Company NameResolvit Ltd
Company StatusDissolved
Company NumberSC369879
CategoryPrivate Limited Company
Incorporation Date9 December 2009(14 years, 4 months ago)
Dissolution Date15 March 2024 (1 month, 1 week ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Robert Reid
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Buccleuch Chase
St. Boswells
Melrose
Roxburghshire
TD6 0HB
Scotland
Director NameMr Neil Grant Wilson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Dewar Street
Dunfermline
KY12 8AA
Scotland
Director NameMr David William Reid Turnbull
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Frogston Road West
Edinburgh
EH10 7AJ
Scotland

Location

Registered Address14-18 Hill Street
Edinburgh
EH2 3JX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

15 December 2023Final account prior to dissolution in MVL (final account attached) (22 pages)
9 February 2022Registered office address changed from 10 Abbey Park Place Dunfermline Fife KY12 7NZ to 14-18 Hill Street Edinburgh EH2 3JX on 9 February 2022 (2 pages)
10 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-06
(1 page)
13 December 2019Confirmation statement made on 9 December 2019 with updates (5 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
18 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
20 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
3 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 300
(6 pages)
17 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 300
(6 pages)
17 September 2015Director's details changed for Mr David William Reid Turnbull on 17 September 2015 (2 pages)
17 September 2015Director's details changed for Mr David William Reid Turnbull on 17 September 2015 (2 pages)
10 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 December 2014Second filing of AR01 previously delivered to Companies House made up to 9 December 2014 (17 pages)
19 December 2014Second filing of AR01 previously delivered to Companies House made up to 9 December 2014 (17 pages)
19 December 2014Second filing of AR01 previously delivered to Companies House made up to 9 December 2014 (17 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 300

Statement of capital on 2014-12-19
  • GBP 300
(7 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 300

Statement of capital on 2014-12-19
  • GBP 300
(7 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 300

Statement of capital on 2014-12-19
  • GBP 300
(7 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 December 2013Director's details changed for Mr Robert Reid on 9 December 2013 (2 pages)
12 December 2013Director's details changed for Mr Robert Reid on 9 December 2013 (2 pages)
12 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 300
(6 pages)
12 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 300
(6 pages)
12 December 2013Director's details changed for Mr Robert Reid on 9 December 2013 (2 pages)
12 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 300
(6 pages)
6 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
6 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 July 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 297
(4 pages)
12 July 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 297
(4 pages)
12 July 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 297
(4 pages)
21 February 2013Change of share class name or designation (2 pages)
21 February 2013Change of share class name or designation (2 pages)
21 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
21 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
30 July 2012Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh Midlothian EH6 6SL United Kingdom on 30 July 2012 (2 pages)
30 July 2012Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh Midlothian EH6 6SL United Kingdom on 30 July 2012 (2 pages)
2 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
2 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
9 December 2009Incorporation (45 pages)
9 December 2009Incorporation (45 pages)