Company NameAcquired Debt Ltd
Company StatusDissolved
Company NumberSC299251
CategoryPrivate Limited Company
Incorporation Date21 March 2006(18 years, 1 month ago)
Dissolution Date21 January 2015 (9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Mackenzie
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2006(1 week, 5 days after company formation)
Appointment Duration8 years, 9 months (closed 21 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Muirkirk Gardens
Strathaven
Lanarkshire
ML10 6FS
Scotland
Director NameJulie Mackenzie
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2008(2 years after company formation)
Appointment Duration6 years, 9 months (closed 21 January 2015)
RoleCompany Director
Correspondence Address7 Muirkirk Gardens
Strathaven
Lanarkshire
ML10 6FS
Scotland
Secretary NameJulie Mackenzie
NationalityBritish
StatusClosed
Appointed05 April 2008(2 years after company formation)
Appointment Duration6 years, 9 months (closed 21 January 2015)
RoleCompany Director
Correspondence Address7 Muirkirk Gardens
Strathaven
Lanarkshire
ML10 6FS
Scotland
Director NameGary Jones
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(1 week, 5 days after company formation)
Appointment Duration2 years (resigned 05 April 2008)
RoleCompany Director
Correspondence Address9 Dent Dale
Accrington
Lancashire
BB5 6RL
Director NameJanice King
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(1 week, 5 days after company formation)
Appointment Duration2 years (resigned 05 April 2008)
RoleSales Director
Correspondence Address199 Broughton Road
Glasgow
G23 5BP
Scotland
Secretary NameMr Paul Mackenzie
NationalityBritish
StatusResigned
Appointed03 April 2006(1 week, 5 days after company formation)
Appointment Duration2 years (resigned 05 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Muirkirk Gardens
Strathaven
Lanarkshire
ML10 6FS
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address89 North Orchard Street
Motherwell
ML1 3JL
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West

Shareholders

1000 at 1Paul Mackenzie
100.00%
Ordinary

Financials

Year2014
Net Worth£13,576
Cash£61,961
Current Liabilities£84,424

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 January 2015Final Gazette dissolved following liquidation (1 page)
21 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Notice of final meeting of creditors (3 pages)
30 September 2013Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP on 30 September 2013 (1 page)
12 December 2009Registered office address changed from Fao Colin Dempster 39 Bridge Street Strathaven ML10 6AN on 12 December 2009 (1 page)
16 October 2009Court order notice of winding up (1 page)
16 October 2009Notice of winding up order (1 page)
13 July 2009Return made up to 21/03/09; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
24 April 2008Director appointed julie mackenzie (2 pages)
18 April 2008Appointment terminated director gary jones (1 page)
18 April 2008Appointment terminated director janice king (1 page)
18 April 2008Return made up to 21/03/08; full list of members (4 pages)
18 April 2008Appointment terminated secretary paul mackenzie (1 page)
7 April 2008Secretary appointed julie mackenzie (2 pages)
6 March 2008Registered office changed on 06/03/2008 from 2ND floor 30 the foregate kilmarnock KA1 1LA (1 page)
22 October 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
10 August 2007Secretary's particulars changed;director's particulars changed (1 page)
21 May 2007Return made up to 21/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2007Ad 06/12/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New secretary appointed;new director appointed (2 pages)
25 April 2006New director appointed (2 pages)
22 March 2006Director resigned (1 page)
22 March 2006Secretary resigned (1 page)
21 March 2006Incorporation (13 pages)