Company NameIndigo Social Media Ltd
Company StatusDissolved
Company NumberSC366932
CategoryPrivate Limited Company
Incorporation Date16 October 2009(14 years, 6 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)
Previous NameGARY Jacobs (Holdings) Limited

Business Activity

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

Directors

Director NameGary Jacobs
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressFlat 66 Castle Court
3 Kings Drive
Glasgow
G77 5JB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Timothy Edward Lovat
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address6 Blackwood Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5BA
Scotland
Secretary NameGary Jacobs
NationalityBritish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 66 Castle Court
3 Kings Drive
Glasgow
Lanarkshire
G77 5JB
Scotland
Director NameMr Robin Jamie Lovat
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(3 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Broomburn Drive
Newton Mearns
Glasgow
G77 5JF
Scotland
Director NameMr Neil Winston
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(3 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Wellmeadow Way
Newton Mearns
Glasgow
G77 6RB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 October 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1008 Pollokshaws Road
Glasgow
G41 2HG
Scotland
ConstituencyGlasgow South
WardPollokshields
Address MatchesOver 20 other UK companies use this postal address

Shareholders

40 at £1Neil Winston
40.00%
Ordinary
30 at £1Edzell Property Management LTD
30.00%
Ordinary
15 at £1John Beresford
15.00%
Ordinary
15 at £1Richard Taylor
15.00%
Ordinary

Financials

Year2014
Net Worth-£9,227
Cash£669
Current Liabilities£12,693

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
30 August 2016Termination of appointment of Neil Winston as a director on 30 August 2016 (1 page)
30 August 2016Termination of appointment of Neil Winston as a director on 30 August 2016 (1 page)
19 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
19 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
10 May 2016Termination of appointment of Robin Jamie Lovat as a director on 10 May 2016 (1 page)
10 May 2016Termination of appointment of Robin Jamie Lovat as a director on 10 May 2016 (1 page)
10 May 2016Termination of appointment of Timothy Edward Lovat as a director on 10 May 2016 (1 page)
10 May 2016Termination of appointment of Timothy Edward Lovat as a director on 10 May 2016 (1 page)
27 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(6 pages)
27 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(6 pages)
22 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
22 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
14 January 2015Accounts for a dormant company made up to 31 October 2013 (2 pages)
14 January 2015Accounts for a dormant company made up to 31 October 2013 (2 pages)
4 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(6 pages)
4 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(6 pages)
22 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(6 pages)
22 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(6 pages)
22 October 2013Director's details changed for Mr Timothy Edward Lovat on 15 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Timothy Edward Lovat on 15 October 2013 (2 pages)
13 June 2013Appointment of Mr Neil Winston as a director (2 pages)
13 June 2013Appointment of Mr Neil Winston as a director (2 pages)
13 June 2013Termination of appointment of Gary Jacobs as a secretary (1 page)
13 June 2013Appointment of Mr Robin Jamie Lovat as a director (2 pages)
13 June 2013Termination of appointment of Gary Jacobs as a secretary (1 page)
13 June 2013Termination of appointment of Gary Jacobs as a secretary (1 page)
13 June 2013Termination of appointment of Gary Jacobs as a secretary (1 page)
13 June 2013Appointment of Mr Robin Jamie Lovat as a director (2 pages)
16 May 2013Termination of appointment of Gary Jacobs as a director (2 pages)
16 May 2013Termination of appointment of Gary Jacobs as a director (2 pages)
16 May 2013Statement of capital following an allotment of shares on 20 February 2013
  • GBP 100
(4 pages)
16 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-20
(1 page)
16 May 2013Company name changed gary jacobs (holdings) LIMITED\certificate issued on 16/05/13
  • CONNOT ‐
(3 pages)
16 May 2013Statement of capital following an allotment of shares on 20 February 2013
  • GBP 100
(4 pages)
16 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-20
(1 page)
16 May 2013Company name changed gary jacobs (holdings) LIMITED\certificate issued on 16/05/13
  • CONNOT ‐
(3 pages)
22 January 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
22 January 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
8 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
4 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
27 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
27 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
2 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
20 April 2010Appointment of Timothy Edward Lovat as a director (3 pages)
20 April 2010Appointment of Gary Jacobs as a director (3 pages)
20 April 2010Appointment of Gary Jacobs as a secretary (3 pages)
20 April 2010Appointment of Timothy Edward Lovat as a director (3 pages)
20 April 2010Appointment of Gary Jacobs as a secretary (3 pages)
20 April 2010Appointment of Gary Jacobs as a director (3 pages)
26 October 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
26 October 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
26 October 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
26 October 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 October 2009Incorporation (22 pages)
16 October 2009Incorporation (22 pages)