Company NameSrcbin It Consulting Ltd
Company StatusDissolved
Company NumberSC339488
CategoryPrivate Limited Company
Incorporation Date12 March 2008(16 years, 1 month ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

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

Directors

Secretary NameMrs Lesley Thomson
NationalityBritish
StatusClosed
Appointed12 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address3 Edward Street
Dunblane
Perthshire
FK15 9HL
Scotland
Director NameMrs Lesley Anne Thomson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2016(8 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Edward Street
Dunblane
FK15 9HL
Scotland
Director NameMr Alasdair Thomson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Edward Street
Dunblane
Perthshire
FK15 9HL
Scotland

Location

Registered AddressDrumsheugh Toll
2 Belford Road
Edinburgh
EH4 3BL
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Mr Alasdair Thomson
75.00%
Ordinary
25 at £1Mrs Lesley Thomson
25.00%
Ordinary

Financials

Year2014
Net Worth£33,918
Cash£26,169
Current Liabilities£7,994

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2022First Gazette notice for voluntary strike-off (1 page)
25 August 2022Application to strike the company off the register (1 page)
1 April 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
7 May 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
11 March 2021Previous accounting period shortened from 31 March 2021 to 31 August 2020 (1 page)
11 March 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
21 December 2020Previous accounting period shortened from 31 March 2021 to 31 August 2020 (1 page)
21 December 2020Current accounting period extended from 31 August 2020 to 31 March 2021 (1 page)
22 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
22 March 2020Notification of Lesley Anne Thomson as a person with significant control on 22 February 2020 (2 pages)
2 March 2020Termination of appointment of Alasdair Thomson as a director on 21 February 2020 (1 page)
2 March 2020Cessation of Alasdair Thomson as a person with significant control on 21 February 2020 (1 page)
3 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 April 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
19 January 2017Change of share class name or designation (2 pages)
19 January 2017Change of share class name or designation (2 pages)
19 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of new share classes a ordinary & b ordinary shares of £1 each pursuant to section 636 of the companies act 2006 21/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
19 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of new share classes a ordinary & b ordinary shares of £1 each pursuant to section 636 of the companies act 2006 21/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
9 January 2017Appointment of Mrs Lesley Thomson as a director on 31 December 2016 (2 pages)
9 January 2017Appointment of Mrs Lesley Thomson as a director on 31 December 2016 (2 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 100
(4 pages)
27 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 May 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 June 2013Registered office address changed from One Accounting Westpoint 4 Redheughs Rigg, South Gyle Edinburgh EH12 9DQ United Kingdom on 4 June 2013 (1 page)
4 June 2013Registered office address changed from One Accounting Westpoint 4 Redheughs Rigg, South Gyle Edinburgh EH12 9DQ United Kingdom on 4 June 2013 (1 page)
4 June 2013Registered office address changed from One Accounting Westpoint 4 Redheughs Rigg, South Gyle Edinburgh EH12 9DQ United Kingdom on 4 June 2013 (1 page)
7 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
22 May 2010Director's details changed for Mr Alasdair Thomson on 1 October 2009 (2 pages)
22 May 2010Director's details changed for Mr Alasdair Thomson on 1 October 2009 (2 pages)
22 May 2010Director's details changed for Mr Alasdair Thomson on 1 October 2009 (2 pages)
22 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 April 2009Return made up to 12/03/09; full list of members (3 pages)
14 April 2009Return made up to 12/03/09; full list of members (3 pages)
12 March 2008Incorporation (13 pages)
12 March 2008Incorporation (13 pages)