Company NamePointshift Limited
Company StatusDissolved
Company NumberSC244616
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 2 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edward Anthony Cadden
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Calderwood Road
Rutherglen
Glasgow
G73 3HD
Scotland
Director NameMr Jonathan James Olliff-Cooper
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2016(13 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 06 February 2018)
RoleTelecommunications
Country of ResidenceEngland
Correspondence AddressCornerways House School Lane
Ringwood
Hampshire
BH24 1LG
Director NameMrs Anna Francesca Ashton Walker
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2016(13 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 06 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornerways House School Lane
Ringwood
Hampshire
BH24 1LG
Director NameMr Matthew Mansell Walker
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2016(13 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 06 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornerways House School Lane
Ringwood
Hampshire
BH24 1LG
Secretary NameMrs Helen Elizabeth Stewart Cadden
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address153 Danes Drive
Glasgow
Lanarkshire
G14 9GD
Scotland
Director NameMs Monica Watt
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(1 month after company formation)
Appointment Duration13 years, 8 months (resigned 14 December 2016)
RoleProgramme Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Parkhill Drive
Lochwinnoch
PA12 4EN
Scotland
Secretary NameMr Colin George Barral
NationalityBritish
StatusResigned
Appointed11 April 2003(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 22 December 2005)
RoleChartered Accountant
Correspondence AddressArdoch Lodge
Eaglesham
Glasgow
Lanarkshire
G76 0PL
Scotland
Secretary NameMrs Monica Watt
NationalityBritish
StatusResigned
Appointed22 December 2005(2 years, 10 months after company formation)
Appointment Duration10 years, 12 months (resigned 14 December 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Parkhill Drive
Lochwinnoch
PA12 4EN
Scotland
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitewww.pointshift.co.uk
Telephone01425 485263
Telephone regionRingwood

Location

Registered AddressThe Hub
Pacific Quay
Glasgow
G51 1EA
Scotland
ConstituencyGlasgow Central
WardGovan

Financials

Year2013
Net Worth£7,161
Cash£8,790
Current Liabilities£32,286

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

20 February 2007Delivered on: 22 February 2007
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

6 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
28 April 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
21 April 2017Termination of appointment of Monica Watt as a secretary on 14 December 2016 (1 page)
21 April 2017Termination of appointment of Monica Watt as a secretary on 14 December 2016 (1 page)
21 April 2017Termination of appointment of Monica Watt as a director on 14 December 2016 (1 page)
21 April 2017Termination of appointment of Monica Watt as a director on 14 December 2016 (1 page)
23 November 2016Appointment of Mrs Anna Francesca Ashton Walker as a director on 23 November 2016 (2 pages)
23 November 2016Appointment of Mr Matthew Mansell Walker as a director on 23 November 2016 (2 pages)
23 November 2016Appointment of Mr Jonathan James Olliff-Cooper as a director on 23 November 2016 (2 pages)
23 November 2016Appointment of Mr Jonathan James Olliff-Cooper as a director on 23 November 2016 (2 pages)
23 November 2016Appointment of Mrs Anna Francesca Ashton Walker as a director on 23 November 2016 (2 pages)
23 November 2016Appointment of Mr Matthew Mansell Walker as a director on 23 November 2016 (2 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
17 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,502
(6 pages)
17 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,502
(6 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
13 May 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,502
(6 pages)
13 May 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,502
(6 pages)
18 November 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
18 November 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
18 August 2014Previous accounting period shortened from 28 February 2014 to 30 November 2013 (1 page)
18 August 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to The Hub Pacific Quay Glasgow G51 1EA on 18 August 2014 (1 page)
18 August 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to The Hub Pacific Quay Glasgow G51 1EA on 18 August 2014 (1 page)
18 August 2014Previous accounting period shortened from 28 February 2014 to 30 November 2013 (1 page)
8 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,502
(6 pages)
8 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,502
(6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
30 April 2013Director's details changed for Mr Edward Anthony Cadden on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Mr Edward Anthony Cadden on 30 April 2013 (2 pages)
5 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
9 January 2013Director's details changed for Mr Edward Anthony Cadden on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Mr Edward Anthony Cadden on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Mr Edward Anthony Cadden on 9 January 2013 (2 pages)
24 October 2012Secretary's details changed for Mrs Monica Watt on 24 October 2012 (2 pages)
24 October 2012Secretary's details changed for Mrs Monica Watt on 24 October 2012 (2 pages)
24 October 2012Director's details changed for Mrs Monica Watt on 24 October 2012 (2 pages)
24 October 2012Director's details changed for Mrs Monica Watt on 24 October 2012 (2 pages)
3 October 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
3 October 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
29 February 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 29 February 2012 (1 page)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
29 February 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 29 February 2012 (1 page)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
14 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
6 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
6 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
1 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
28 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
9 April 2009Return made up to 25/02/09; full list of members (4 pages)
9 April 2009Return made up to 25/02/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
22 July 2008Return made up to 25/02/08; full list of members (4 pages)
22 July 2008Return made up to 25/02/08; full list of members (4 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
18 April 2007Return made up to 25/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/04/07
(7 pages)
18 April 2007Return made up to 25/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/04/07
(7 pages)
22 February 2007Partic of mort/charge * (3 pages)
22 February 2007Partic of mort/charge * (3 pages)
15 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
8 March 2006Return made up to 25/02/06; full list of members (7 pages)
8 March 2006Return made up to 25/02/06; full list of members (7 pages)
17 January 2006Secretary resigned (1 page)
17 January 2006New secretary appointed (2 pages)
17 January 2006Registered office changed on 17/01/06 from: 44 benn avenue paisley renfrewshire PA1 1SY (1 page)
17 January 2006Secretary resigned (1 page)
17 January 2006Registered office changed on 17/01/06 from: 44 benn avenue paisley renfrewshire PA1 1SY (1 page)
17 January 2006New secretary appointed (2 pages)
9 January 2006Nc inc already adjusted 28/02/05 (1 page)
9 January 2006Nc inc already adjusted 28/02/05 (1 page)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 December 2005Ad 28/02/05--------- £ si 502@1=502 £ ic 1000/1502 (2 pages)
28 December 2005Ad 28/02/05--------- £ si 502@1=502 £ ic 1000/1502 (2 pages)
28 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
28 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
28 September 2005Registered office changed on 28/09/05 from: hillington park innnovation centre, 1 ainslie road hillington, glasgow scotland G52 4RU (1 page)
28 September 2005Registered office changed on 28/09/05 from: hillington park innnovation centre, 1 ainslie road hillington, glasgow scotland G52 4RU (1 page)
27 April 2005Return made up to 25/02/05; full list of members
  • 363(287) ‐ Registered office changed on 27/04/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 April 2005Return made up to 25/02/05; full list of members
  • 363(287) ‐ Registered office changed on 27/04/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
23 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
22 April 2004Return made up to 25/02/04; full list of members
  • 363(287) ‐ Registered office changed on 22/04/04
(7 pages)
22 April 2004Return made up to 25/02/04; full list of members
  • 363(287) ‐ Registered office changed on 22/04/04
(7 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
15 April 2003New secretary appointed (1 page)
15 April 2003Registered office changed on 15/04/03 from: 153 danes drive scotstoun glasgow G14 9GD (1 page)
15 April 2003New secretary appointed (1 page)
15 April 2003Registered office changed on 15/04/03 from: 153 danes drive scotstoun glasgow G14 9GD (1 page)
15 April 2003Secretary resigned (1 page)
15 April 2003Secretary resigned (1 page)
5 March 2003New secretary appointed (2 pages)
5 March 2003New director appointed (3 pages)
5 March 2003New secretary appointed (2 pages)
5 March 2003New director appointed (3 pages)
2 March 2003Ad 25/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 March 2003Director resigned (1 page)
2 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2003Ad 25/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 March 2003Secretary resigned (1 page)
2 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2003Director resigned (1 page)
2 March 2003Secretary resigned (1 page)
25 February 2003Incorporation (15 pages)
25 February 2003Incorporation (15 pages)