Conference Square
Edinburgh
EH3 8UL
Scotland
Director Name | Mr Gavin James Dutch |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(same day as company formation) |
Role | Software Engineer |
Country of Residence | Scotland |
Correspondence Address | 57 Wemyss Crescent Monifieth Dundee Angus DD5 4RA Scotland |
Secretary Name | Irene Dutch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Wemyss Crescent Monifieth Angus DD5 4RA Scotland |
Website | kotikan.com |
---|
Registered Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
10k at £0.0001 | Gavin Dutch 99.01% Ordinary |
---|---|
133 at £0.0001 | Graham Jones 1.32% Ordinary |
Year | 2014 |
---|---|
Net Worth | £690,895 |
Cash | £673,524 |
Current Liabilities | £287,095 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 March 2016 | Delivered on: 4 April 2016 Persons entitled: The Law Debenture Trust Corporation PLC Classification: A registered charge Outstanding |
---|---|
15 October 2014 | Delivered on: 20 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2017 | Application to strike the company off the register (3 pages) |
10 April 2017 | Application to strike the company off the register (3 pages) |
17 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
27 October 2016 | Satisfaction of charge SC3334390002 in full (1 page) |
27 October 2016 | Satisfaction of charge SC3334390002 in full (1 page) |
13 April 2016 | Memorandum and Articles of Association (10 pages) |
13 April 2016 | Memorandum and Articles of Association (10 pages) |
13 April 2016 | Resolutions
|
13 April 2016 | Resolutions
|
4 April 2016 | Registration of charge SC3334390002, created on 31 March 2016 (28 pages) |
4 April 2016 | Registration of charge SC3334390002, created on 31 March 2016 (28 pages) |
29 March 2016 | Satisfaction of charge SC3334390001 in full (4 pages) |
29 March 2016 | Satisfaction of charge SC3334390001 in full (4 pages) |
8 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
20 July 2015 | Appointment of Nigel John Eccles as a director on 3 July 2015 (2 pages) |
20 July 2015 | Appointment of Nigel John Eccles as a director on 3 July 2015 (2 pages) |
20 July 2015 | Registered 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 2015 | Termination of appointment of Irene Dutch as a secretary on 3 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Irene Dutch as a secretary on 3 July 2015 (1 page) |
20 July 2015 | Registered 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 2015 | Termination of appointment of Gavin James Dutch as a director on 3 July 2015 (1 page) |
20 July 2015 | Appointment of Nigel John Eccles as a director on 3 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Gavin James Dutch as a director on 3 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Gavin James Dutch as a director on 3 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Irene Dutch as a secretary on 3 July 2015 (1 page) |
16 July 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
16 July 2015 | Resolutions
|
16 July 2015 | Resolutions
|
16 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
16 July 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
16 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
16 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 November 2014 (16 pages) |
19 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 November 2014 (16 pages) |
19 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 November 2014 (16 pages) |
26 January 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
26 January 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
26 January 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 November 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registration of charge SC3334390001, created on 15 October 2014 (19 pages) |
20 October 2014 | Registration of charge SC3334390001, created on 15 October 2014 (19 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
11 April 2013 | Resolutions
|
11 April 2013 | Resolutions
|
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Sub-division of shares on 8 November 2012 (5 pages) |
19 November 2012 | Sub-division of shares on 8 November 2012 (5 pages) |
19 November 2012 | Sub-division of shares on 8 November 2012 (5 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
7 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Resolutions
|
26 September 2011 | Company name changed LOC8 solutions LIMITED\certificate issued on 26/09/11
|
26 September 2011 | Company name changed LOC8 solutions LIMITED\certificate issued on 26/09/11
|
26 September 2011 | Resolutions
|
8 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
30 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
29 January 2010 | Director's details changed for Gavin James Dutch on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Gavin James Dutch on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Gavin James Dutch on 1 October 2009 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 July 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
2 July 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
13 November 2008 | Return made up to 05/11/08; full list of members (3 pages) |
13 November 2008 | Return made up to 05/11/08; full list of members (3 pages) |
5 November 2007 | Incorporation (20 pages) |
5 November 2007 | Incorporation (20 pages) |