Company NameBasic UK Ltd.
Company StatusDissolved
Company NumberSC279884
CategoryPrivate Limited Company
Incorporation Date11 February 2005(19 years, 2 months ago)
Dissolution Date14 December 2016 (7 years, 4 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMs Fiona Ann Beeley
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2005(same day as company formation)
RoleDrive And Control Technology
Country of ResidenceScotland
Correspondence Address53 Bernham Avenue
Stonehaven
Kincardinshire
AB39 2WD
Scotland
Director NameMr Jeremy Bill Swallow
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2005(same day as company formation)
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence Address53 Bernham Avenue
Stonehaven
Kincardinshire
AB39 2WD
Scotland
Secretary NameMr Jeremy Bill Swallow
NationalityBritish
StatusClosed
Appointed07 March 2005(3 weeks, 3 days after company formation)
Appointment Duration11 years, 9 months (closed 14 December 2016)
RoleDrive And Control Technology
Country of ResidenceScotland
Correspondence Address53 Bernham Avenue
Stonehaven
Kincardinshire
AB39 2WD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressThird Floor West, Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2010
Net Worth£414
Cash£5,864
Current Liabilities£33,249

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 December 2016Final Gazette dissolved following liquidation (1 page)
14 December 2016Final Gazette dissolved following liquidation (1 page)
14 September 2016Notice of final meeting of creditors (2 pages)
14 September 2016Notice of final meeting of creditors (2 pages)
19 February 2013Registered office address changed from Atholl Exchange, 6 Canning Street Edinburgh EH3 8EG on 19 February 2013 (2 pages)
19 February 2013Registered office address changed from Atholl Exchange, 6 Canning Street Edinburgh EH3 8EG on 19 February 2013 (2 pages)
21 June 2012Notice of winding up order (1 page)
21 June 2012Registered office address changed from 53 Bernham Avenue Stonehaven Aberdeenshire AB39 2WD on 21 June 2012 (2 pages)
21 June 2012Registered office address changed from 53 Bernham Avenue Stonehaven Aberdeenshire AB39 2WD on 21 June 2012 (2 pages)
21 June 2012Notice of winding up order (1 page)
21 June 2012Court order notice of winding up (1 page)
21 June 2012Court order notice of winding up (1 page)
16 February 2012Annual return made up to 11 February 2012 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 100
(5 pages)
16 February 2012Annual return made up to 11 February 2012 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 100
(5 pages)
25 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
25 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
12 March 2010Director's details changed for Jeremy Bill Swallow on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Fiona Ann Beeley on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Fiona Ann Beeley on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Jeremy Bill Swallow on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
2 July 2009Return made up to 11/02/09; full list of members (4 pages)
2 July 2009Return made up to 11/02/09; full list of members (4 pages)
2 July 2009Return made up to 11/02/08; full list of members (4 pages)
2 July 2009Return made up to 11/02/08; full list of members (4 pages)
26 June 2009Accounts for a dormant company made up to 31 July 2007 (5 pages)
26 June 2009Accounts for a dormant company made up to 31 July 2007 (5 pages)
26 June 2009Accounts for a dormant company made up to 31 July 2008 (4 pages)
26 June 2009Accounts for a dormant company made up to 31 July 2008 (4 pages)
17 November 2008Accounts for a dormant company made up to 31 July 2006 (2 pages)
17 November 2008Accounts for a dormant company made up to 31 July 2006 (2 pages)
26 November 2007Director's particulars changed (1 page)
26 November 2007Return made up to 11/02/07; full list of members (2 pages)
26 November 2007Director's particulars changed (1 page)
26 November 2007Secretary's particulars changed;director's particulars changed (1 page)
26 November 2007Secretary's particulars changed;director's particulars changed (1 page)
26 November 2007Return made up to 11/02/07; full list of members (2 pages)
20 June 2006Registered office changed on 20/06/06 from: 10 saint andrews street ayr KA7 3AH (1 page)
20 June 2006Registered office changed on 20/06/06 from: 10 saint andrews street ayr KA7 3AH (1 page)
3 May 2006Return made up to 11/02/06; full list of members (7 pages)
3 May 2006Return made up to 11/02/06; full list of members (7 pages)
12 January 2006Accounting reference date extended from 28/02/06 to 31/07/06 (1 page)
12 January 2006Accounting reference date extended from 28/02/06 to 31/07/06 (1 page)
14 March 2005New secretary appointed (2 pages)
14 March 2005New secretary appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
15 February 2005Director resigned (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005Director resigned (1 page)
11 February 2005Incorporation (16 pages)
11 February 2005Incorporation (16 pages)