Company NameOffon Dts Ltd.
Company StatusDissolved
Company NumberSC379730
CategoryPrivate Limited Company
Incorporation Date4 June 2010(13 years, 10 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameSteven Charles King
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2010(same day as company formation)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address136 Broomhill Road
Aberdeen
AB10 6HX
Scotland
Director NameJune Mellis
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Queens Road
Aberdeen
Aberdeenshire
AB15 4YE
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2010(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
Appointed04 June 2010(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
Appointed04 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address48 Queens Road
Aberdeen
Aberdeenshire
AB15 4YE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1June Mellis
50.00%
Ordinary
1 at £1Steven King
50.00%
Ordinary

Financials

Year2014
Net Worth£21,050
Cash£36,754
Current Liabilities£15,938

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
16 October 2015Application to strike the company off the register (3 pages)
16 October 2015Application to strike the company off the register (3 pages)
13 August 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
13 August 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
24 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
6 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
6 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 June 2013Director's details changed for June Mellis on 4 June 2012 (2 pages)
21 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
21 June 2013Director's details changed for June Mellis on 4 June 2012 (2 pages)
21 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
21 June 2013Director's details changed for June Mellis on 4 June 2012 (2 pages)
28 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
13 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
14 April 2011Director's details changed for Steven Charles King on 1 April 2011 (3 pages)
14 April 2011Director's details changed for Steven Charles King on 1 April 2011 (3 pages)
14 April 2011Director's details changed for Steven Charles King on 1 April 2011 (3 pages)
17 June 2010Appointment of June Mellis as a director (3 pages)
17 June 2010Appointment of Steven Charles King as a director (3 pages)
17 June 2010Appointment of Steven Charles King as a director (3 pages)
17 June 2010Appointment of June Mellis as a director (3 pages)
11 June 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
11 June 2010Termination of appointment of Peter Trainer as a director (2 pages)
11 June 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
11 June 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
11 June 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
11 June 2010Termination of appointment of Peter Trainer as a director (2 pages)
4 June 2010Incorporation (21 pages)
4 June 2010Incorporation (21 pages)