Company NameResolution Booking Systems Limited
Company StatusDissolved
Company NumberSC346851
CategoryPrivate Limited Company
Incorporation Date8 August 2008(15 years, 8 months ago)
Dissolution Date2 June 2017 (6 years, 10 months ago)
Previous NamePimco Sc13 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew Leitch McAllister
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2008(3 days after company formation)
Appointment Duration8 years, 9 months (closed 02 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Queensborough Gardens
Hyndland
Glasgow
G12 9PP
Scotland
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed08 August 2008(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed08 August 2008(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered Address50 Darnley Street
Glasgow
G41 2SE
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2009
Net Worth-£20,669
Cash£21,982
Current Liabilities£116,501

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 June 2017Final Gazette dissolved following liquidation (1 page)
2 June 2017Final Gazette dissolved following liquidation (1 page)
2 March 2017Notice of final meeting of creditors (3 pages)
2 March 2017Notice of final meeting of creditors (3 pages)
18 September 2013Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 18 September 2013 (2 pages)
18 September 2013Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 18 September 2013 (2 pages)
16 August 2013Notice of winding up order (1 page)
16 August 2013Court order notice of winding up (1 page)
16 August 2013Court order notice of winding up (1 page)
16 August 2013Notice of winding up order (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2012Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
27 August 2012Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
7 September 2011Compulsory strike-off action has been suspended (1 page)
7 September 2011Compulsory strike-off action has been suspended (1 page)
5 August 2011First Gazette notice for compulsory strike-off (1 page)
5 August 2011First Gazette notice for compulsory strike-off (1 page)
24 September 2010Annual return made up to 8 August 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 1
(4 pages)
24 September 2010Annual return made up to 8 August 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 1
(4 pages)
24 September 2010Annual return made up to 8 August 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 1
(4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
13 October 2009Previous accounting period shortened from 31 August 2009 to 31 July 2009 (1 page)
13 October 2009Previous accounting period shortened from 31 August 2009 to 31 July 2009 (1 page)
1 September 2009Return made up to 08/08/09; full list of members (3 pages)
1 September 2009Return made up to 08/08/09; full list of members (3 pages)
22 August 2008Memorandum and Articles of Association (10 pages)
22 August 2008Memorandum and Articles of Association (10 pages)
21 August 2008Company name changed pimco SC13 LIMITED\certificate issued on 21/08/08 (2 pages)
21 August 2008Company name changed pimco SC13 LIMITED\certificate issued on 21/08/08 (2 pages)
15 August 2008Appointment terminated director pinsent masons director LIMITED (1 page)
15 August 2008Appointment terminated director pinsent masons director LIMITED (1 page)
15 August 2008Director appointed andrew leitch mcallister (2 pages)
15 August 2008Director appointed andrew leitch mcallister (2 pages)
8 August 2008Incorporation (15 pages)
8 August 2008Incorporation (15 pages)