Company NameImarketing Solutions Limited
Company StatusDissolved
Company NumberSC325335
CategoryPrivate Limited Company
Incorporation Date12 June 2007(16 years, 10 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)
Previous NamePacific Shelf 1449 Limited

Business Activity

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

Directors

Director NameMr Alan Fraser Crawley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(9 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (closed 13 February 2018)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address20 Ormidale Terrace
Edinburgh
EH12 6EQ
Scotland
Director NameMr Alexander James McIntosh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(9 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (closed 13 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawlands Kirk Lane
Eastby
Skipton
North Yorkshire
BD23 6SH
Director NameJames Robert Ian McIntosh
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(9 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (closed 13 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Denton Road
Ilkley
West Yorkshire
LS29 0AA
Director NameMr Ian Nigel Rippin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(9 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (closed 13 February 2018)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address25 Princes Street
Innerleithen
Peeblesshire
EH44 6JU
Scotland
Secretary NameMr Alan Fraser Crawley
NationalityBritish
StatusClosed
Appointed27 March 2008(9 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (closed 13 February 2018)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address20 Ormidale Terrace
Edinburgh
EH12 6EQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 June 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 June 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressEaster Dalry House
3 Distillery Lane
Edinburgh
EH11 2BD
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie

Shareholders

1 at £1Optima Value Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
22 November 2017Application to strike the company off the register (3 pages)
22 November 2017Application to strike the company off the register (3 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
2 February 2017Micro company accounts made up to 31 March 2016 (2 pages)
2 February 2017Micro company accounts made up to 31 March 2016 (2 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
18 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(7 pages)
18 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(7 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(7 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(7 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
5 December 2013Registered office address changed from 14 Torphichen Street Edinburgh EH3 8JB on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 14 Torphichen Street Edinburgh EH3 8JB on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 14 Torphichen Street Edinburgh EH3 8JB on 5 December 2013 (1 page)
8 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
8 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
10 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
28 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
28 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
7 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
7 July 2010Director's details changed for Ian Nigel Rippen on 12 June 2010 (2 pages)
7 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
7 July 2010Director's details changed for Ian Nigel Rippen on 12 June 2010 (2 pages)
20 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
20 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
30 June 2009Return made up to 12/06/09; full list of members (4 pages)
30 June 2009Return made up to 12/06/09; full list of members (4 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
20 June 2008Location of register of members (1 page)
20 June 2008Return made up to 12/06/08; full list of members (4 pages)
20 June 2008Location of register of members (1 page)
20 June 2008Return made up to 12/06/08; full list of members (4 pages)
7 May 2008Company name changed pacific shelf 1449 LIMITED\certificate issued on 07/05/08 (2 pages)
7 May 2008Company name changed pacific shelf 1449 LIMITED\certificate issued on 07/05/08 (2 pages)
30 April 2008Appointment terminated director jordans (scotland) LIMITED (1 page)
30 April 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
30 April 2008Director appointed ian nigel rippen (3 pages)
30 April 2008Appointment terminated secretary oswalds of edinburgh LIMITED (1 page)
30 April 2008Director appointed alan fraser crawley (4 pages)
30 April 2008Director appointed alexander james mcintosh (3 pages)
30 April 2008Appointment terminated director jordans (scotland) LIMITED (1 page)
30 April 2008Appointment terminated secretary oswalds of edinburgh LIMITED (1 page)
30 April 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
30 April 2008Resolutions
  • RES13 ‐ Change of secretary & directors 08/04/2008
(1 page)
30 April 2008Director appointed james robert ian mcintosh (3 pages)
30 April 2008Director appointed ian nigel rippen (3 pages)
30 April 2008Secretary appointed alan fraser crawley (4 pages)
30 April 2008Registered office changed on 30/04/2008 from 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
30 April 2008Director appointed james robert ian mcintosh (3 pages)
30 April 2008Director appointed alan fraser crawley (4 pages)
30 April 2008Registered office changed on 30/04/2008 from 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
30 April 2008Resolutions
  • RES13 ‐ Change of secretary & directors 08/04/2008
(1 page)
30 April 2008Secretary appointed alan fraser crawley (4 pages)
30 April 2008Director appointed alexander james mcintosh (3 pages)
12 June 2007Incorporation (17 pages)
12 June 2007Incorporation (17 pages)