Company NameModomino Limited
Company StatusDissolved
Company NumberSC287341
CategoryPrivate Limited Company
Incorporation Date11 July 2005(18 years, 9 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

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

Directors

Director NameMrs Sharon Jane Smith
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2005(same day as company formation)
RoleBusiness Analyst
Country of ResidenceScotland
Correspondence Address1 Home Farm Road
Cambusbarron
Stirling
Stirlingshire
FK7 9RB
Scotland
Secretary NameNigel Howard Smith
NationalityBritish
StatusClosed
Appointed11 July 2005(same day as company formation)
RoleManager
Correspondence Address1 Home Farm Road
Cambusbarron
Stirling
FK7 9RB
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address1 Home Farm Road
Cambusbarron
Stirling
Stirlingshire
FK7 9RB
Scotland
ConstituencyStirling
WardStirling West

Shareholders

1 at £1Sharon Jane Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£1,122
Cash£9,105
Current Liabilities£9,740

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

12 December 2017Micro company accounts made up to 31 July 2017 (3 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
10 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
8 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
20 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
2 August 2012Director's details changed for Sharon Jane Smith on 31 July 2011 (2 pages)
4 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 August 2010Director's details changed for Sharon Jane Smith on 7 July 2010 (2 pages)
3 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Sharon Jane Smith on 7 July 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 August 2009Secretary's change of particulars / nigel smith / 14/01/2009 (1 page)
14 August 2009Return made up to 11/07/09; full list of members (3 pages)
8 January 2009Registered office changed on 08/01/2009 from 42 hayford mills cambusbarron stirling FK7 9PN (1 page)
8 January 2009Director's change of particulars / sharon smith / 22/12/2008 (1 page)
16 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 August 2008Return made up to 11/07/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
9 August 2007Return made up to 11/07/07; full list of members (2 pages)
16 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 September 2006Return made up to 11/07/06; full list of members (2 pages)
5 August 2005Ad 11/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New secretary appointed (2 pages)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Secretary resigned (1 page)
11 July 2005Incorporation (15 pages)