Company NameIt Outlook Limited
Company StatusDissolved
Company NumberSC360353
CategoryPrivate Limited Company
Incorporation Date28 May 2009(14 years, 11 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameCameron Steven Watson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Secretary NameAngela Alison Watson
NationalityBritish
StatusClosed
Appointed28 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(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
Appointed28 May 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Angela Alison Watson
50.00%
Ordinary
100 at £1Cameron Steven Watson
50.00%
Ordinary

Financials

Year2014
Net Worth£53,330
Cash£121,051
Current Liabilities£72,756

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

11 August 2017Notification of Cameron Steven Watson as a person with significant control on 1 July 2016 (2 pages)
11 August 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
31 August 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 200
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 200
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
25 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 200
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
12 April 2012Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 12 April 2012 (1 page)
12 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 12 April 2012 (1 page)
4 April 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 August 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
9 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Cameron Steven Watson on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Cameron Steven Watson on 1 October 2009 (2 pages)
5 July 2010Secretary's details changed for Angela Alison Watson on 1 October 2009 (1 page)
5 July 2010Secretary's details changed for Angela Alison Watson on 1 October 2009 (1 page)
12 June 2009Ad 28/05/09\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
12 June 2009Secretary appointed angela watson (2 pages)
12 June 2009Director appointed cameron watson (2 pages)
29 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
29 May 2009Appointment terminated secretary brian reid LTD. (1 page)
29 May 2009Appointment terminated director stephen george mabbott (1 page)
28 May 2009Incorporation (18 pages)