Company NameIntrans.It Limited
Company StatusDissolved
Company NumberSC371047
CategoryPrivate Limited Company
Incorporation Date12 January 2010(14 years, 3 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Neil Colin Harrington
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthbank House Harpers Brae
Penicuik
Midlothian
EH26 8PB
Scotland
Director NameMr Robert Young
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Scarlett Park
Wallyford
Musselburgh
East Lothian
EH21 8BY
Scotland
Secretary NameMr Neil Colin Harrington
NationalityBritish
StatusClosed
Appointed12 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthbank House Harpers Brae
Penicuik
Midlothian
EH26 8PB
Scotland

Contact

Websiteintrans.it
Email address[email protected]
Telephone0845 3881863
Telephone regionUnknown

Location

Registered AddressSuite 5 2 Commercial Street
Edinburgh
EH6 6JA
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

500 at £1Neil Harrington
50.00%
Ordinary
500 at £1Robert Young
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2015Compulsory strike-off action has been suspended (1 page)
1 July 2015Compulsory strike-off action has been suspended (1 page)
22 May 2015First Gazette notice for compulsory strike-off (1 page)
22 May 2015First Gazette notice for compulsory strike-off (1 page)
20 September 2014Compulsory strike-off action has been suspended (1 page)
20 September 2014Compulsory strike-off action has been suspended (1 page)
12 September 2014First Gazette notice for compulsory strike-off (1 page)
12 September 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014Compulsory strike-off action has been discontinued (1 page)
13 May 2014Compulsory strike-off action has been discontinued (1 page)
12 May 2014Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
12 May 2014Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
12 May 2014Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
12 May 2014Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
12 May 2014Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
12 May 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(5 pages)
12 May 2014Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
12 May 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(5 pages)
12 March 2014Compulsory strike-off action has been suspended (1 page)
12 March 2014Compulsory strike-off action has been suspended (1 page)
24 January 2014First Gazette notice for voluntary strike-off (1 page)
24 January 2014First Gazette notice for voluntary strike-off (1 page)
24 May 2013Compulsory strike-off action has been suspended (1 page)
24 May 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)
25 October 2012Compulsory strike-off action has been suspended (1 page)
25 October 2012Compulsory strike-off action has been suspended (1 page)
14 September 2012First Gazette notice for compulsory strike-off (1 page)
14 September 2012First Gazette notice for compulsory strike-off (1 page)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
19 August 2011First Gazette notice for compulsory strike-off (1 page)
19 August 2011First Gazette notice for compulsory strike-off (1 page)
3 March 2011Registered office address changed from Southbank House Harpers Brae Penicuik Midlothian EH26 8PB Scotland on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Southbank House Harpers Brae Penicuik Midlothian EH26 8PB Scotland on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Southbank House Harpers Brae Penicuik Midlothian EH26 8PB Scotland on 3 March 2011 (1 page)
12 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)