Company Name11:11 Consultancy Ltd
Company StatusDissolved
Company NumberSC388465
CategoryPrivate Limited Company
Incorporation Date9 November 2010(13 years, 5 months ago)
Dissolution Date16 August 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Mark Hazzard
Date of BirthMay 1978 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed09 November 2010(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address7th Floor. 90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Secretary NameMr Thomas Hazzard
StatusClosed
Appointed09 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressRadharc Na Sliabh Willville
Carlingford
Co. Louth
Ireland

Location

Registered Address7th Floor. 90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

9 at £1Mark Hazzard
90.00%
Ordinary
1 at £1Nadia Crolla
10.00%
Ordinary

Financials

Year2014
Net Worth£97,933
Cash£138,958
Current Liabilities£41,568

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 August 2017Final Gazette dissolved following liquidation (1 page)
16 August 2017Final Gazette dissolved following liquidation (1 page)
16 May 2017Return of final meeting of voluntary winding up (9 pages)
16 May 2017Return of final meeting of voluntary winding up (9 pages)
23 March 2016Registered office address changed from C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP to 7th Floor. 90 st. Vincent Street Glasgow G2 5UB on 23 March 2016 (2 pages)
23 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-21
(2 pages)
23 March 2016Registered office address changed from C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP to 7th Floor. 90 st. Vincent Street Glasgow G2 5UB on 23 March 2016 (2 pages)
23 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-21
  • LRESSP ‐ Special resolution to wind up on 2016-03-21
(2 pages)
16 November 2015Director's details changed for Mr Mark Hazzard on 1 October 2015 (2 pages)
16 November 2015Director's details changed for Mr Mark Hazzard on 1 October 2015 (2 pages)
16 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10
(3 pages)
16 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10
(3 pages)
16 September 2015Registered office address changed from 15a Great Stuart Street Edinburgh EH3 7TP to C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP on 16 September 2015 (1 page)
16 September 2015Registered office address changed from 15a Great Stuart Street Edinburgh EH3 7TP to C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP on 16 September 2015 (1 page)
16 September 2015Statement of capital following an allotment of shares on 16 September 2015
  • GBP 10
(3 pages)
16 September 2015Statement of capital following an allotment of shares on 16 September 2015
  • GBP 10
(3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
4 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(4 pages)
4 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(4 pages)
4 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(4 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
30 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 1
(4 pages)
30 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 1
(4 pages)
30 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 1
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
28 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
16 July 2012Registered office address changed from 7/1 Melgund Terrace Edinburgh Midlothian EH7 4BU Scotland on 16 July 2012 (1 page)
16 July 2012Registered office address changed from 7/1 Melgund Terrace Edinburgh Midlothian EH7 4BU Scotland on 16 July 2012 (1 page)
9 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
28 October 2011Director's details changed for Mr Mark Hazzard on 28 October 2011 (2 pages)
28 October 2011Director's details changed for Mr Mark Hazzard on 28 October 2011 (2 pages)
28 October 2011Registered office address changed from 3/3 Admiral Terrace Viewforth Edinburgh Midlothian EH10 4JH Scotland on 28 October 2011 (1 page)
28 October 2011Registered office address changed from 3/3 Admiral Terrace Viewforth Edinburgh Midlothian EH10 4JH Scotland on 28 October 2011 (1 page)
9 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
9 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
9 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)