Company NameLabeltrace Scotland Limited
Company StatusDissolved
Company NumberSC361320
CategoryPrivate Limited Company
Incorporation Date17 June 2009(14 years, 10 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)
Previous NamesBetasquare Limited and Labeltrace Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Terran Paul Churcher
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2017(7 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 19 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Chapel Road
West End
Southampton
SO30 3FG
Director NameMr Paul Michael Townsend
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Director NameMr Colin Hampton
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(2 weeks, 1 day after company formation)
Appointment Duration7 years, 8 months (resigned 27 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Clermiston Road
Edinburgh
Midlothian
EH12 6XD
Scotland

Contact

Websitewww.colourtrace.com

Location

Registered Address23 Clermiston Road
Edinburgh
EH12 6XD
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Shareholders

1 at £1Colin Hampton
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2019First Gazette notice for voluntary strike-off (1 page)
22 August 2019Application to strike the company off the register (3 pages)
25 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-25
(3 pages)
2 October 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
29 June 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
30 May 2018Compulsory strike-off action has been discontinued (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
30 June 2017Cessation of Essation of a Person with Significant Control as a person with significant control on 30 June 2017 (1 page)
30 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
30 June 2017Notification of Terran Paul Churcher as a person with significant control on 31 January 2017 (2 pages)
30 June 2017Notification of Rafe Aldridge as a person with significant control on 31 January 2017 (2 pages)
30 June 2017Notification of Peter Graham Fenton as a person with significant control on 31 January 2017 (2 pages)
30 June 2017Notification of Rafe Aldridge as a person with significant control on 31 January 2017 (2 pages)
30 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
30 June 2017Notification of Peter Graham Fenton as a person with significant control on 31 January 2017 (2 pages)
30 June 2017Cessation of A Person with Significant Control as a person with significant control on 31 January 2017 (1 page)
30 June 2017Notification of Terran Paul Churcher as a person with significant control on 31 January 2017 (2 pages)
28 June 2017Director's details changed for Mr Terran Paul Churcher on 27 February 2017 (2 pages)
28 June 2017Director's details changed for Mr Terran Paul Churcher on 27 February 2017 (2 pages)
19 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
19 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 February 2017Termination of appointment of Colin Hampton as a director on 27 February 2017 (1 page)
27 February 2017Appointment of Mr Terran Paul Churcher as a director on 27 February 2017 (2 pages)
27 February 2017Termination of appointment of Colin Hampton as a director on 27 February 2017 (1 page)
27 February 2017Appointment of Mr Terran Paul Churcher as a director on 27 February 2017 (2 pages)
23 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
23 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
24 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
10 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
20 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
22 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
7 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
24 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
11 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
11 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
17 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
8 July 2009Memorandum and Articles of Association (15 pages)
8 July 2009Memorandum and Articles of Association (15 pages)
3 July 2009Company name changed betasquare LIMITED\certificate issued on 03/07/09 (2 pages)
3 July 2009Company name changed betasquare LIMITED\certificate issued on 03/07/09 (2 pages)
2 July 2009Appointment terminated director paul townsend (1 page)
2 July 2009Director appointed mr colin hampton (2 pages)
2 July 2009Registered office changed on 02/07/2009 from 24 great king street edinburgh EH3 6QN (1 page)
2 July 2009Registered office changed on 02/07/2009 from 24 great king street edinburgh EH3 6QN (1 page)
2 July 2009Director appointed mr colin hampton (2 pages)
2 July 2009Appointment terminated director paul townsend (1 page)
17 June 2009Incorporation (18 pages)
17 June 2009Incorporation (18 pages)