Company NameUrica Technology Limited
Company StatusDissolved
Company NumberSC354751
CategoryPrivate Limited Company
Incorporation Date9 February 2009(15 years, 1 month ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)
Previous NamesEnsco 260 Limited and Urica Limited

Business Activity

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

Directors

Director NameMr Jean-Francois Diaz
Date of BirthOctober 1960 (Born 63 years ago)
NationalityFrench
StatusClosed
Appointed19 September 2012(3 years, 7 months after company formation)
Appointment Duration7 years (closed 01 October 2019)
RoleManaging Director
Country of ResidenceFrance
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameIan Fitz-Harris
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2012(3 years, 7 months after company formation)
Appointment Duration7 years (closed 01 October 2019)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr Raphael Maginot
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed11 December 2017(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 01 October 2019)
RoleDigital Director
Country of ResidenceFrance
Correspondence Address31 Rue D'Amsterdam
Paris
75008
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusClosed
Appointed09 February 2009(same day as company formation)
Correspondence AddressExchange Tower Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr Lindsay James Whitelaw
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(3 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 November 2018)
RoleFund Manager
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr Malcolm Henry McPherson
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(3 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 April 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

800 at £0.1Canning Street Nominees LTD
8.00%
Ordinary
3.5k at £0.1Lindsay Whitelaw
35.00%
Ordinary
3.3k at £0.1Divima
33.33%
Ordinary
2k at £0.1Ian Fitz-harris
20.00%
Ordinary
184 at £0.1Jamie Scrimgeour
1.84%
Ordinary
183 at £0.1David Totney
1.83%
Ordinary

Financials

Year2014
Net Worth-£57,248
Current Liabilities£48,300

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End15 May

Filing History

1 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2019First Gazette notice for voluntary strike-off (1 page)
10 July 2019Application to strike the company off the register (5 pages)
29 April 2019Termination of appointment of Malcolm Henry Mcpherson as a director on 29 April 2019 (1 page)
29 April 2019Current accounting period extended from 31 March 2019 to 15 May 2019 (1 page)
12 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 December 2018Termination of appointment of Lindsay James Whitelaw as a director on 12 November 2018 (1 page)
13 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
12 February 2018Micro company accounts made up to 31 March 2017 (2 pages)
7 February 2018Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page)
21 December 2017Appointment of Mr Raphael Maginot as a director on 11 December 2017 (2 pages)
21 December 2017Appointment of Mr Raphael Maginot as a director on 11 December 2017 (2 pages)
21 December 2017Director's details changed for Mr Raphael Maginot on 11 December 2017 (2 pages)
21 December 2017Director's details changed for Mr Raphael Maginot on 11 December 2017 (2 pages)
15 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(6 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(6 pages)
27 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
27 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
2 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(6 pages)
2 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(6 pages)
2 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(6 pages)
27 January 2015Micro company accounts made up to 31 March 2014 (2 pages)
27 January 2015Micro company accounts made up to 31 March 2014 (2 pages)
24 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(6 pages)
24 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(6 pages)
24 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 March 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
5 March 2013Director's details changed for Ian Fritz-Harris on 19 September 2012 (2 pages)
5 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
5 March 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 March 2013Director's details changed for Ian Fritz-Harris on 19 September 2012 (2 pages)
10 October 2012Appointment of Jean-Francois Diaz as a director (3 pages)
10 October 2012Appointment of Jean-Francois Diaz as a director (3 pages)
1 October 2012Resolutions
  • RES13 ‐ Sub-division 19/09/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
1 October 2012Resolutions
  • RES13 ‐ Sub-division 19/09/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
27 September 2012Sub-division of shares on 19 September 2012 (6 pages)
27 September 2012Appointment of Mr Malcolm Henry Mcpherson as a director (3 pages)
27 September 2012Statement of company's objects (2 pages)
27 September 2012Appointment of Lindsay James Whitelaw as a director (3 pages)
27 September 2012Appointment of Ian Fritz-Harris as a director (3 pages)
27 September 2012Termination of appointment of Deborah Almond as a director (2 pages)
27 September 2012Appointment of Mr Malcolm Henry Mcpherson as a director (3 pages)
27 September 2012Termination of appointment of Deborah Almond as a director (2 pages)
27 September 2012Statement of capital following an allotment of shares on 19 September 2012
  • GBP 1,000
(4 pages)
27 September 2012Appointment of Ian Fritz-Harris as a director (3 pages)
27 September 2012Appointment of Lindsay James Whitelaw as a director (3 pages)
27 September 2012Sub-division of shares on 19 September 2012 (6 pages)
27 September 2012Statement of company's objects (2 pages)
27 September 2012Statement of capital following an allotment of shares on 19 September 2012
  • GBP 1,000
(4 pages)
10 September 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-07
(1 page)
10 September 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-07
(1 page)
10 September 2012Company name changed urica LIMITED\certificate issued on 10/09/12
  • CONNOT ‐
(3 pages)
10 September 2012Company name changed urica LIMITED\certificate issued on 10/09/12
  • CONNOT ‐
(3 pages)
5 March 2012Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
5 March 2012Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
29 February 2012Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (2 pages)
29 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
29 February 2012Director's details changed for Deborah Jane Almond on 1 January 2011 (2 pages)
29 February 2012Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (2 pages)
29 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
29 February 2012Director's details changed for Deborah Jane Almond on 1 January 2011 (2 pages)
29 February 2012Director's details changed for Deborah Jane Almond on 1 January 2011 (2 pages)
28 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
28 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
10 June 2011First Gazette notice for compulsory strike-off (1 page)
10 June 2011First Gazette notice for compulsory strike-off (1 page)
8 June 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
8 June 2011Secretary's details changed for Hbjgw Secretarial Limited on 9 February 2011 (2 pages)
8 June 2011Secretary's details changed for Hbjgw Secretarial Limited on 9 February 2011 (2 pages)
8 June 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
8 June 2011Secretary's details changed for Hbjgw Secretarial Limited on 9 February 2011 (2 pages)
8 June 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
7 June 2011Director's details changed for Deborah Jane Almond on 9 February 2011 (2 pages)
7 June 2011Director's details changed for Deborah Jane Almond on 9 February 2011 (2 pages)
7 June 2011Director's details changed for Deborah Jane Almond on 9 February 2011 (2 pages)
19 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
19 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
23 October 2010Compulsory strike-off action has been discontinued (1 page)
23 October 2010Compulsory strike-off action has been discontinued (1 page)
21 October 2010Annual return made up to 9 February 2010 with a full list of shareholders (14 pages)
21 October 2010Annual return made up to 9 February 2010 with a full list of shareholders (14 pages)
21 October 2010Annual return made up to 9 February 2010 with a full list of shareholders (14 pages)
18 October 2010Statement of capital following an allotment of shares on 6 July 2009
  • GBP 59
(2 pages)
18 October 2010Statement of capital following an allotment of shares on 6 July 2009
  • GBP 59
(2 pages)
18 October 2010Statement of capital following an allotment of shares on 6 July 2009
  • GBP 59
(2 pages)
20 August 2010First Gazette notice for compulsory strike-off (1 page)
20 August 2010First Gazette notice for compulsory strike-off (1 page)
12 March 2009Company name changed ensco 260 LIMITED\certificate issued on 12/03/09 (2 pages)
12 March 2009Company name changed ensco 260 LIMITED\certificate issued on 12/03/09 (2 pages)
9 February 2009Incorporation (17 pages)
9 February 2009Incorporation (17 pages)