Company NameBleeding Edge Technical Services Ltd
Company StatusDissolved
Company NumberSC321726
CategoryPrivate Limited Company
Incorporation Date19 April 2007(17 years ago)
Dissolution Date3 February 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Janus Oestergaard
Date of BirthJune 1972 (Born 51 years ago)
NationalityDanish
StatusClosed
Appointed19 April 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10/8 Blair Street
Edinburgh
EH1 1QR
Scotland
Secretary NameMr James Phillip Ashley Longworth
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43/2 Water Street
Edinburgh
EH6 6SU
Scotland

Location

Registered Address21 York Place
Edinburgh
EH1 3EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Financials

Year2009
Net Worth£90,679
Cash£55,625
Current Liabilities£75,730

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 February 2018Final Gazette dissolved following liquidation (1 page)
3 November 2017Notice of final meeting of creditors (4 pages)
3 November 2017Notice of final meeting of creditors (4 pages)
11 July 2013Notice of winding up order (1 page)
11 July 2013Court order notice of winding up (1 page)
11 July 2013Registered office address changed from Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL Scotland on 11 July 2013 (2 pages)
11 July 2013Notice of winding up order (1 page)
11 July 2013Court order notice of winding up (1 page)
11 July 2013Registered office address changed from Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL Scotland on 11 July 2013 (2 pages)
18 June 2013Registered office address changed from One Accounting Ltd West Point Redheughs Rigg Edinburgh EH12 9DQ Scotland on 18 June 2013 (1 page)
18 June 2013Registered office address changed from One Accounting Ltd West Point Redheughs Rigg Edinburgh EH12 9DQ Scotland on 18 June 2013 (1 page)
13 May 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 100
(3 pages)
13 May 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 100
(3 pages)
13 May 2013Registered office address changed from 10/8 Blair Street Edinburgh EH1 1QR on 13 May 2013 (1 page)
13 May 2013Registered office address changed from 10/8 Blair Street Edinburgh EH1 1QR on 13 May 2013 (1 page)
28 March 2013Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 March 2013Compulsory strike-off action has been discontinued (1 page)
28 March 2013Compulsory strike-off action has been discontinued (1 page)
28 March 2013Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 December 2012Compulsory strike-off action has been suspended (1 page)
1 December 2012Compulsory strike-off action has been suspended (1 page)
19 October 2012First Gazette notice for compulsory strike-off (1 page)
19 October 2012First Gazette notice for compulsory strike-off (1 page)
6 August 2012Termination of appointment of James Longworth as a secretary (1 page)
6 August 2012Termination of appointment of James Longworth as a secretary (1 page)
1 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
3 December 2011Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 December 2011Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
30 January 2010Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page)
30 January 2010Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page)
22 May 2009Secretary's change of particulars / james longworth / 21/05/2009 (1 page)
22 May 2009Return made up to 19/04/09; full list of members (3 pages)
22 May 2009Return made up to 19/04/09; full list of members (3 pages)
22 May 2009Secretary's change of particulars / james longworth / 21/05/2009 (1 page)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 October 2008Return made up to 19/04/08; full list of members (3 pages)
17 October 2008Capitals not rolled up (2 pages)
17 October 2008Return made up to 19/04/08; full list of members (3 pages)
17 October 2008Capitals not rolled up (2 pages)
19 April 2007Incorporation (9 pages)
19 April 2007Incorporation (9 pages)