Company NameCut Your Costs Limited
Company StatusDissolved
Company NumberSC310961
CategoryPrivate Limited Company
Incorporation Date25 October 2006(17 years, 6 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NameEcoswitch Limited

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr William Dudley Worthington
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2006(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address19 St. Leonards Bank
Edinburgh
Midlothian
EH8 9SQ
Scotland
Secretary NameMs Theresa Kabombora
StatusClosed
Appointed03 September 2012(5 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 12 January 2016)
RoleCompany Director
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland
Director NameMr James Trevor Howells
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(3 weeks, 6 days after company formation)
Appointment Duration2 months, 1 week (resigned 29 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Mundesley Road
Overstrand
Norfolk
NR27 0NB
Secretary NameMark Dewar
NationalityBritish
StatusResigned
Appointed03 January 2007(2 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 03 September 2012)
RoleCompany Director
Correspondence Address84 Christchurch Road
Winchester
SO23 9TE
Secretary NameCharlotte Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2006(same day as company formation)
Correspondence AddressSaltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2ET
Scotland

Location

Registered Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Mr William Dudley Worthington
100.00%
Ordinary

Financials

Year2014
Net Worth-£316,340
Current Liabilities£239,907

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2015First Gazette notice for voluntary strike-off (1 page)
7 March 2015Compulsory strike-off action has been suspended (1 page)
23 January 2015First Gazette notice for voluntary strike-off (1 page)
4 July 2014Compulsory strike-off action has been suspended (1 page)
9 May 2014First Gazette notice for voluntary strike-off (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
16 August 2013First Gazette notice for compulsory strike-off (1 page)
2 February 2013Compulsory strike-off action has been suspended (1 page)
7 December 2012First Gazette notice for compulsory strike-off (1 page)
15 October 2012Termination of appointment of Mark Dewar as a secretary (1 page)
15 October 2012Appointment of Ms Theresa Kabombora as a secretary (1 page)
4 October 2012Company name changed ecoswitch LIMITED\certificate issued on 04/10/12
  • CONNOT ‐
(3 pages)
4 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-03
(1 page)
27 January 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 December 2011Annual return made up to 25 October 2011 with a full list of shareholders
Statement of capital on 2011-12-12
  • GBP 100
(4 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
5 July 2011Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 April 2011Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
5 November 2010First Gazette notice for compulsory strike-off (1 page)
13 January 2010Director's details changed for Mr William Dudley Worthington on 24 October 2009 (2 pages)
13 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
30 September 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
30 September 2009Registered office changed on 30/09/2009 from 1 exchange crescent conference square edinburgh midlothian EH3 8UL united kingdom (1 page)
6 April 2009Registered office changed on 06/04/2009 from level 2, saltire court 20 castle terrace edinburgh midlothian EH1 2ET (1 page)
6 April 2009Location of debenture register (1 page)
6 April 2009Location of register of members (1 page)
6 April 2009Director's change of particulars / william worthington / 31/10/2007 (1 page)
6 April 2009Return made up to 25/10/08; full list of members (3 pages)
30 March 2009Total exemption full accounts made up to 31 October 2007 (12 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 November 2007Director's particulars changed (1 page)
14 November 2007Return made up to 25/10/07; full list of members (2 pages)
31 January 2007Director resigned (1 page)
29 January 2007New secretary appointed (2 pages)
29 January 2007Secretary resigned (1 page)
7 December 2006New director appointed (5 pages)
25 October 2006Incorporation (26 pages)