Company NameAcinfo Limited
Company StatusDissolved
Company NumberSC274528
CategoryPrivate Limited Company
Incorporation Date11 October 2004(19 years, 6 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKaren Porte
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2004(same day as company formation)
RoleComputer Analyst
Country of ResidenceScotland
Correspondence Address12 Peggieshill Road
Belmont
Ayrshire
KA7 3RJ
Scotland
Secretary NameMargaret Porte
NationalityBritish
StatusClosed
Appointed11 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Peggies Hill Road
Belmont
Ayr
KA7 3RG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 October 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 October 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address68a East Kilbride Road
Busby
Glasgow
G76 8HU
Scotland
ConstituencyEast Renfrewshire
WardBusby, Clarkston and Eaglesham

Shareholders

99 at £1Karen Porte
99.00%
Ordinary
1 at £1Margaret Porte
1.00%
Ordinary

Financials

Year2014
Net Worth£35,624
Cash£31,872
Current Liabilities£346

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 August 2015Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(14 pages)
20 August 2015Administrative restoration application (3 pages)
29 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
3 January 2014Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 October 2009Director's details changed for Karen Porte on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Karen Porte on 1 October 2009 (2 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 December 2008Return made up to 11/10/08; full list of members (3 pages)
18 March 2008Registered office changed on 18/03/2008 from 68A east kilbride busby glasgow G76 8HU (1 page)
18 March 2008Return made up to 11/10/07; full list of members (3 pages)
18 March 2008Secretary's change of particulars / margaret porte / 17/10/2007 (1 page)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 December 2007Registered office changed on 11/12/07 from: 505 great western road glasgow G12 8HN (1 page)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 November 2006Return made up to 11/10/06; full list of members (2 pages)
13 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 October 2005Return made up to 11/10/05; full list of members (6 pages)
9 November 2004Registered office changed on 09/11/04 from: 505 great western road glasgow G12 8HN (1 page)
9 November 2004Ad 11/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 November 2004New director appointed (2 pages)
3 November 2004New secretary appointed (2 pages)
3 November 2004Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Secretary resigned (1 page)
11 October 2004Incorporation (16 pages)