Company NameMasikunas Consultancy Ltd.
Company StatusDissolved
Company NumberSC389590
CategoryPrivate Limited Company
Incorporation Date26 November 2010(13 years, 4 months ago)
Dissolution Date8 August 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameGeorge Dunbar Masikunas
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2010(same day as company formation)
RoleConsultant Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address505 Great Western Road
Glasgow
G12 8HN
Scotland
Director NameLeslie Martin Wills
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address505 Great Western Road
Glasgow
G12 8HN
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 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
Appointed26 November 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address505 Great Western Road
Glasgow
G12 8HN
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1George Masikunas
50.00%
Ordinary
50 at £1Leslie Wills
50.00%
Ordinary

Financials

Year2014
Net Worth£103
Cash£34
Current Liabilities£1,201

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2014First Gazette notice for voluntary strike-off (1 page)
7 November 2013Voluntary strike-off action has been suspended (1 page)
27 September 2013First Gazette notice for voluntary strike-off (1 page)
17 September 2013Application to strike the company off the register (3 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 January 2013Director's details changed for George Dunbar Masikunas on 8 January 2013 (2 pages)
9 January 2013Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
9 January 2013Director's details changed for George Dunbar Masikunas on 8 January 2013 (2 pages)
12 November 2012Annual return made up to 12 November 2012 with a full list of shareholders
Statement of capital on 2012-11-12
  • GBP 100
(3 pages)
7 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
12 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
12 January 2011Appointment of Leslie Martin Wills as a director (3 pages)
12 January 2011Statement of capital following an allotment of shares on 26 November 2010
  • GBP 100
(4 pages)
29 December 2010Appointment of George Dunbar Masikunas as a director (3 pages)
3 December 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
3 December 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
26 November 2010Incorporation (23 pages)