Company Name22Eleven Solutions Limited
Company StatusDissolved
Company NumberSC331512
CategoryPrivate Limited Company
Incorporation Date26 September 2007(16 years, 7 months ago)
Dissolution Date1 May 2019 (4 years, 11 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMs Angela Bruce
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2007(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address14 Friarshill Crescent
Peterhead
AB42 3PP
Scotland
Director NameMr John Bruce
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2007(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address14 Friarshill Crescent
Peterhead
AB42 3PP
Scotland
Secretary NameAngela Bruce
NationalityBritish
StatusClosed
Appointed26 September 2007(same day as company formation)
RoleHousewife
Correspondence Address14 Friarshill Crescent
Peterhead
AB42 3PP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed26 September 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 September 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressJohnston Carmichael Llp Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

50 at £1Angela Bruce
50.00%
Ordinary
50 at £1John Bruce
50.00%
Ordinary

Financials

Year2014
Net Worth£123,749
Cash£175,714
Current Liabilities£52,507

Accounts

Latest Accounts5 April 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

18 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
3 October 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
29 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(5 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
26 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
7 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
23 August 2013Secretary's details changed for Angela Bruce on 23 August 2013 (2 pages)
23 August 2013Director's details changed for John Bruce on 23 August 2013 (2 pages)
23 August 2013Registered office address changed from 9 Cowie Crescent St. Fergus Aberdeenshire AB42 3EZ on 23 August 2013 (1 page)
23 August 2013Director's details changed for Angela Bruce on 23 August 2013 (2 pages)
18 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
27 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
26 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
25 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
22 October 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
22 October 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
28 September 2009Return made up to 26/09/09; no change of members (3 pages)
26 January 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
26 January 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
26 September 2008Return made up to 26/09/08; full list of members (4 pages)
30 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2007New secretary appointed;new director appointed (1 page)
29 October 2007Location of register of members (1 page)
29 October 2007New director appointed (1 page)
4 October 2007Secretary resigned (1 page)
4 October 2007Ad 26/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2007Director resigned (1 page)
4 October 2007Accounting reference date shortened from 30/09/08 to 05/04/08 (1 page)
3 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 September 2007Incorporation (17 pages)