Company NameEncode Software Limited
Company StatusDissolved
Company NumberSC359959
CategoryPrivate Limited Company
Incorporation Date20 May 2009(14 years, 11 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael Alexander Bain
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAulton Farm Auchattie
Banchory
Kincardineshire
AB31 6PT
Scotland
Director NameMr Robin Scott Sinclair Parkinson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurelbank Pitfodels Station Road
Cults
Aberdeen
AB15 9RX
Scotland

Contact

Websiteencodesoftware.co.uk

Location

Registered Address3 West Craibstone Street
Aberdeen
AB11 6YW
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

5 at £1Michael Alexander Bain
50.00%
Ordinary
5 at £1Robin Scott Sinclair Parkinson
50.00%
Ordinary

Financials

Year2014
Net Worth£97,947
Cash£203,863
Current Liabilities£252,242

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

18 March 2016Delivered on: 22 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
1 February 2017Termination of appointment of Robin Scott Sinclair Parkinson as a director on 24 January 2017 (2 pages)
30 June 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 May 2016Registered office address changed from 3 Grove Lane Thurso Caithness KW14 8AE to 3 West Craibstone Street Aberdeen AB11 6YW on 10 May 2016 (1 page)
22 March 2016Registration of charge SC3599590001, created on 18 March 2016 (5 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 10
(4 pages)
23 January 2015Registered office address changed from 5 Carden Place Aberdeen Grampian AB10 1UT to 3 Grove Lane Thurso Caithness KW14 8AE on 23 January 2015 (1 page)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
6 March 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10
(4 pages)
16 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 December 2012Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
11 July 2012Director's details changed for Mr Michael Alexander Bain on 21 May 2011 (2 pages)
17 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 September 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
28 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 10
(3 pages)
9 May 2011Registered office address changed from 18 North Silver Street Aberdeen Aberdeenshire AB10 1JU on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 18 North Silver Street Aberdeen Aberdeenshire AB10 1JU on 9 May 2011 (1 page)
24 November 2010Current accounting period extended from 31 December 2010 to 30 June 2011 (2 pages)
20 May 2010Director's details changed for Mr Robin Scott Sinclair Parkinson on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Mr Robin Scott Sinclair Parkinson on 1 January 2010 (2 pages)
20 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
10 May 2010Registered office address changed from 5 Carden Place Aberdeen AB10 1UT on 10 May 2010 (2 pages)
10 May 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
10 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
20 May 2009Incorporation (18 pages)