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 2/12 New Cut Rigg Edinburgh EH6 4QR on 5 August 2013 (1 page)
19 July 2013Statement of capital following an allotment of shares on 10 December 2009
  • GBP 2
(6 pages)
19 July 2013Statement of capital following an allotment of shares on 10 December 2009
  • GBP 2
(6 pages)
8 June 2013Voluntary strike-off action has been suspended (1 page)
8 June 2013Voluntary strike-off action has been suspended (1 page)
31 May 2013First Gazette notice for voluntary strike-off (1 page)
31 May 2013First Gazette notice for voluntary strike-off (1 page)
15 May 2013Application to strike the company off the register (3 pages)
15 May 2013Application to strike the company off the register (3 pages)
13 April 2013Compulsory strike-off action has been discontinued (1 page)
13 April 2013Compulsory strike-off action has been discontinued (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
9 November 2012Annual return made up to 8 October 2012 with a full list of shareholders
Statement of capital on 2012-11-09
  • GBP 1
(5 pages)
9 November 2012Annual return made up to 8 October 2012 with a full list of shareholders
Statement of capital on 2012-11-09
  • GBP 1
(5 pages)
9 November 2012Annual return made up to 8 October 2012 with a full list of shareholders
Statement of capital on 2012-11-09
  • GBP 1
(5 pages)
1 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
12 January 2010Statement of capital following an allotment of shares on 10 December 2009
  • GBP 1
(2 pages)
12 January 2010Statement of capital following an allotment of shares on 10 December 2009
  • GBP 1
(2 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
10 December 2009Appointment of Mr Patrick Geoffrey Smith as a director (2 pages)
10 December 2009Appointment of Mr Patrick Geoffrey Smith as a director (2 pages)
29 October 2009Director's details changed for Christine Ann Smith on 28 October 2009 (2 pages)
29 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Christine Ann Smith on 28 October 2009 (2 pages)
29 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
30 October 2008Return made up to 08/10/08; full list of members (3 pages)
30 October 2008Return made up to 08/10/08; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
23 November 2007Return made up to 08/10/07; full list of members (2 pages)
23 November 2007Return made up to 08/10/07; full list of members (2 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
12 October 2006Director's particulars changed (1 page)
12 October 2006Director's particulars changed (1 page)
12 October 2006Return made up to 08/10/06; full list of members (2 pages)
12 October 2006Return made up to 08/10/06; full list of members (2 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
5 December 2005Return made up to 08/10/05; full list of members (6 pages)
5 December 2005Return made up to 08/10/05; full list of members (6 pages)
25 November 2004Return made up to 08/10/04; full list of members (6 pages)
25 November 2004Return made up to 08/10/04; full list of members (6 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
2 August 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
2 August 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
18 October 2003Return made up to 08/10/03; full list of members (6 pages)
18 October 2003Return made up to 08/10/03; full list of members (6 pages)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
8 October 2002Incorporation (16 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002Incorporation (16 pages)