Company NameKotikan Limited
Company StatusDissolved
Company NumberSC333439
CategoryPrivate Limited Company
Incorporation Date5 November 2007(16 years, 5 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)
Previous NameLOC8 Solutions Limited

Business Activity

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

Directors

Director NameNigel John Eccles
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2015(7 years, 8 months after company formation)
Appointment Duration2 years (closed 04 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Gavin James Dutch
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(same day as company formation)
RoleSoftware Engineer
Country of ResidenceScotland
Correspondence Address57 Wemyss Crescent
Monifieth
Dundee
Angus
DD5 4RA
Scotland
Secretary NameIrene Dutch
NationalityBritish
StatusResigned
Appointed05 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address57 Wemyss Crescent
Monifieth
Angus
DD5 4RA
Scotland

Contact

Websitekotikan.com

Location

Registered Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £0.0001Gavin Dutch
99.01%
Ordinary
133 at £0.0001Graham Jones
1.32%
Ordinary

Financials

Year2014
Net Worth£690,895
Cash£673,524
Current Liabilities£287,095

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

31 March 2016Delivered on: 4 April 2016
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: A registered charge
Outstanding
15 October 2014Delivered on: 20 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
10 April 2017Application to strike the company off the register (3 pages)
10 April 2017Application to strike the company off the register (3 pages)
17 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
27 October 2016Satisfaction of charge SC3334390002 in full (1 page)
27 October 2016Satisfaction of charge SC3334390002 in full (1 page)
13 April 2016Memorandum and Articles of Association (10 pages)
13 April 2016Memorandum and Articles of Association (10 pages)
13 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 April 2016Registration of charge SC3334390002, created on 31 March 2016 (28 pages)
4 April 2016Registration of charge SC3334390002, created on 31 March 2016 (28 pages)
29 March 2016Satisfaction of charge SC3334390001 in full (4 pages)
29 March 2016Satisfaction of charge SC3334390001 in full (4 pages)
8 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1.28
(18 pages)
8 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1.28
(18 pages)
8 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1.28
(18 pages)
20 July 2015Appointment of Nigel John Eccles as a director on 3 July 2015 (2 pages)
20 July 2015Appointment of Nigel John Eccles as a director on 3 July 2015 (2 pages)
20 July 2015Registered office address changed from Argyle House Lady Lawson Street Edinburgh EH3 9DR to C/O Shepherd and Wedderburn Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 20 July 2015 (1 page)
20 July 2015Termination of appointment of Irene Dutch as a secretary on 3 July 2015 (1 page)
20 July 2015Termination of appointment of Irene Dutch as a secretary on 3 July 2015 (1 page)
20 July 2015Registered office address changed from Argyle House Lady Lawson Street Edinburgh EH3 9DR to C/O Shepherd and Wedderburn Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 20 July 2015 (1 page)
20 July 2015Termination of appointment of Gavin James Dutch as a director on 3 July 2015 (1 page)
20 July 2015Appointment of Nigel John Eccles as a director on 3 July 2015 (2 pages)
20 July 2015Termination of appointment of Gavin James Dutch as a director on 3 July 2015 (1 page)
20 July 2015Termination of appointment of Gavin James Dutch as a director on 3 July 2015 (1 page)
20 July 2015Termination of appointment of Irene Dutch as a secretary on 3 July 2015 (1 page)
16 July 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
16 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 1.2800
(4 pages)
16 July 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
16 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 1.2800
(4 pages)
16 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 1.2800
(4 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 May 2015Second filing of AR01 previously delivered to Companies House made up to 5 November 2014 (16 pages)
19 May 2015Second filing of AR01 previously delivered to Companies House made up to 5 November 2014 (16 pages)
19 May 2015Second filing of AR01 previously delivered to Companies House made up to 5 November 2014 (16 pages)
26 January 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 1.0133
(4 pages)
26 January 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 1.0133
(4 pages)
26 January 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 1.0133
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 19/05/2015.
(5 pages)
4 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 19/05/2015.
(5 pages)
4 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 19/05/2015.
(5 pages)
4 November 2014Registered office address changed from 57 Wemyss Crescent Monifieth Dundee Angus DD5 4RA to Argyle House Lady Lawson Street Edinburgh EH3 9DR on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 57 Wemyss Crescent Monifieth Dundee Angus DD5 4RA to Argyle House Lady Lawson Street Edinburgh EH3 9DR on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 57 Wemyss Crescent Monifieth Dundee Angus DD5 4RA to Argyle House Lady Lawson Street Edinburgh EH3 9DR on 4 November 2014 (1 page)
20 October 2014Registration of charge SC3334390001, created on 15 October 2014 (19 pages)
20 October 2014Registration of charge SC3334390001, created on 15 October 2014 (19 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(4 pages)
26 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(4 pages)
26 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(4 pages)
11 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
19 November 2012Sub-division of shares on 8 November 2012 (5 pages)
19 November 2012Sub-division of shares on 8 November 2012 (5 pages)
19 November 2012Sub-division of shares on 8 November 2012 (5 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
7 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
26 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-15
(2 pages)
26 September 2011Company name changed LOC8 solutions LIMITED\certificate issued on 26/09/11
  • CONNOT ‐
(4 pages)
26 September 2011Company name changed LOC8 solutions LIMITED\certificate issued on 26/09/11
  • CONNOT ‐
(4 pages)
26 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-15
(2 pages)
8 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
30 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
29 January 2010Director's details changed for Gavin James Dutch on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Gavin James Dutch on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Gavin James Dutch on 1 October 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 July 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
2 July 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
13 November 2008Return made up to 05/11/08; full list of members (3 pages)
13 November 2008Return made up to 05/11/08; full list of members (3 pages)
5 November 2007Incorporation (20 pages)
5 November 2007Incorporation (20 pages)