Company NameOnline Business Resources Limited
Company StatusDissolved
Company NumberSC363863
CategoryPrivate Limited Company
Incorporation Date12 August 2009(14 years, 8 months ago)
Dissolution Date16 January 2015 (9 years, 3 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 NameMr Barry Hynd
Date of BirthJuly 1980 (Born 43 years ago)
NationalityScottish
StatusClosed
Appointed12 August 2009(same day as company formation)
RoleFinance
Country of ResidenceScotland
Correspondence Address45 Spencerfield Road
Inverkeithing
KY11 1PJ
Scotland
Director NameMr Stuart Gilbertson
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2009(1 week, 5 days after company formation)
Appointment Duration5 years, 4 months (closed 16 January 2015)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Craigleith Hill Gardens
Edinburgh
EH4 2JJ
Scotland

Location

Registered Address42 Craighall Road
Edinburgh
EH6 4RU
Scotland
ConstituencyEdinburgh North and Leith
WardForth

Shareholders

1 at £1Barry Hynd
50.00%
Ordinary
1 at £1Stuart Gilbertson
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

16 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
8 March 2014Compulsory strike-off action has been suspended (1 page)
8 March 2014Compulsory strike-off action has been suspended (1 page)
31 January 2014First Gazette notice for voluntary strike-off (1 page)
31 January 2014First Gazette notice for voluntary strike-off (1 page)
11 July 2013Compulsory strike-off action has been suspended (1 page)
11 July 2013Compulsory strike-off action has been suspended (1 page)
10 May 2013First Gazette notice for compulsory strike-off (1 page)
10 May 2013First Gazette notice for compulsory strike-off (1 page)
15 September 2011Compulsory strike-off action has been suspended (1 page)
15 September 2011Compulsory strike-off action has been suspended (1 page)
19 August 2011First Gazette notice for compulsory strike-off (1 page)
19 August 2011First Gazette notice for compulsory strike-off (1 page)
4 March 2011Registered office address changed from 3 Quayside Street Edinburgh EH6 6EJ Scotland on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 3 Quayside Street Edinburgh EH6 6EJ Scotland on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 3 Quayside Street Edinburgh EH6 6EJ Scotland on 4 March 2011 (1 page)
16 November 2010Registered office address changed from Mitchell House 5 Mitchell Street Edinburgh EH6 7BD on 16 November 2010 (1 page)
16 November 2010Annual return made up to 12 August 2010 with a full list of shareholders
Statement of capital on 2010-11-16
  • GBP 2
(4 pages)
16 November 2010Annual return made up to 12 August 2010 with a full list of shareholders
Statement of capital on 2010-11-16
  • GBP 2
(4 pages)
16 November 2010Registered office address changed from Mitchell House 5 Mitchell Street Edinburgh EH6 7BD on 16 November 2010 (1 page)
25 August 2009Director appointed mr stuart gilbertson (1 page)
25 August 2009Director appointed mr stuart gilbertson (1 page)
12 August 2009Incorporation (16 pages)
12 August 2009Incorporation (16 pages)