Company NameControlainst Limited
Company StatusDissolved
Company NumberSC352545
CategoryPrivate Limited Company
Incorporation Date15 December 2008(15 years, 4 months ago)
Dissolution Date13 June 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Gareth Graham Roberts
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2008(same day as company formation)
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence Address82a Doddington Road
Earls Barton
Northampton
NN6 0NQ
Secretary NameVida Angharad Roberts
NationalityBritish
StatusClosed
Appointed15 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address82a Doddington Road
Earls Barton
Northampton
NN6 0NQ
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 December 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address5 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Gareth Graham Roberts
50.00%
Ordinary
50 at £1Vida Angharad Roberts
50.00%
Ordinary

Financials

Year2014
Net Worth£140,036
Cash£177,941
Current Liabilities£53,171

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 June 2014Final Gazette dissolved following liquidation (1 page)
13 June 2014Final Gazette dissolved following liquidation (1 page)
13 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2014Return of final meeting of voluntary winding up (3 pages)
13 March 2014Return of final meeting of voluntary winding up (3 pages)
24 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
24 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
1 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
1 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
30 April 2013Previous accounting period extended from 31 December 2012 to 31 January 2013 (1 page)
30 April 2013Previous accounting period extended from 31 December 2012 to 31 January 2013 (1 page)
8 February 2013Registered office address changed from 1 Boyd Orr Way Laurencekirk Aberdeenshire AB30 1GS on 8 February 2013 (1 page)
8 February 2013Director's details changed for Gareth Graham Roberts on 1 February 2013 (2 pages)
8 February 2013Secretary's details changed for Vida Angharad Roberts on 1 February 2013 (2 pages)
8 February 2013Registered office address changed from 1 Boyd Orr Way Laurencekirk Aberdeenshire AB30 1GS on 8 February 2013 (1 page)
8 February 2013Secretary's details changed for Vida Angharad Roberts on 1 February 2013 (2 pages)
8 February 2013Director's details changed for Gareth Graham Roberts on 1 February 2013 (2 pages)
8 February 2013Registered office address changed from 1 Boyd Orr Way Laurencekirk Aberdeenshire AB30 1GS on 8 February 2013 (1 page)
8 February 2013Annual return made up to 15 December 2012 with a full list of shareholders
Statement of capital on 2013-02-08
  • GBP 100
(4 pages)
8 February 2013Secretary's details changed for Vida Angharad Roberts on 1 February 2013 (2 pages)
8 February 2013Director's details changed for Gareth Graham Roberts on 1 February 2013 (2 pages)
8 February 2013Annual return made up to 15 December 2012 with a full list of shareholders
Statement of capital on 2013-02-08
  • GBP 100
(4 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
11 January 2010Director's details changed for Gareth Graham Roberts on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Gareth Graham Roberts on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
19 January 2009Secretary appointed vida angharad roberts (1 page)
19 January 2009Director appointed garteh graham roberts (2 pages)
19 January 2009Secretary appointed vida angharad roberts (1 page)
19 January 2009Director appointed garteh graham roberts (2 pages)
17 December 2008Appointment terminated director stephen george mabbott (1 page)
17 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
17 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
17 December 2008Appointment terminated secretary brian reid LTD. (1 page)
17 December 2008Appointment terminated secretary brian reid LTD. (1 page)
17 December 2008Appointment terminated director stephen george mabbott (1 page)
15 December 2008Incorporation (18 pages)
15 December 2008Incorporation (18 pages)