Company NameUl Transaction Security Ltd
Company StatusDissolved
Company NumberSC291076
CategoryPrivate Limited Company
Incorporation Date30 September 2005(18 years, 7 months ago)
Dissolution Date2 August 2016 (7 years, 9 months ago)
Previous NamesAspects Tools Limited and Collis Great Britain Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Dirk Jan Van Den Heuvel
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityDutch
StatusClosed
Appointed12 December 2006(1 year, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 02 August 2016)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressOrchislaan 6
Reeuwijk
2811 Cr
The Netherlands
Secretary NameMr Bram Straathof
StatusClosed
Appointed26 July 2013(7 years, 10 months after company formation)
Appointment Duration3 years (closed 02 August 2016)
RoleCompany Director
Correspondence Address16 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameAmedeo D'Angelo
Date of BirthApril 1954 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed30 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressCasa Sull Adda Arlate Fraz
Di Calco 23885
Lecco
Italy
Director NameGavin Christopher Petken
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(same day as company formation)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address15 Nightingale Close
Radlett
Herts
WD7 8NT
Director NameDidier Serodon
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Bis, Rue Gabriel Peri
78220 Virollay
France
Secretary NameChristopher Garvie
NationalityBritish
StatusResigned
Appointed05 January 2007(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 July 2008)
RoleCompany Director
Correspondence Address394 Gorgie Road, Flat 8
Edinburgh
Midlothian
EH11 2RN
Scotland
Secretary NameArend Jan Reumerman
NationalityDutch
StatusResigned
Appointed22 July 2008(2 years, 9 months after company formation)
Appointment Duration5 years (resigned 26 July 2013)
RoleChief Financial Officer
Correspondence AddressWaterlelie Kade 34
Den Haag
2492tk
The Netherlands
Director NameDaroy Gordon Limited (Corporation)
Date of BirthMarch 1956 (Born 68 years ago)
StatusResigned
Appointed30 September 2005(same day as company formation)
Correspondence Address103 High Street
Waltham Cross
Hertfordshire
EN8 7AN
Director NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2005(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
G2 5HF
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2005(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Contact

Websiteaspectstools.com

Location

Registered Address16 Calton Road
Edinburgh
EH8 8DL
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

48.8k at £1Collis Holding Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£1,385,489
Cash£669,746
Current Liabilities£124,044

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

10 June 2007Delivered on: 21 June 2007
Satisfied on: 23 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
5 May 2016Application to strike the company off the register (3 pages)
5 May 2016Application to strike the company off the register (3 pages)
19 January 2016Solvency Statement dated 30/12/15 (1 page)
19 January 2016Statement by Directors (1 page)
19 January 2016Statement by Directors (1 page)
19 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 January 2016Solvency Statement dated 30/12/15 (1 page)
19 January 2016Statement of capital on 19 January 2016
  • GBP 1.00
(4 pages)
19 January 2016Statement of capital on 19 January 2016
  • GBP 1.00
(4 pages)
19 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 48,774
(3 pages)
12 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 48,774
(3 pages)
28 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
28 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
23 February 2015Satisfaction of charge 1 in full (1 page)
23 February 2015Satisfaction of charge 1 in full (1 page)
7 November 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 November 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 48,774
(3 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 48,774
(3 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 48,774
(3 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 48,774
(3 pages)
18 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
18 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
18 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
18 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
28 August 2013Termination of appointment of Arend Reumerman as a secretary (1 page)
28 August 2013Termination of appointment of Arend Reumerman as a secretary (1 page)
8 August 2013Appointment of Mr Bram Straathof as a secretary (1 page)
8 August 2013Appointment of Mr Bram Straathof as a secretary (1 page)
5 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
5 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
26 October 2012Company name changed collis great britain LIMITED\certificate issued on 26/10/12
  • RES15 ‐ Change company name resolution on 2012-10-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 October 2012Company name changed collis great britain LIMITED\certificate issued on 26/10/12
  • RES15 ‐ Change company name resolution on 2012-10-26
  • NM01 ‐ Change of name by resolution
(3 pages)
25 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
19 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
19 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
25 April 2012Registered office address changed from Playfair House 6 Broughton Street Lane Edinburgh EH1 3LY on 25 April 2012 (1 page)
25 April 2012Registered office address changed from Playfair House 6 Broughton Street Lane Edinburgh EH1 3LY on 25 April 2012 (1 page)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
19 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
19 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
8 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
8 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 December 2009Company name changed aspects tools LIMITED\certificate issued on 30/12/09
  • CONNOT ‐
(3 pages)
30 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-22
(1 page)
30 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-22
(1 page)
30 December 2009Company name changed aspects tools LIMITED\certificate issued on 30/12/09
  • CONNOT ‐
(3 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
10 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 November 2008Return made up to 30/09/08; full list of members (3 pages)
10 November 2008Return made up to 30/09/08; full list of members (3 pages)
30 July 2008Appointment terminated secretary christopher garvie (1 page)
30 July 2008Appointment terminated secretary christopher garvie (1 page)
30 July 2008Secretary appointed arend jan reumerman (2 pages)
30 July 2008Secretary appointed arend jan reumerman (2 pages)
6 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 January 2008Return made up to 30/09/07; full list of members (2 pages)
17 January 2008Return made up to 30/09/07; full list of members (2 pages)
11 January 2008Director's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
21 June 2007Partic of mort/charge * (3 pages)
21 June 2007Partic of mort/charge * (3 pages)
23 April 2007Registered office changed on 23/04/07 from: 124/125 princes street edinburgh EH2 4AD (1 page)
23 April 2007Registered office changed on 23/04/07 from: 124/125 princes street edinburgh EH2 4AD (1 page)
20 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 February 2007New secretary appointed (1 page)
2 February 2007New secretary appointed (1 page)
12 January 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
12 January 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007New director appointed (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007New director appointed (1 page)
20 December 2006Nc inc already adjusted 08/12/06 (1 page)
20 December 2006Ad 08/12/06--------- £ si 48773@1=48773 £ ic 1/48774 (2 pages)
20 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2006Particulars of contract relating to shares (2 pages)
20 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2006Particulars of contract relating to shares (2 pages)
20 December 2006Ad 08/12/06--------- £ si 48773@1=48773 £ ic 1/48774 (2 pages)
20 December 2006Nc inc already adjusted 08/12/06 (1 page)
29 November 2006Return made up to 30/09/06; full list of members (6 pages)
29 November 2006Return made up to 30/09/06; full list of members (6 pages)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
2 December 2005New director appointed (3 pages)
2 December 2005New director appointed (3 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005Registered office changed on 30/11/05 from: semple fraser LLP 80 george street edinburgh EH2 3BU (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005Registered office changed on 30/11/05 from: semple fraser LLP 80 george street edinburgh EH2 3BU (1 page)
30 September 2005Incorporation (17 pages)
30 September 2005Incorporation (17 pages)