Company NameMusecom Solutions Ltd
Company StatusDissolved
Company NumberSC346599
CategoryPrivate Limited Company
Incorporation Date5 August 2008(15 years, 8 months ago)
Dissolution Date7 July 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Charles Stewart Walls
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, 65 Bath Street
Glasgow
G2 2BX
Scotland
Director NameMr Christopher Colin Walls
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, 65 Bath Street
Glasgow
G2 2BX
Scotland

Location

Registered AddressThird Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Mr Charles Stewart Walls
100.00%
Ordinary

Financials

Year2014
Net Worth£31,341
Current Liabilities£80,084

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 July 2015Final Gazette dissolved following liquidation (1 page)
7 July 2015Final Gazette dissolved following liquidation (1 page)
7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015Return of final meeting of voluntary winding up (3 pages)
7 April 2015Return of final meeting of voluntary winding up (3 pages)
7 April 2015Notice of final meeting of creditors (3 pages)
7 April 2015Notice of final meeting of creditors (3 pages)
21 November 2013Registered office address changed from the Residence 4 Park Circus Place Glasgow G3 6AN Scotland on 21 November 2013 (2 pages)
21 November 2013Registered office address changed from the Residence 4 Park Circus Place Glasgow G3 6AN Scotland on 21 November 2013 (2 pages)
21 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
8 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
8 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 September 2012Director's details changed for Mr Charles Stewart Walls on 23 September 2012 (2 pages)
24 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
24 September 2012Director's details changed for Mr Christopher Colin Walls on 23 September 2012 (2 pages)
24 September 2012Director's details changed for Mr Christopher Colin Walls on 23 September 2012 (2 pages)
24 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
24 September 2012Director's details changed for Mr Charles Stewart Walls on 23 September 2012 (2 pages)
1 December 2011Registered office address changed from 3Rd Floor 24 Sandyford Place Glasgow Lanarkshire G3 7NG on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 3Rd Floor 24 Sandyford Place Glasgow Lanarkshire G3 7NG on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 3Rd Floor 24 Sandyford Place Glasgow Lanarkshire G3 7NG on 1 December 2011 (1 page)
30 November 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 November 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
5 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
8 November 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
8 November 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
8 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
7 October 2010Director's details changed for Mr Christopher Colin Walls on 7 October 2010 (3 pages)
7 October 2010Director's details changed for Mr Christopher Colin Walls on 7 October 2010 (3 pages)
7 October 2010Director's details changed for Mr Christopher Colin Walls on 7 October 2010 (3 pages)
10 September 2009Return made up to 09/09/09; full list of members (3 pages)
10 September 2009Return made up to 09/09/09; full list of members (3 pages)
5 August 2008Incorporation (14 pages)
5 August 2008Incorporation (14 pages)