Company NameRoytech Limited
Company StatusDissolved
Company NumberSC389473
CategoryPrivate Limited Company
Incorporation Date25 November 2010(13 years, 5 months ago)
Dissolution Date13 March 2018 (6 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Amit Roy
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityIndian
StatusClosed
Appointed25 November 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Clifton Terrace
Edinburgh
EH12 5DR
Scotland

Contact

Websitewww.europe.com

Location

Registered Address2 Clifton Terrace
Edinburgh
EH12 5DR
Scotland
ConstituencyEdinburgh West
WardCity Centre

Financials

Year2012
Net Worth-£154
Cash£46
Current Liabilities£200

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

13 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2016Compulsory strike-off action has been suspended (1 page)
10 December 2016Compulsory strike-off action has been suspended (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
12 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 1
(3 pages)
12 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 1
(3 pages)
12 November 2015Micro company accounts made up to 30 November 2014 (3 pages)
12 November 2015Micro company accounts made up to 30 November 2014 (3 pages)
10 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 1
(3 pages)
10 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 1
(3 pages)
5 November 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
5 November 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
14 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
14 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
31 August 2013Registered office address changed from Flat 8 5 Rosebery Crescent Edinburgh EH12 5JP United Kingdom on 31 August 2013 (1 page)
31 August 2013Registered office address changed from Flat 8 5 Rosebery Crescent Edinburgh EH12 5JP United Kingdom on 31 August 2013 (1 page)
22 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
22 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
1 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
25 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
25 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)