Company NameEasytag (UK) Limited
Company StatusDissolved
Company NumberSC279880
CategoryPrivate Limited Company
Incorporation Date11 February 2005(19 years, 2 months ago)
Dissolution Date1 March 2016 (8 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr John Ross
Date of BirthApril 1951 (Born 73 years ago)
NationalityScottish
StatusClosed
Appointed11 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Gordon Street
Nairn
IV12 4DQ
Scotland
Secretary NameMartin Alexander Ross
NationalityBritish
StatusClosed
Appointed02 March 2005(2 weeks, 5 days after company formation)
Appointment Duration11 years (closed 01 March 2016)
RoleBank Officer With Tsb
Correspondence Address4 Gordon Street
Nairn
IV12 4DQ
Scotland
Director NameJohn Lowrie Ross
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleSale Executive
Correspondence Address2 Cromal Terrace
Ardersier
Inverness Shire
IV2 7QG
Scotland
Secretary NameMr John Ross
NationalityScottish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Cromal Terrace
Ardersier
Inverness
Inverness Shire
IV2 7QG
Scotland

Location

Registered Address4 Gordon Street
Nairn
IV12 4DQ
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1John Lowrie Ross
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,059
Cash£2,532
Current Liabilities£15,748

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
3 December 2015Application to strike the company off the register (3 pages)
3 December 2015Application to strike the company off the register (3 pages)
24 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
24 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
4 August 2014Registered office address changed from Cromal Bank Hillhead Ardersier Inverness Highland IV2 7QZ to 4 Gordon Street Nairn IV12 4DQ on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Cromal Bank Hillhead Ardersier Inverness Highland IV2 7QZ to 4 Gordon Street Nairn IV12 4DQ on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Cromal Bank Hillhead Ardersier Inverness Highland IV2 7QZ to 4 Gordon Street Nairn IV12 4DQ on 4 August 2014 (1 page)
17 February 2014Registered office address changed from Cromal Bank Kylerona Farm Ardersier Inverness-Shire Highland IV2 7QZ Scotland on 17 February 2014 (1 page)
17 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
17 February 2014Registered office address changed from Cromal Bank Kylerona Farm Ardersier Inverness-Shire Highland IV2 7QZ Scotland on 17 February 2014 (1 page)
17 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
15 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
3 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
10 January 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
10 January 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
4 May 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
1 March 2011Total exemption full accounts made up to 30 April 2010 (15 pages)
1 March 2011Total exemption full accounts made up to 30 April 2010 (15 pages)
23 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for John Ross on 22 February 2010 (2 pages)
23 February 2010Director's details changed for John Ross on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
23 February 2010Secretary's details changed for Martin Alexander Ross on 22 February 2010 (1 page)
23 February 2010Secretary's details changed for Martin Alexander Ross on 22 February 2010 (1 page)
28 January 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
23 February 2009Registered office changed on 23/02/2009 from 2 cromal terrace ardersier inverness-shire IV2 7QG (1 page)
23 February 2009Return made up to 11/02/09; full list of members (3 pages)
23 February 2009Location of register of members (1 page)
23 February 2009Registered office changed on 23/02/2009 from 2 cromal terrace ardersier inverness-shire IV2 7QG (1 page)
23 February 2009Location of debenture register (1 page)
23 February 2009Location of register of members (1 page)
23 February 2009Location of debenture register (1 page)
23 February 2009Return made up to 11/02/09; full list of members (3 pages)
29 January 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
29 January 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
5 March 2008Return made up to 11/02/08; full list of members (3 pages)
5 March 2008Return made up to 11/02/08; full list of members (3 pages)
21 September 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
21 September 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
14 February 2007Return made up to 11/02/07; full list of members (2 pages)
14 February 2007Return made up to 11/02/07; full list of members (2 pages)
12 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 February 2006Return made up to 11/02/06; full list of members (2 pages)
24 February 2006Return made up to 11/02/06; full list of members (2 pages)
20 July 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
20 July 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005New secretary appointed (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005New secretary appointed (1 page)
11 February 2005Incorporation (20 pages)
11 February 2005Incorporation (20 pages)