Company NameDomnet Ltd.
Company StatusDissolved
Company NumberSC368666
CategoryPrivate Limited Company
Incorporation Date17 November 2009(14 years, 5 months ago)
Dissolution Date10 April 2015 (9 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Robert William Gray
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Cambuslang Court
Cambuslang
Glasgow
G32 8FH
Scotland
Director NameAngus Morrison
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2014(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 10 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed17 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address1 Cambuslang Court
Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland
ConstituencyGlasgow East
WardShettleston
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Robert Gray
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,443
Cash£2,512
Current Liabilities£17,828

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

10 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2014First Gazette notice for voluntary strike-off (1 page)
4 December 2014Application to strike the company off the register (2 pages)
4 December 2014Application to strike the company off the register (2 pages)
29 January 2014Registration of charge SC3686660001, created on 21 January 2014 (13 pages)
29 January 2014Registration of charge SC3686660001, created on 21 January 2014 (13 pages)
24 January 2014Appointment of Angus Morrison as a director on 21 January 2014 (3 pages)
24 January 2014Statement of capital following an allotment of shares on 21 January 2014
  • GBP 100
(4 pages)
24 January 2014Appointment of Angus Morrison as a director on 21 January 2014 (3 pages)
24 January 2014Statement of capital following an allotment of shares on 21 January 2014
  • GBP 100
(4 pages)
29 November 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2013First Gazette notice for compulsory strike-off (1 page)
7 February 2013Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
16 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
16 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
24 March 2011Annual return made up to 17 November 2010 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 17 November 2010 with a full list of shareholders (3 pages)
18 March 2011First Gazette notice for compulsory strike-off (1 page)
18 March 2011First Gazette notice for compulsory strike-off (1 page)
10 December 2009Appointment of Robert Gray as a director (3 pages)
10 December 2009Appointment of Robert Gray as a director (3 pages)
20 November 2009Termination of appointment of Susan Mcintosh as a director (2 pages)
20 November 2009Termination of appointment of Peter Trainer as a secretary (2 pages)
20 November 2009Termination of appointment of Peter Trainer as a secretary (2 pages)
20 November 2009Termination of appointment of Susan Mcintosh as a director (2 pages)
20 November 2009Termination of appointment of Peter Trainer as a director (2 pages)
20 November 2009Termination of appointment of Peter Trainer as a director (2 pages)
17 November 2009Incorporation (22 pages)
17 November 2009Incorporation (22 pages)