Company NameMomentum IT Solutions Ltd
DirectorRobbie Gordon Munro
Company StatusActive - Proposal to Strike off
Company NumberSC336977
CategoryPrivate Limited Company
Incorporation Date30 January 2008(16 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Robbie Gordon Munro
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(14 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressSmithy Croft
Contin
Highland
IV14 9ES
Scotland
Director NameMr Clive Clive Watson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressSmithy Croft Contin
Strathpeffer
Ross-Shire
IV14 9ES
Scotland
Secretary NameElizabeth Ann Watson
NationalityBritish
StatusResigned
Appointed30 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressIn Business Centre 24 Longman Drive
Inverness
Highland
IV1 1SU
Scotland
Director NameMr Gordon Munro
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(2 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 03 October 2022)
RoleIT Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSmithy Croft Contin
Strathpeffer
Ross-Shire
IV14 9ES
Scotland

Contact

Websitewww.momentum-it.co.uk
Email address[email protected]
Telephone01349 865008
Telephone regionDingwall

Location

Registered AddressSmithy Croft
Contin
Strathpeffer
Ross-Shire
IV14 9ES
Scotland
ConstituencyRoss, Skye and Lochaber
WardWester Ross, Strathpeffer and Lochalsh

Shareholders

500 at £1Clive Watson
50.00%
Ordinary
500 at £1Gordon Munro
50.00%
Ordinary

Financials

Year2014
Net Worth-£41,463
Cash£236
Current Liabilities£71,580

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 January 2022 (2 years, 1 month ago)
Next Return Due13 February 2023 (overdue)

Filing History

11 May 2023Compulsory strike-off action has been suspended (1 page)
18 April 2023First Gazette notice for compulsory strike-off (1 page)
2 March 2023Termination of appointment of Robbie Gordon Munro as a director on 27 February 2023 (1 page)
4 October 2022Appointment of Mr Robbie Gordon Munro as a director on 3 October 2022 (2 pages)
4 October 2022Termination of appointment of Gordon Munro as a director on 3 October 2022 (1 page)
31 January 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
1 February 2021Confirmation statement made on 30 January 2021 with updates (4 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
7 February 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
31 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
11 April 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
13 March 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(3 pages)
18 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(3 pages)
9 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(3 pages)
24 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(3 pages)
14 January 2014Termination of appointment of Clive Watson as a director (1 page)
14 January 2014Termination of appointment of Clive Watson as a director (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 July 2013Registered office address changed from Smiddy Croft Contin Strathpeffer Ross-Shire IV14 9ES Scotland on 25 July 2013 (1 page)
25 July 2013Registered office address changed from in Business Centre 24 Longman Drive Inverness Highland IV1 1SU on 25 July 2013 (1 page)
25 July 2013Registered office address changed from Smiddy Croft Contin Strathpeffer Ross-Shire IV14 9ES Scotland on 25 July 2013 (1 page)
25 July 2013Registered office address changed from in Business Centre 24 Longman Drive Inverness Highland IV1 1SU on 25 July 2013 (1 page)
6 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
5 March 2013Termination of appointment of Elizabeth Watson as a secretary (1 page)
5 March 2013Termination of appointment of Elizabeth Watson as a secretary (1 page)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 October 2010Secretary's details changed for Elizabeth Ann Watson on 1 October 2010 (1 page)
27 October 2010Director's details changed for Clive Watson on 1 October 2010 (2 pages)
27 October 2010Secretary's details changed for Elizabeth Ann Watson on 1 October 2010 (1 page)
27 October 2010Director's details changed for Clive Watson on 1 October 2010 (2 pages)
27 October 2010Secretary's details changed for Elizabeth Ann Watson on 1 October 2010 (1 page)
27 October 2010Director's details changed for Clive Watson on 1 October 2010 (2 pages)
15 April 2010Director's details changed for Clive Watson on 25 March 2010 (2 pages)
15 April 2010Appointment of Mr Gordon Munro as a director (2 pages)
15 April 2010Director's details changed for Clive Watson on 25 March 2010 (2 pages)
15 April 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
15 April 2010Appointment of Mr Gordon Munro as a director (2 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 October 2009Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page)
12 October 2009Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page)
2 February 2009Registered office changed on 02/02/2009 from in business, 24 longman drive inverness highland IV1 1SU (1 page)
2 February 2009Return made up to 30/01/09; full list of members (3 pages)
2 February 2009Registered office changed on 02/02/2009 from in business, 24 longman drive inverness highland IV1 1SU (1 page)
2 February 2009Return made up to 30/01/09; full list of members (3 pages)
30 January 2008Incorporation (15 pages)
30 January 2008Incorporation (15 pages)