Company NameK10Solutions Aberdeen Limited
Company StatusDissolved
Company NumberSC261770
CategoryPrivate Limited Company
Incorporation Date12 January 2004(20 years, 3 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Peter Gordon Fraser Birkett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2013(9 years after company formation)
Appointment Duration4 years, 7 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBon Accord House Riverside Drive
Aberdeen
AB11 7SL
Scotland
Director NameMr Thomas Stephen Cosgrove
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2013(9 years after company formation)
Appointment Duration4 years, 7 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBon Accord House Riverside Drive
Aberdeen
AB11 7SL
Scotland
Director NameMr Paul Andrew Talbot
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2013(9 years after company formation)
Appointment Duration4 years, 7 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBon Accord House Riverside Drive
Aberdeen
AB11 7SL
Scotland
Director NameMr Robert Graeme Coghill
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(4 days after company formation)
Appointment Duration9 years (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address70 Forest Road
Aberdeen
Grampian
AB15 4BL
Scotland
Director NameOliver Vowinckel
Date of BirthNovember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed16 January 2004(4 days after company formation)
Appointment Duration3 years, 1 month (resigned 14 February 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Rosebery Street
Aberdeen
Aberdeenshire
AB15 5LN
Scotland
Director NameNWL Nominees Limited (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY
Secretary NameNWL Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY
Secretary NamePlenderleath Runcie Llp (Corporation)
StatusResigned
Appointed16 January 2004(4 days after company formation)
Appointment Duration4 years (resigned 01 February 2008)
Correspondence AddressAnderson House
24 Rose Street
Aberdeen
Aberdeenshire
AB10 1UA
Scotland
Secretary NamePlenderleath Runcie Llp (Corporation)
StatusResigned
Appointed01 February 2008(4 years after company formation)
Appointment Duration5 years (resigned 31 January 2013)
Correspondence AddressAnderson House 24 Rose Street
Aberdeen
Aberdeenshire
AB10 1UA
Scotland
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed31 January 2013(9 years after company formation)
Appointment Duration3 years, 7 months (resigned 23 September 2016)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Contact

Websitek10solutions.com

Location

Registered AddressBon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Adept4 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 23 September 2016 (1 page)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 December 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
20 February 2013Appointment of Mr Thomas Stephen Cosgrove as a director (2 pages)
19 February 2013Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
19 February 2013Termination of appointment of Plenderleath Runcie Llp as a secretary (1 page)
19 February 2013Registered office address changed from Admiral Court Poynernook Road Aberdeen AB11 5QX Scotland on 19 February 2013 (1 page)
18 February 2013Appointment of Mr Paul Andrew Talbot as a director (2 pages)
18 February 2013Termination of appointment of Robert Coghill as a director (1 page)
18 February 2013Appointment of Mr Peter Gordon Fraser Birkett as a director (2 pages)
18 February 2013Registered office address changed from Plenderleath Runcie 24 Rose Street Aberdeen AB10 1UA on 18 February 2013 (1 page)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
3 January 2012Director's details changed for Robert Graeme Coghill on 20 December 2011 (3 pages)
21 March 2011Director's details changed for Robert Graeme Coghill on 21 February 2011 (3 pages)
31 January 2011Secretary's details changed for Plenderleath Runcie Llp on 12 January 2011 (2 pages)
31 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 March 2010Secretary's details changed for Plenderleath Runcie Llp on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
12 January 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
8 July 2009Director's change of particulars / robert coghill / 03/06/2009 (1 page)
25 February 2009Director's change of particulars / graeme coghill / 01/08/2006 (1 page)
11 February 2009Director's change of particulars / graeme coghill / 11/02/2009 (1 page)
11 February 2009Return made up to 12/01/09; full list of members (3 pages)
9 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
29 April 2008Return made up to 12/01/08; full list of members (4 pages)
10 March 2008Appointment terminated director oliver vowinckel (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008New secretary appointed (2 pages)
11 January 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
14 February 2007Return made up to 12/01/07; full list of members (8 pages)
5 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
28 April 2006Return made up to 12/01/06; full list of members (8 pages)
10 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
26 January 2005Return made up to 12/01/05; full list of members (7 pages)
5 February 2004Ad 16/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New secretary appointed (2 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Registered office changed on 21/01/04 from: plenderleath runcie 23 rose street aberdeen AB10 1UA (1 page)
12 January 2004Incorporation (9 pages)