Company NameOldco2010 Limited
Company StatusDissolved
Company NumberSC324149
CategoryPrivate Limited Company
Incorporation Date22 May 2007(16 years, 11 months ago)
Dissolution Date19 September 2014 (9 years, 7 months ago)
Previous NamesSf 3073 Limited and Visual Insight Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Howard Lowry
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2007(4 months after company formation)
Appointment Duration6 years, 12 months (closed 19 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittlewood Place Wood Lane
South Heath
Great Missenden
Buckinghamshire
HP16 0RB
Secretary NameSf Secretaries Limited (Corporation)
StatusClosed
Appointed22 May 2007(same day as company formation)
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Director NameMr James Walter Anderson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(4 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 July 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSkythorn 48 Back Road
Dollar
Clackmannanshire
FK14 7EA
Scotland
Director NameSf Formations Limited (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
G2 5HF
Scotland

Location

Registered Address80 George Street
Edinburgh
EH2 3BU
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

-OTHER
100.00%
-
1 at £0.001John Howard Lowry
0.00%
Ordinary

Financials

Year2014
Net Worth-£9,320
Current Liabilities£9,320

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
12 November 2013Compulsory strike-off action has been suspended (1 page)
12 November 2013Compulsory strike-off action has been suspended (1 page)
13 September 2013First Gazette notice for compulsory strike-off (1 page)
13 September 2013First Gazette notice for compulsory strike-off (1 page)
6 December 2012Solvency statement dated 30/03/12 (1 page)
6 December 2012Statement of capital on 6 December 2012
  • GBP 0.001
(4 pages)
6 December 2012Statement by directors (1 page)
6 December 2012Purchase of own shares. (3 pages)
6 December 2012Statement of capital on 6 December 2012
  • GBP 0.001
(4 pages)
6 December 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 December 2012Statement of capital on 6 December 2012
  • GBP 0.001
(4 pages)
6 December 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 December 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 December 2012Statement by directors (1 page)
6 December 2012Solvency statement dated 30/03/12 (1 page)
6 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 30/03/2012
(2 pages)
6 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 30/03/2012
(2 pages)
6 December 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 December 2012Purchase of own shares. (3 pages)
23 November 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
2 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
13 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
12 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
5 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011Compulsory strike-off action has been discontinued (1 page)
4 July 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
7 October 2010Cancellation of shares. Statement of capital on 7 October 2010
  • GBP 0.10
(4 pages)
7 October 2010Resolutions
  • RES13 ‐ Off market purchases 17/09/2010
(1 page)
7 October 2010Purchase of own shares. (3 pages)
7 October 2010Cancellation of shares. Statement of capital on 7 October 2010
  • GBP 0.10
(4 pages)
7 October 2010Purchase of own shares. (3 pages)
7 October 2010Cancellation of shares. Statement of capital on 7 October 2010
  • GBP 0.10
(4 pages)
7 October 2010Resolutions
  • RES13 ‐ Off market purchases 17/09/2010
(1 page)
30 September 2010Resolutions
  • RES13 ‐ Off market purchase 06/04/2010
(1 page)
30 September 2010Resolutions
  • RES13 ‐ Off market purchase 31/03/2010
(1 page)
30 September 2010Resolutions
  • RES13 ‐ Off market purchase 31/03/2010
(1 page)
30 September 2010Purchase of own shares. (3 pages)
30 September 2010Cancellation of shares. Statement of capital on 30 September 2010
  • GBP 0.152
(4 pages)
30 September 2010Purchase of own shares. (3 pages)
30 September 2010Resolutions
  • RES13 ‐ Off market purchase 06/04/2010
(1 page)
30 September 2010Purchase of own shares. (3 pages)
30 September 2010Cancellation of shares. Statement of capital on 30 September 2010
  • GBP 0.152
(4 pages)
30 September 2010Purchase of own shares. (3 pages)
30 September 2010Resolutions
  • RES13 ‐ Off market purchase 30/03/2010
(1 page)
30 September 2010Purchase of own shares. (3 pages)
30 September 2010Resolutions
  • RES13 ‐ Off market purchase 30/03/2010
(1 page)
30 September 2010Purchase of own shares. (3 pages)
22 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-17
(1 page)
22 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-17
(1 page)
22 September 2010Company name changed visual insight LIMITED\certificate issued on 22/09/10
  • CONNOT ‐
(3 pages)
22 September 2010Company name changed visual insight LIMITED\certificate issued on 22/09/10
  • CONNOT ‐
(3 pages)
1 September 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
1 September 2010Secretary's details changed for Sf Secretaries Limited on 22 May 2010 (1 page)
1 September 2010Secretary's details changed for Sf Secretaries Limited on 22 May 2010 (1 page)
23 July 2010Termination of appointment of James Anderson as a director (1 page)
23 July 2010Termination of appointment of James Anderson as a director (1 page)
26 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 June 2009Secretary's change of particulars / sf secretaries LIMITED / 01/11/2008 (1 page)
19 June 2009Return made up to 22/05/09; full list of members (4 pages)
19 June 2009Return made up to 22/05/09; full list of members (4 pages)
19 June 2009Secretary's change of particulars / sf secretaries LIMITED / 01/11/2008 (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 September 2008Ad 20/08/08\gbp si [email protected]=0.477\gbp ic 4/4.477\ (2 pages)
2 September 2008Ad 20/08/08\gbp si [email protected]=0.477\gbp ic 4/4.477\ (2 pages)
2 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 June 2008Return made up to 22/05/08; full list of members (7 pages)
19 June 2008Return made up to 22/05/08; full list of members (7 pages)
8 January 2008Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
8 January 2008Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
18 October 2007Ad 24/09/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
18 October 2007New director appointed (5 pages)
18 October 2007New director appointed (5 pages)
18 October 2007Ad 24/09/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
16 October 2007Registered office changed on 16/10/07 from: semple fraser LLP 80 george street edinburgh EH2 3BU (1 page)
16 October 2007Registered office changed on 16/10/07 from: semple fraser LLP 80 george street edinburgh EH2 3BU (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007New director appointed (2 pages)
26 September 2007Company name changed sf 3073 LIMITED\certificate issued on 26/09/07 (2 pages)
26 September 2007Company name changed sf 3073 LIMITED\certificate issued on 26/09/07 (2 pages)
22 May 2007Incorporation (17 pages)
22 May 2007Incorporation (17 pages)