Company Name2CI Ltd.
Company StatusDissolved
Company NumberSC262657
CategoryPrivate Limited Company
Incorporation Date29 January 2004(20 years, 3 months ago)
Dissolution Date4 May 2021 (2 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameEdward Nathaniel Robertson
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2014(10 years, 2 months after company formation)
Appointment Duration7 years (closed 04 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Rodney Street
Glasgow
G4 9SQ
Scotland
Director NameMr Alexander Dove
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Bellside Road
Cleland
Motherwell
Lanarkshire
ML1 5NP
Scotland
Director NameMr Stephen Smith
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Invercloy Court
East Kilbride
South Lanarkshire
G75 9NP
Scotland
Secretary NameMr Alexander Dove
NationalityBritish
StatusResigned
Appointed29 January 2004(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Bellside Road
Cleland
Motherwell
Lanarkshire
ML1 5NP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 January 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 January 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Website2ciltd.co.uk

Location

Registered Address65 Rodney Street
Glasgow
G4 9SQ
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Euro Systems (Scotland) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£82,246
Gross Profit£43,316
Net Worth-£2,888
Cash£2,747
Current Liabilities£6,616

Accounts

Latest Accounts28 February 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

6 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
1 December 2016Total exemption full accounts made up to 29 February 2016 (9 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
7 December 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
23 June 2015Registered office address changed from 7000 Academy Park Gower Street Glasgow G51 1PR to 65 Rodney Street Glasgow G4 9SQ on 23 June 2015 (1 page)
16 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
3 February 2015Current accounting period extended from 31 January 2015 to 28 February 2015 (1 page)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
22 July 2014Registered office address changed from 165 Main Street Wishaw ML2 7AU to 7000 Academy Park Gower Street Glasgow G51 1PR on 22 July 2014 (1 page)
22 April 2014Termination of appointment of Stephen Smith as a director (2 pages)
22 April 2014Appointment of Edward Nathaniel Robertson as a director (3 pages)
22 April 2014Termination of appointment of Alexander Dove as a secretary (2 pages)
22 April 2014Termination of appointment of Alexander Dove as a director (2 pages)
27 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
7 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
15 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Stephen Smith on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Stephen Smith on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Alexander Dove on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Alexander Dove on 5 February 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
17 February 2009Capitals not rolled up (2 pages)
13 February 2009Return made up to 29/01/09; full list of members (4 pages)
14 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
14 February 2008Return made up to 29/01/08; full list of members (2 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 February 2007Return made up to 29/01/07; full list of members (7 pages)
28 November 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
13 February 2006Return made up to 29/01/06; full list of members (7 pages)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (9 pages)
3 March 2005Return made up to 29/01/05; full list of members (7 pages)
24 February 2004New secretary appointed;new director appointed (2 pages)
24 February 2004New director appointed (2 pages)
3 February 2004Secretary resigned (1 page)
3 February 2004Director resigned (1 page)
29 January 2004Incorporation (15 pages)