Company NameCioch Technologies Limited
Company StatusDissolved
Company NumberSC372867
CategoryPrivate Limited Company
Incorporation Date11 February 2010(14 years, 2 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid Park
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address74 Spylaw Bank Road
Edinburgh
EH13 0JD
Scotland
Secretary NameSusan Janet Park
NationalityBritish
StatusClosed
Appointed11 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address74 Spylaw Bank Road
Edinburgh
EH13 0JD
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 February 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address74 Spylaw Bank Road
Edinburgh
EH13 0JD
Scotland
ConstituencyEdinburgh South West
WardColinton/Fairmilehead

Shareholders

10 at £1David Park
100.00%
Ordinary

Financials

Year2014
Net Worth£17,118
Cash£22,013
Current Liabilities£4,895

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
23 December 2015Application to strike the company off the register (3 pages)
23 December 2015Application to strike the company off the register (3 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10
(4 pages)
20 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 10
(4 pages)
14 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 10
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 September 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
28 September 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
5 September 2013Order of court - restore and wind up (1 page)
5 September 2013Order of court - restore and wind up (1 page)
10 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2013First Gazette notice for voluntary strike-off (1 page)
18 January 2013First Gazette notice for voluntary strike-off (1 page)
7 January 2013Application to strike the company off the register (5 pages)
7 January 2013Application to strike the company off the register (5 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
13 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
15 April 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
15 April 2010Statement of capital following an allotment of shares on 17 March 2010
  • GBP 10
(4 pages)
15 April 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
15 April 2010Statement of capital following an allotment of shares on 17 March 2010
  • GBP 10
(4 pages)
25 February 2010Appointment of Susan Janet Park as a secretary (3 pages)
25 February 2010Appointment of David Park as a director (3 pages)
25 February 2010Appointment of David Park as a director (3 pages)
25 February 2010Appointment of Susan Janet Park as a secretary (3 pages)
16 February 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
16 February 2010Registered office address changed from 74 Spylaw Bank Road Edinburgh EH14 0JD United Kingdom on 16 February 2010 (2 pages)
16 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
16 February 2010Registered office address changed from 74 Spylaw Bank Road Edinburgh EH14 0JD United Kingdom on 16 February 2010 (2 pages)
16 February 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
11 February 2010Incorporation (22 pages)
11 February 2010Incorporation (22 pages)