Company NameSomatic Internet Limited
Company StatusDissolved
Company NumberSC349236
CategoryPrivate Limited Company
Incorporation Date29 September 2008(15 years, 7 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Anthony Joseph Neilly
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeachmore 70 St. Meddans Street
Troon
Ayrshire
KA10 6NN
Scotland

Location

Registered AddressBeachmore
70 St. Meddans Street
Troon
Ayrshire
KA10 6NN
Scotland
ConstituencyCentral Ayrshire
WardTroon

Shareholders

1 at £1Anthony Neilly
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2015First Gazette notice for voluntary strike-off (1 page)
3 July 2015First Gazette notice for voluntary strike-off (1 page)
17 June 2015Application to strike the company off the register (3 pages)
17 June 2015Application to strike the company off the register (3 pages)
27 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
27 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
4 September 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 September 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 December 2013Director's details changed for Mr Anthony Joseph Neilly on 6 December 2013 (2 pages)
9 December 2013Director's details changed for Mr Anthony Joseph Neilly on 6 December 2013 (2 pages)
9 December 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
9 December 2013Director's details changed for Mr Anthony Joseph Neilly on 6 December 2013 (2 pages)
9 December 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 January 2013Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 January 2012Registered office address changed from 3 Landale 19 Craigend Road Troon Ayrshire KA10 6HD on 9 January 2012 (1 page)
9 January 2012Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
9 January 2012Director's details changed for Mr Anthony Joseph Neilly on 9 January 2012 (2 pages)
9 January 2012Registered office address changed from 3 Landale 19 Craigend Road Troon Ayrshire KA10 6HD on 9 January 2012 (1 page)
9 January 2012Director's details changed for Mr Anthony Joseph Neilly on 9 January 2012 (2 pages)
9 January 2012Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
9 January 2012Director's details changed for Mr Anthony Joseph Neilly on 9 January 2012 (2 pages)
9 January 2012Registered office address changed from 3 Landale 19 Craigend Road Troon Ayrshire KA10 6HD on 9 January 2012 (1 page)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 January 2011Director's details changed for Mr Anthony Joseph Neilly on 1 October 2010 (3 pages)
20 January 2011Director's details changed for Mr Anthony Joseph Neilly on 1 October 2010 (3 pages)
20 January 2011Director's details changed for Mr Anthony Joseph Neilly on 1 October 2010 (3 pages)
19 January 2011Annual return made up to 29 September 2010 with a full list of shareholders (14 pages)
19 January 2011Registered office address changed from the West Wing Ryland Lodge Perth Road Dunblane FK15 0HY on 19 January 2011 (2 pages)
19 January 2011Total exemption small company accounts made up to 30 September 2009 (8 pages)
19 January 2011Total exemption small company accounts made up to 30 September 2009 (8 pages)
19 January 2011Annual return made up to 29 September 2009 with a full list of shareholders (7 pages)
19 January 2011Registered office address changed from the West Wing Ryland Lodge Perth Road Dunblane FK15 0HY on 19 January 2011 (2 pages)
19 January 2011Annual return made up to 29 September 2010 with a full list of shareholders (14 pages)
19 January 2011Annual return made up to 29 September 2009 with a full list of shareholders (7 pages)
18 January 2011Administrative restoration application (3 pages)
18 January 2011Administrative restoration application (3 pages)
21 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2010First Gazette notice for compulsory strike-off (1 page)
29 January 2010First Gazette notice for compulsory strike-off (1 page)
29 September 2008Incorporation (18 pages)
29 September 2008Incorporation (18 pages)