West End
Southampton
SO30 3FG
Director Name | Mr Paul Michael Townsend |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Director Name | Mr Colin Hampton |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Clermiston Road Edinburgh Midlothian EH12 6XD Scotland |
Website | www.colourtrace.com |
---|
Registered Address | 23 Clermiston Road Edinburgh EH12 6XD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
1 at £1 | Colin Hampton 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2019 | Application to strike the company off the register (3 pages) |
25 April 2019 | Resolutions
|
2 October 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
29 June 2018 | Confirmation statement made on 17 June 2018 with updates (4 pages) |
30 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2017 | Cessation of Essation of a Person with Significant Control as a person with significant control on 30 June 2017 (1 page) |
30 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
30 June 2017 | Notification of Terran Paul Churcher as a person with significant control on 31 January 2017 (2 pages) |
30 June 2017 | Notification of Rafe Aldridge as a person with significant control on 31 January 2017 (2 pages) |
30 June 2017 | Notification of Peter Graham Fenton as a person with significant control on 31 January 2017 (2 pages) |
30 June 2017 | Notification of Rafe Aldridge as a person with significant control on 31 January 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
30 June 2017 | Notification of Peter Graham Fenton as a person with significant control on 31 January 2017 (2 pages) |
30 June 2017 | Cessation of A Person with Significant Control as a person with significant control on 31 January 2017 (1 page) |
30 June 2017 | Notification of Terran Paul Churcher as a person with significant control on 31 January 2017 (2 pages) |
28 June 2017 | Director's details changed for Mr Terran Paul Churcher on 27 February 2017 (2 pages) |
28 June 2017 | Director's details changed for Mr Terran Paul Churcher on 27 February 2017 (2 pages) |
19 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
19 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
27 February 2017 | Termination of appointment of Colin Hampton as a director on 27 February 2017 (1 page) |
27 February 2017 | Appointment of Mr Terran Paul Churcher as a director on 27 February 2017 (2 pages) |
27 February 2017 | Termination of appointment of Colin Hampton as a director on 27 February 2017 (1 page) |
27 February 2017 | Appointment of Mr Terran Paul Churcher as a director on 27 February 2017 (2 pages) |
23 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
24 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
24 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
17 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
10 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
10 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
20 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
20 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
18 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
22 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
18 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
7 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
24 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
11 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
8 July 2009 | Memorandum and Articles of Association (15 pages) |
8 July 2009 | Memorandum and Articles of Association (15 pages) |
3 July 2009 | Company name changed betasquare LIMITED\certificate issued on 03/07/09 (2 pages) |
3 July 2009 | Company name changed betasquare LIMITED\certificate issued on 03/07/09 (2 pages) |
2 July 2009 | Appointment terminated director paul townsend (1 page) |
2 July 2009 | Director appointed mr colin hampton (2 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from 24 great king street edinburgh EH3 6QN (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from 24 great king street edinburgh EH3 6QN (1 page) |
2 July 2009 | Director appointed mr colin hampton (2 pages) |
2 July 2009 | Appointment terminated director paul townsend (1 page) |
17 June 2009 | Incorporation (18 pages) |
17 June 2009 | Incorporation (18 pages) |