Company NameThreepl Ltd
Company StatusDissolved
Company NumberSC340693
CategoryPrivate Limited Company
Incorporation Date2 April 2008(16 years ago)
Dissolution Date6 March 2015 (9 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameThomas Fletcher
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameKirsty Mitchell
StatusResigned
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address17/9 King Street
Edinburgh
EH6 6TQ
Scotland

Location

Registered Address115 4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

100 at £1Thomas Fletcher
100.00%
Ordinary

Financials

Year2014
Net Worth£8,982
Cash£16,531
Current Liabilities£20,304

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2014First Gazette notice for voluntary strike-off (1 page)
14 November 2014First Gazette notice for voluntary strike-off (1 page)
31 October 2014Application to strike the company off the register (3 pages)
31 October 2014Application to strike the company off the register (3 pages)
19 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 100
(3 pages)
13 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 100
(3 pages)
13 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 100
(3 pages)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
19 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
19 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
11 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 June 2012Director's details changed for Thomas Fletcher on 7 June 2012 (2 pages)
7 June 2012Director's details changed for Thomas Fletcher on 7 June 2012 (2 pages)
7 June 2012Director's details changed for Thomas Fletcher on 7 June 2012 (2 pages)
10 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 August 2011Registered office address changed from 17/9 King Street Edinburgh Midlothian EH6 6TQ on 8 August 2011 (2 pages)
8 August 2011Registered office address changed from 17/9 King Street Edinburgh Midlothian EH6 6TQ on 8 August 2011 (2 pages)
8 August 2011Registered office address changed from 17/9 King Street Edinburgh Midlothian EH6 6TQ on 8 August 2011 (2 pages)
7 August 2011Director's details changed for Thomas Fletcher on 1 August 2011 (2 pages)
7 August 2011Director's details changed for Thomas Fletcher on 1 August 2011 (2 pages)
7 August 2011Termination of appointment of Kirsty Mitchell as a secretary (1 page)
7 August 2011Director's details changed for Thomas Fletcher on 1 August 2011 (2 pages)
7 August 2011Termination of appointment of Kirsty Mitchell as a secretary (1 page)
18 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
8 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 April 2010Director's details changed for Thomas Fletcher on 2 April 2010 (2 pages)
12 April 2010Director's details changed for Thomas Fletcher on 2 April 2010 (2 pages)
12 April 2010Director's details changed for Thomas Fletcher on 2 April 2010 (2 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
15 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
15 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
15 April 2009Return made up to 02/04/09; full list of members (3 pages)
15 April 2009Secretary's change of particulars / kirsty mitchell / 01/11/2008 (1 page)
15 April 2009Director's change of particulars / thomas fletcher / 01/11/2008 (1 page)
15 April 2009Return made up to 02/04/09; full list of members (3 pages)
15 April 2009Director's change of particulars / thomas fletcher / 01/11/2008 (1 page)
15 April 2009Secretary's change of particulars / kirsty mitchell / 01/11/2008 (1 page)
4 December 2008Registered office changed on 04/12/2008 from 17 glasgow road uddingston glasgow G71 7AU scotland (1 page)
4 December 2008Registered office changed on 04/12/2008 from 17 glasgow road uddingston glasgow G71 7AU scotland (1 page)
2 April 2008Incorporation (18 pages)
2 April 2008Incorporation (18 pages)