Company NameValeprobe Limited
Company StatusDissolved
Company NumberSC319746
CategoryPrivate Limited Company
Incorporation Date28 March 2007(17 years, 1 month ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameDonnie Maclean
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12/1 Rodney Street
Edinburgh
EH7 4EA
Scotland
Secretary NameChris Edwards
NationalityBritish
StatusClosed
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address15 Flat 2f2 Granton Road
Edinburgh
EH5 3QJ
Scotland
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed28 March 2007(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2007(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address12/1 Rodney Street
Edinburgh
EH7 4EA
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Financials

Year2013
Net Worth£20,968
Cash£37,181
Current Liabilities£16,868

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(4 pages)
9 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
10 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
21 February 2013Amended accounts made up to 31 March 2012 (5 pages)
21 February 2013Amended accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
16 February 2011Registered office address changed from Flat 6 8 Eyre Place Edinburgh EH3 5EP on 16 February 2011 (1 page)
16 February 2011Registered office address changed from Flat 6 8 Eyre Place Edinburgh EH3 5EP on 16 February 2011 (1 page)
16 February 2011Director's details changed for Donnie Maclean on 18 January 2011 (2 pages)
16 February 2011Director's details changed for Donnie Maclean on 18 January 2011 (2 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 July 2010Director's details changed for Donnie Maclean on 28 March 2010 (2 pages)
26 July 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Donnie Maclean on 28 March 2010 (2 pages)
26 July 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 June 2009Return made up to 28/03/09; full list of members (3 pages)
16 June 2009Return made up to 28/03/09; full list of members (3 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 October 2008Return made up to 28/03/08; full list of members (3 pages)
3 October 2008Return made up to 28/03/08; full list of members (3 pages)
30 October 2007New secretary appointed (1 page)
30 October 2007New secretary appointed (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Secretary resigned (1 page)
29 October 2007Secretary resigned (1 page)
29 October 2007New director appointed (1 page)
29 October 2007New director appointed (1 page)
29 October 2007Registered office changed on 29/10/07 from: suite 20 geddes house business centre kirkton north livingston EH54 6GU (1 page)
29 October 2007Registered office changed on 29/10/07 from: suite 20 geddes house business centre kirkton north livingston EH54 6GU (1 page)
28 March 2007Incorporation (15 pages)
28 March 2007Incorporation (15 pages)