Company NameTheia-Ng Limited
Company StatusDissolved
Company NumberSC361671
CategoryPrivate Limited Company
Incorporation Date24 June 2009(14 years, 10 months ago)
Dissolution Date30 July 2019 (4 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Neil John Nicolson
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2010(1 year, 3 months after company formation)
Appointment Duration8 years, 9 months (closed 30 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
Strathclyde
G4 0JY
Scotland
Director NameMr Gary James O'Neil
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2010(1 year, 3 months after company formation)
Appointment Duration8 years, 9 months (closed 30 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
Strathclyde
G4 0JY
Scotland
Director NameMr John Howard Anderson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressC/O Citypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 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
Appointed24 June 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameGraham Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2009(same day as company formation)
Correspondence Address3 Stewart Street
Milngavie
Glasgow
G62 6BW
Scotland

Location

Registered AddressC/O Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth-£72,709
Cash£568
Current Liabilities£70,928

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2019First Gazette notice for voluntary strike-off (1 page)
7 May 2019Application to strike the company off the register (3 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
2 August 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 July 2017Notification of Neil John Nicolson as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Gary James O'neil as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Gary James O'neil as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Notification of Gary James O'neil as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
21 July 2017Notification of Neil John Nicolson as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
21 July 2017Notification of Neil John Nicolson as a person with significant control on 6 April 2016 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
21 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
21 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
25 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
17 October 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
17 October 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
4 September 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(4 pages)
4 September 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(4 pages)
22 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
22 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
21 December 2012Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
21 December 2012Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
5 September 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 September 2011Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
5 September 2011Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
7 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
8 November 2010Statement of capital following an allotment of shares on 18 October 2010
  • GBP 100
(4 pages)
8 November 2010Statement of capital following an allotment of shares on 18 October 2010
  • GBP 100
(4 pages)
3 November 2010Termination of appointment of Graham Secretaries Ltd as a secretary (2 pages)
3 November 2010Termination of appointment of John Anderson as a director (2 pages)
3 November 2010Appointment of Neil John Nicolson as a director (3 pages)
3 November 2010Termination of appointment of Graham Secretaries Ltd as a secretary (2 pages)
3 November 2010Appointment of Neil John Nicolson as a director (3 pages)
3 November 2010Termination of appointment of John Anderson as a director (2 pages)
3 November 2010Appointment of Mr Gary James O'neil as a director (3 pages)
3 November 2010Appointment of Mr Gary James O'neil as a director (3 pages)
10 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (3 pages)
10 August 2010Secretary's details changed for Graham Secretaries Limited on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Mr John Howard Anderson on 24 June 2010 (2 pages)
10 August 2010Secretary's details changed for Graham Secretaries Limited on 1 October 2009 (2 pages)
10 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (3 pages)
10 August 2010Director's details changed for Mr John Howard Anderson on 24 June 2010 (2 pages)
10 August 2010Secretary's details changed for Graham Secretaries Limited on 1 October 2009 (2 pages)
11 February 2010Appointment of Graham Secretaries Limited as a secretary (2 pages)
11 February 2010Appointment of Mr John Howard Anderson as a director (2 pages)
11 February 2010Appointment of Graham Secretaries Limited as a secretary (2 pages)
11 February 2010Appointment of Mr John Howard Anderson as a director (2 pages)
29 June 2009Appointment terminated director stephen mabbott (1 page)
29 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
29 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
29 June 2009Appointment terminated director stephen mabbott (1 page)
29 June 2009Appointment terminated secretary brian reid LTD. (1 page)
29 June 2009Appointment terminated secretary brian reid LTD. (1 page)
24 June 2009Incorporation (18 pages)
24 June 2009Incorporation (18 pages)