Company NameObsidian Services Ltd.
Company StatusDissolved
Company NumberSC337775
CategoryPrivate Limited Company
Incorporation Date13 February 2008(16 years, 2 months ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGraeme Hudson Fossett
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressPlot 5 The Chesters
Easterton
Oldmeldrum
Aberdeenshire
AB51 0HB
Scotland
Director NameJudith Caroline Fossett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressPlot 5 The Chesters
Easterton
Oldmeldrum
Aberdeenshire
AB51 0HB
Scotland
Secretary NameJudith Caroline Fossett
NationalityBritish
StatusClosed
Appointed13 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressPlot 5 The Chesters
Easterton
Oldmeldrum
Aberdeenshire
AB51 0HB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed13 February 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 February 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteobsidianservices.co.uk

Location

Registered Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
ConstituencyGordon
WardInverurie and District
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Graeme Hudson Fossett
50.00%
Ordinary
50 at £1Judith Caroline Fossett
50.00%
Ordinary

Financials

Year2014
Net Worth£4,734
Cash£9,704
Current Liabilities£40,215

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
1 September 2016Application to strike the company off the register (3 pages)
1 September 2016Application to strike the company off the register (3 pages)
22 April 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
22 April 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
2 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
2 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
10 February 2016Previous accounting period shortened from 28 February 2016 to 31 October 2015 (3 pages)
10 February 2016Previous accounting period shortened from 28 February 2016 to 31 October 2015 (3 pages)
5 October 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
5 October 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
16 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
14 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
18 October 2013Total exemption small company accounts made up to 28 February 2013 (17 pages)
18 October 2013Total exemption small company accounts made up to 28 February 2013 (17 pages)
25 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
18 December 2012Registered office address changed from Axis Building Centre Thainstone Inverurie AB51 5TB on 18 December 2012 (2 pages)
18 December 2012Registered office address changed from Axis Building Centre Thainstone Inverurie AB51 5TB on 18 December 2012 (2 pages)
20 September 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
20 September 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
27 April 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
5 May 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
16 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register inspection address has been changed (1 page)
18 February 2009Return made up to 13/02/09; full list of members (4 pages)
18 February 2009Return made up to 13/02/09; full list of members (4 pages)
26 March 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2008Director appointed graeme hudson fossett (1 page)
26 March 2008Location of register of members (1 page)
26 March 2008Location of register of members (1 page)
26 March 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
26 March 2008Director and secretary appointed judith caroline fossett (1 page)
26 March 2008Director and secretary appointed judith caroline fossett (1 page)
26 March 2008Director appointed graeme hudson fossett (1 page)
18 February 2008Ad 13/02/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 2008Director resigned (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 February 2008Director resigned (1 page)
18 February 2008Ad 13/02/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 February 2008Incorporation (17 pages)
13 February 2008Incorporation (17 pages)