Company NameScribtex Limited
Company StatusDissolved
Company NumberSC373731
CategoryPrivate Limited Company
Incorporation Date25 February 2010(14 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameDr John Christopher Hammersley
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2017(7 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 22 September 2020)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameDr John David Lees-Miller
Date of BirthMarch 1985 (Born 39 years ago)
NationalityCanadian
StatusClosed
Appointed17 July 2017(7 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 22 September 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameDr James Patrick Allen
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Prince Charles Road
Exeter
EX4 7EF
Director NameMr Henry Alan Oswald
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(2 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 New James Court Nunhead Lane
London
SE15 3TT

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£4,913
Cash£10,892
Current Liabilities£5,979

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
4 March 2020Application to strike the company off the register (1 page)
13 August 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
4 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
12 December 2018Accounts for a small company made up to 31 December 2017 (15 pages)
7 March 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
13 December 2017Notification of Stefan Von Holtzbrinck as a person with significant control on 17 July 2017 (2 pages)
13 December 2017Notification of Stefan Von Holtzbrinck as a person with significant control on 17 July 2017 (2 pages)
11 December 2017Cessation of James Patrick Allen as a person with significant control on 17 July 2017 (1 page)
11 December 2017Cessation of Henry Alan Oswald as a person with significant control on 17 July 2017 (1 page)
11 December 2017Notification of Writelatex Limited as a person with significant control on 17 July 2017 (2 pages)
11 December 2017Cessation of Henry Alan Oswald as a person with significant control on 17 July 2017 (1 page)
11 December 2017Cessation of James Patrick Allen as a person with significant control on 17 July 2017 (1 page)
11 December 2017Notification of Writelatex Limited as a person with significant control on 17 July 2017 (2 pages)
6 September 2017Registered office address changed from New Dairy Farmhouse Bridge of Dee Castle Douglas Dumfries and Galloway DG7 2AD to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 6 September 2017 (1 page)
6 September 2017Registered office address changed from New Dairy Farmhouse Bridge of Dee Castle Douglas Dumfries and Galloway DG7 2AD to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 6 September 2017 (1 page)
30 August 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (3 pages)
30 August 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (3 pages)
15 August 2017Statement of capital following an allotment of shares on 17 July 2017
  • GBP 205
(4 pages)
15 August 2017Statement of capital following an allotment of shares on 17 July 2017
  • GBP 205
(4 pages)
3 August 2017Termination of appointment of James Patrick Allen as a director on 17 July 2017 (1 page)
3 August 2017Appointment of Dr John Christopher Hammersley as a director on 17 July 2017 (2 pages)
3 August 2017Termination of appointment of James Patrick Allen as a director on 17 July 2017 (1 page)
3 August 2017Termination of appointment of Henry Alan Oswald as a director on 17 July 2017 (1 page)
3 August 2017Appointment of Dr John Christopher Hammersley as a director on 17 July 2017 (2 pages)
3 August 2017Appointment of Dr John David Lees-Miller as a director on 17 July 2017 (2 pages)
3 August 2017Appointment of Dr John David Lees-Miller as a director on 17 July 2017 (2 pages)
3 August 2017Termination of appointment of Henry Alan Oswald as a director on 17 July 2017 (1 page)
11 April 2017Micro company accounts made up to 28 February 2017 (5 pages)
11 April 2017Micro company accounts made up to 28 February 2017 (5 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
19 April 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
19 April 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
23 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 200
(4 pages)
23 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 200
(4 pages)
21 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
21 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 200
(4 pages)
27 February 2015Director's details changed for Mr James Allen on 1 August 2014 (2 pages)
27 February 2015Director's details changed for Mr Henry Alan Oswald on 14 November 2014 (2 pages)
27 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 200
(4 pages)
27 February 2015Director's details changed for Mr James Allen on 1 August 2014 (2 pages)
27 February 2015Director's details changed for Mr James Allen on 1 August 2014 (2 pages)
27 February 2015Director's details changed for Mr Henry Alan Oswald on 14 November 2014 (2 pages)
18 April 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
18 April 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 200
(3 pages)
3 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 200
(3 pages)
18 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
18 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
21 February 2013Appointment of Mr Henry Alan Oswald as a director (2 pages)
21 February 2013Appointment of Mr Henry Alan Oswald as a director (2 pages)
21 February 2013Statement of capital following an allotment of shares on 12 February 2013
  • GBP 200
(3 pages)
21 February 2013Statement of capital following an allotment of shares on 12 February 2013
  • GBP 200
(3 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
10 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
10 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
20 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
20 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
25 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)