Edinburgh
EH2 4AT
Scotland
Director Name | Mr Alan James Macquarrie |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 3 Glenheath Drive Glenboig Coatbridge Lanarkshire ML5 2SU Scotland |
Secretary Name | Mr Alan James Macquarrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Glenheath Drive Glenboig Coatbridge Lanarkshire ML5 2SU Scotland |
Website | www.scotcomputers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01236 873488 |
Telephone region | Coatbridge |
Registered Address | Suite 20 196 Rose Street Edinburgh EH2 4AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
1 at £1 | Alan Macquarrie 50.00% Ordinary |
---|---|
1 at £1 | Samuel Wylie Walker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£119,516 |
Cash | £2,158 |
Current Liabilities | £27,910 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
31 December 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
31 December 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
4 June 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Director's details changed for Mr Samuel Wylie Walker on 25 April 2013 (2 pages) |
29 April 2013 | Director's details changed for Mr Samuel Wylie Walker on 25 April 2013 (2 pages) |
29 April 2013 | Registered office address changed from 28 Main Street Uddingston Glasgow Lanarkshire G71 7LS Scotland on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from 28 Main Street Uddingston Glasgow Lanarkshire G71 7LS Scotland on 29 April 2013 (1 page) |
17 April 2013 | Termination of appointment of Alan Macquarrie as a secretary (1 page) |
17 April 2013 | Termination of appointment of Alan Macquarrie as a director (1 page) |
17 April 2013 | Termination of appointment of Alan Macquarrie as a secretary (1 page) |
17 April 2013 | Termination of appointment of Alan Macquarrie as a director (1 page) |
4 August 2012 | Registered office address changed from Muiredge Terrace 3B Glasgow Road Baillieston Glasgow G69 6JS Scotland on 4 August 2012 (1 page) |
4 August 2012 | Registered office address changed from Muiredge Terrace 3B Glasgow Road Baillieston Glasgow G69 6JS Scotland on 4 August 2012 (1 page) |
4 August 2012 | Registered office address changed from Muiredge Terrace 3B Glasgow Road Baillieston Glasgow G69 6JS Scotland on 4 August 2012 (1 page) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 November 2011 | Registered office address changed from 3 Glenheath Drive Glenboig Coatbridge Lanarkshire ML5 2SU on 14 November 2011 (1 page) |
14 November 2011 | Registered office address changed from 3 Glenheath Drive Glenboig Coatbridge Lanarkshire ML5 2SU on 14 November 2011 (1 page) |
29 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
18 March 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
17 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Alan Macquarrie on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Alan Macquarrie on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Samuel Wylie Walker on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Samuel Wylie Walker on 17 March 2010 (2 pages) |
29 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
26 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
28 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
28 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
28 April 2008 | Director and secretary's change of particulars / alan macquarrie / 01/01/2008 (1 page) |
28 April 2008 | Director and secretary's change of particulars / alan macquarrie / 01/01/2008 (1 page) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
12 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
12 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: 4 moncrieff ave, lenzie glasgow dumbartonshire G66 4NL (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: 4 moncrieff ave, lenzie glasgow dumbartonshire G66 4NL (1 page) |
9 March 2006 | Incorporation (13 pages) |
9 March 2006 | Incorporation (13 pages) |