Company NameRepublik One Limited
Company StatusDissolved
Company NumberSC264045
CategoryPrivate Limited Company
Incorporation Date26 February 2004(20 years, 2 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Mealyea
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2004(same day as company formation)
RoleProgramming And Engineering
Country of ResidenceUnited Kingdom
Correspondence AddressTitan Enterprise Centre
1 Aurora Avenue
Queens Quay, Clydebank
Dunbartonshire
G81 1BF
Scotland
Secretary NameJames Mealyea
NationalityBritish
StatusClosed
Appointed12 March 2005(1 year after company formation)
Appointment Duration11 years (closed 05 April 2016)
RoleProgramming/Design
Country of ResidenceUnited Kingdom
Correspondence AddressTitan Enterprise Centre
1 Aurora Avenue
Queens Quay, Clydebank
Dunbartonshire
G81 1BF
Scotland
Secretary NameMervyn Speirs
NationalityBritish
StatusResigned
Appointed26 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address108 Kilpatrick Gardens
Clarkston
Glasgow
G76 6RL
Scotland

Location

Registered AddressTitan Enterprise Centre
1 Aurora Avenue
Queens Quay, Clydebank
Dunbartonshire
G81 1BF
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront

Shareholders

1 at £1James Mealyea
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
13 January 2016Application to strike the company off the register (3 pages)
13 January 2016Application to strike the company off the register (3 pages)
27 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
27 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
28 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
10 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
7 January 2014Secretary's details changed for James Mealyea on 6 January 2014 (1 page)
7 January 2014Secretary's details changed for James Mealyea on 6 January 2014 (1 page)
7 January 2014Director's details changed for James Mealyea on 6 January 2014 (2 pages)
7 January 2014Director's details changed for James Mealyea on 6 January 2014 (2 pages)
7 January 2014Director's details changed for James Mealyea on 6 January 2014 (2 pages)
7 January 2014Secretary's details changed for James Mealyea on 6 January 2014 (1 page)
11 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
11 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
10 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
10 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
14 November 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
14 November 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
12 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
28 November 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
28 November 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
17 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
20 January 2011Accounts for a dormant company made up to 28 February 2010 (3 pages)
20 January 2011Accounts for a dormant company made up to 28 February 2010 (3 pages)
8 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for James Mealyea on 8 April 2010 (2 pages)
8 April 2010Director's details changed for James Mealyea on 8 April 2010 (2 pages)
8 April 2010Director's details changed for James Mealyea on 8 April 2010 (2 pages)
5 January 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
5 January 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
13 July 2009Return made up to 26/02/09; full list of members (3 pages)
13 July 2009Return made up to 26/02/09; full list of members (3 pages)
23 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
23 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
11 November 2008Return made up to 26/02/08; full list of members (3 pages)
11 November 2008Return made up to 26/02/08; full list of members (3 pages)
20 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
20 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
16 November 2007Registered office changed on 16/11/07 from: the mews 12 fortrose street glasgow G11 5LP (1 page)
16 November 2007Registered office changed on 16/11/07 from: the mews 12 fortrose street glasgow G11 5LP (1 page)
22 May 2007Return made up to 26/02/07; no change of members (7 pages)
22 May 2007Return made up to 26/02/07; no change of members (7 pages)
1 February 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
1 February 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
1 August 2006Return made up to 26/02/06; full list of members (7 pages)
1 August 2006Return made up to 26/02/06; full list of members (7 pages)
20 February 2006Accounts for a dormant company made up to 28 February 2005 (2 pages)
20 February 2006Accounts for a dormant company made up to 28 February 2005 (2 pages)
12 December 2005Registered office changed on 12/12/05 from: 8 park quadrant glasgow lanarkshire G3 6BS (1 page)
12 December 2005Registered office changed on 12/12/05 from: 8 park quadrant glasgow lanarkshire G3 6BS (1 page)
2 April 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 April 2005New secretary appointed (2 pages)
2 April 2005New secretary appointed (2 pages)
2 April 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 July 2004Registered office changed on 23/07/04 from: james mealyea 8 park quadrant glasgow lanarkshire G3 6BS (1 page)
23 July 2004Registered office changed on 23/07/04 from: james mealyea 8 park quadrant glasgow lanarkshire G3 6BS (1 page)
20 July 2004Registered office changed on 20/07/04 from: suite 17, dalsetter business centre, 42 dalsetter avenue glasgow lanarkshire G15 8TE (1 page)
20 July 2004Registered office changed on 20/07/04 from: suite 17, dalsetter business centre, 42 dalsetter avenue glasgow lanarkshire G15 8TE (1 page)
26 February 2004Incorporation (19 pages)
26 February 2004Incorporation (19 pages)