Company NameProperty Technologies Ltd
Company StatusDissolved
Company NumberSC390886
CategoryPrivate Limited Company
Incorporation Date30 December 2010(13 years, 4 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)
Previous NameAccendo Design Ltd

Business Activity

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

Directors

Director NameMr Samuel Zawadzki
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityScottish
StatusClosed
Appointed30 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address175 Pleasance
Edinburgh
EH8 9RU
Scotland
Director NameMr Bilal Akbar Khan
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address175 Pleasance
Edinburgh
EH8 9RU
Scotland

Contact

Websitewww.accendodesign.com/

Location

Registered Address175 Pleasance
Edinburgh
EH8 9RU
Scotland
ConstituencyEdinburgh East
WardSouthside/Newington

Shareholders

1 at £1Bilal Khan
50.00%
Ordinary
1 at £1Samuel Zawadzki
50.00%
Ordinary

Financials

Year2014
Net Worth-£51,137
Cash£1,121
Current Liabilities£62,928

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017Application to strike the company off the register (3 pages)
9 March 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 April 2016Director's details changed for Mr Bilal Khan on 3 April 2016 (2 pages)
8 April 2016Director's details changed for Mr Samuel Zawadzki on 8 April 2016 (2 pages)
29 March 2016Director's details changed for Mr Samuel Zawadzki on 1 December 2015 (2 pages)
29 March 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(3 pages)
7 December 2015Company name changed accendo design LTD\certificate issued on 07/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-06
(3 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 April 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(3 pages)
17 January 2014Registered office address changed from 36/37 West Preston Street Edinburgh EH8 9PY on 17 January 2014 (1 page)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 January 2013Director's details changed for Mr Samuel Zawadzki on 18 January 2013 (2 pages)
18 January 2013Director's details changed for Mr Bilal Khan on 18 January 2013 (2 pages)
18 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
1 February 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
5 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
6 September 2011Registered office address changed from 21a Buccleuch Place Edinburgh EH8 9LN Scotland on 6 September 2011 (2 pages)
6 September 2011Registered office address changed from 21a Buccleuch Place Edinburgh EH8 9LN Scotland on 6 September 2011 (2 pages)
30 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)