Company NameUltimatepointer Limited
Company StatusDissolved
Company NumberSC360847
CategoryPrivate Limited Company
Incorporation Date8 June 2009(14 years, 11 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Erik Jan Banning
Date of BirthJuly 1968 (Born 55 years ago)
StatusClosed
Appointed08 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6130 Saratoga Springs Ln
Houston
Texas
Tx 77041
Secretary NameSuzanne Marion Banning
StatusClosed
Appointed08 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 13 Alpha Centre
Stirling University Innovation Park
Stirling
FK9 4NF
Scotland

Location

Registered AddressUnit 13 Alpha Centre
Stirling University Innovation Park
Stirling
FK9 4NF
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan

Shareholders

100 at £1Erik Jan Banning
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
31 March 2016Application to strike the company off the register (3 pages)
31 March 2016Application to strike the company off the register (3 pages)
11 March 2016Withdraw the company strike off application (1 page)
11 March 2016Withdraw the company strike off application (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016Application to strike the company off the register (3 pages)
12 January 2016Application to strike the company off the register (3 pages)
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
13 June 2014Director's details changed for Dr. Erik Jan Banning on 1 June 2014 (2 pages)
13 June 2014Director's details changed for Dr. Erik Jan Banning on 1 June 2014 (2 pages)
13 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
13 June 2014Director's details changed for Dr. Erik Jan Banning on 1 June 2014 (2 pages)
13 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 October 2013Registered office address changed from Unit 4 Alpha Centre Stirling University Innovation Park Stirling FK9 4NF Scotland on 21 October 2013 (1 page)
21 October 2013Registered office address changed from Unit 4 Alpha Centre Stirling University Innovation Park Stirling FK9 4NF Scotland on 21 October 2013 (1 page)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
29 June 2012Director's details changed for Dr. Erik Jan Banning on 8 June 2012 (2 pages)
29 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
29 June 2012Director's details changed for Dr. Erik Jan Banning on 8 June 2012 (2 pages)
29 June 2012Director's details changed for Dr. Erik Jan Banning on 8 June 2012 (2 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 August 2010Registered office address changed from 2 Milltimber Brae Milltimber AB13 0DY Scotland on 16 August 2010 (1 page)
16 August 2010Registered office address changed from 2 Milltimber Brae Milltimber AB13 0DY Scotland on 16 August 2010 (1 page)
12 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
7 July 2010Secretary's details changed for Suzanne Marion Banning on 8 June 2010 (1 page)
7 July 2010Director's details changed for Dr. Erik Jan Banning on 8 June 2010 (2 pages)
7 July 2010Secretary's details changed for Suzanne Marion Banning on 8 June 2010 (1 page)
7 July 2010Director's details changed for Dr. Erik Jan Banning on 8 June 2010 (2 pages)
7 July 2010Director's details changed for Dr. Erik Jan Banning on 8 June 2010 (2 pages)
7 July 2010Director's details changed for Dr. Erik Jan Banning on 8 June 2010 (2 pages)
7 July 2010Director's details changed for Dr. Erik Jan Banning on 8 June 2010 (2 pages)
7 July 2010Secretary's details changed for Suzanne Marion Banning on 8 June 2010 (1 page)
7 July 2010Director's details changed for Dr. Erik Jan Banning on 8 June 2010 (2 pages)
7 July 2010Secretary's details changed for Suzanne Marion Banning on 8 June 2010 (1 page)
7 July 2010Secretary's details changed for Suzanne Marion Banning on 8 June 2010 (1 page)
7 July 2010Secretary's details changed for Suzanne Marion Banning on 8 June 2010 (1 page)
8 June 2009Incorporation (17 pages)
8 June 2009Incorporation (17 pages)