Company NameVirtuo Ltd
Company StatusDissolved
Company NumberSC356180
CategoryPrivate Limited Company
Incorporation Date9 March 2009(15 years, 1 month ago)
Dissolution Date12 December 2014 (9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
SIC 47429Retail sale of telecommunications equipment other than mobile telephones

Directors

Director NameMr Mark Thompson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2010(10 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 12 December 2014)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address10 South St Andrew Street
Edinburgh
EH2 2AZ
Scotland
Director NameLynda Martha Millar
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address89/4 Telford Road
Edinburgh
EH4 2SB
Scotland

Contact

Websitewww.virtuo.me/
Telephone0131 5610100
Telephone regionEdinburgh

Location

Registered Address10 South St Andrew Street
Edinburgh
EH2 2AZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2011
Net Worth-£9,225
Cash£6,450

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
1 February 2014Compulsory strike-off action has been suspended (1 page)
1 February 2014Compulsory strike-off action has been suspended (1 page)
27 December 2013First Gazette notice for compulsory strike-off (1 page)
27 December 2013First Gazette notice for compulsory strike-off (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 10
(3 pages)
16 July 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 10
(3 pages)
16 July 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 10
(3 pages)
17 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 April 2012Registered office address changed from 6a Cavalry Park Peebles EH45 9BU Scotland on 17 April 2012 (1 page)
17 April 2012Registered office address changed from 6a Cavalry Park Peebles EH45 9BU Scotland on 17 April 2012 (1 page)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
18 August 2011Registered office address changed from 3 Quayside Street Edinburgh EH6 6EJ Scotland on 18 August 2011 (1 page)
18 August 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
18 August 2011Registered office address changed from 3 Quayside Street Edinburgh EH6 6EJ Scotland on 18 August 2011 (1 page)
18 August 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
12 August 2011First Gazette notice for compulsory strike-off (1 page)
12 August 2011First Gazette notice for compulsory strike-off (1 page)
2 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
11 March 2011First Gazette notice for compulsory strike-off (1 page)
11 March 2011First Gazette notice for compulsory strike-off (1 page)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
11 August 2010Annual return made up to 9 March 2010 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Mr Mark Thompson on 1 March 2010 (2 pages)
11 August 2010Director's details changed for Mr Mark Thompson on 1 March 2010 (2 pages)
11 August 2010Annual return made up to 9 March 2010 with a full list of shareholders (3 pages)
11 August 2010Annual return made up to 9 March 2010 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Mr Mark Thompson on 1 March 2010 (2 pages)
6 August 2010First Gazette notice for compulsory strike-off (1 page)
6 August 2010First Gazette notice for compulsory strike-off (1 page)
14 June 2010Registered office address changed from Mitchell House 5 Mitchell Street Edinburgh EH6 7BD on 14 June 2010 (1 page)
14 June 2010Registered office address changed from Mitchell House 5 Mitchell Street Edinburgh EH6 7BD on 14 June 2010 (1 page)
18 January 2010Appointment of Mr Mark Thompson as a director (2 pages)
18 January 2010Appointment of Mr Mark Thompson as a director (2 pages)
14 October 2009Termination of appointment of Lynda Millar as a director (2 pages)
14 October 2009Termination of appointment of Lynda Millar as a director (2 pages)
1 April 2009Registered office changed on 01/04/2009 from mitchell house 5 mitchell street edinburgh EH7 6BD united kingdom (1 page)
1 April 2009Director's change of particulars / lynda millar / 27/03/2009 (1 page)
1 April 2009Director's change of particulars / lynda millar / 27/03/2009 (1 page)
1 April 2009Registered office changed on 01/04/2009 from mitchell house 5 mitchell street edinburgh EH7 6BD united kingdom (1 page)
9 March 2009Incorporation (13 pages)
9 March 2009Incorporation (13 pages)