Company NameTODD Solutions Limited
Company StatusDissolved
Company NumberSC328531
CategoryPrivate Limited Company
Incorporation Date31 July 2007(16 years, 9 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Robert Todd
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2007(same day as company formation)
RoleIT Developer
Country of ResidenceScotland
Correspondence AddressOakbank Hazelbank
Lanark
ML11 9XL
Scotland
Secretary NameLynn Frances Todd
NationalityBritish
StatusClosed
Appointed31 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressOakbank Hazelbank
Lanark
ML11 9XL
Scotland

Location

Registered AddressOakbank
Hazelbank
Lanark
ML11 9XL
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale South

Shareholders

50 at £1Lynn Frances Todd
50.00%
Ordinary
50 at £1Robert Todd
50.00%
Ordinary

Financials

Year2014
Net Worth-£280
Cash£9,482
Current Liabilities£17,560

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Filing History

5 January 2021First Gazette notice for voluntary strike-off (1 page)
29 December 2020Application to strike the company off the register (1 page)
12 December 2020Unaudited abridged accounts made up to 30 June 2020 (8 pages)
11 November 2020Previous accounting period shortened from 31 August 2020 to 30 June 2020 (1 page)
4 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
7 May 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
8 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
10 May 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
5 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
20 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Director's details changed for Robert Todd on 5 August 2015 (2 pages)
20 August 2015Director's details changed for Robert Todd on 5 August 2015 (2 pages)
20 August 2015Director's details changed for Robert Todd on 5 August 2015 (2 pages)
20 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Secretary's details changed for Lynn Frances Todd on 5 August 2015 (1 page)
20 August 2015Secretary's details changed for Lynn Frances Todd on 5 August 2015 (1 page)
20 August 2015Secretary's details changed for Lynn Frances Todd on 5 August 2015 (1 page)
17 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
17 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 November 2013Registered office address changed from 6 Maple Gate Lanark Lanarkshire ML11 9FW Scotland on 29 November 2013 (1 page)
29 November 2013Registered office address changed from 6 Maple Gate Lanark Lanarkshire ML11 9FW Scotland on 29 November 2013 (1 page)
28 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(4 pages)
28 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(4 pages)
25 February 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 31 August 2011 (3 pages)
15 November 2011Total exemption small company accounts made up to 31 August 2011 (3 pages)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
18 March 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
18 March 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
3 August 2010Secretary's details changed for Lynn Frances Todd on 1 March 2010 (2 pages)
3 August 2010Secretary's details changed for Lynn Frances Todd on 1 March 2010 (2 pages)
3 August 2010Director's details changed for Robert Todd on 1 March 2010 (2 pages)
3 August 2010Director's details changed for Robert Todd on 1 March 2010 (2 pages)
3 August 2010Secretary's details changed for Lynn Frances Todd on 1 March 2010 (2 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Robert Todd on 1 March 2010 (2 pages)
4 March 2010Registered office address changed from C/O Crawford 12 Calside Avenue Paisley Renfrewshire PA2 6DD Scotland on 4 March 2010 (1 page)
4 March 2010Registered office address changed from C/O Crawford 12 Calside Avenue Paisley Renfrewshire PA2 6DD Scotland on 4 March 2010 (1 page)
4 March 2010Registered office address changed from C/O Crawford 12 Calside Avenue Paisley Renfrewshire PA2 6DD Scotland on 4 March 2010 (1 page)
10 December 2009Registered office address changed from 20 Balgair Drive Paisley PA1 3TJ on 10 December 2009 (1 page)
10 December 2009Registered office address changed from 20 Balgair Drive Paisley PA1 3TJ on 10 December 2009 (1 page)
1 December 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
1 December 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
31 July 2009Return made up to 31/07/09; full list of members (3 pages)
31 July 2009Return made up to 31/07/09; full list of members (3 pages)
29 April 2009Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page)
29 April 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
29 April 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
29 April 2009Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page)
5 August 2008Return made up to 31/07/08; full list of members (3 pages)
5 August 2008Return made up to 31/07/08; full list of members (3 pages)
31 July 2007Incorporation (17 pages)
31 July 2007Incorporation (17 pages)