Company NameMcGee IT Consultancy Limited
Company StatusDissolved
Company NumberSC391497
CategoryPrivate Limited Company
Incorporation Date13 January 2011(13 years, 3 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Claire McGee
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Manor Gate
Newton Mearns
Glasgow
G77 5DQ
Scotland
Secretary NameMr David Dickson
StatusClosed
Appointed13 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address48 Drumlin Drive
Milngavie
Glasgow
G62 6NQ
Scotland

Location

Registered Address14 Manor Gate
Newton Mearns
Glasgow
G77 5DQ
Scotland
ConstituencyEast Renfrewshire
WardNewton Mearns South
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Claire Mcgee
100.00%
Ordinary

Financials

Year2014
Net Worth£4,387
Cash£7,879
Current Liabilities£9,244

Accounts

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

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
10 February 2017Application to strike the company off the register (3 pages)
18 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
26 April 2016Registered office address changed from 35 Allander Road Milngavie Glasgow G62 8PN to C/O Millar Accountancy 14 Manor Gate Newton Mearns Glasgow G77 5DQ on 26 April 2016 (1 page)
26 April 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
29 October 2013Director's details changed for Mrs Claire Mcgee on 25 October 2013 (2 pages)
29 October 2013Registered office address changed from 55 Ellangowan Court Milngavie Glasgow G62 8PP Scotland on 29 October 2013 (1 page)
14 May 2013Director's details changed for Mrs Claire Mcgee on 9 May 2013 (2 pages)
14 May 2013Registered office address changed from 259 Milngavie Road Bearsden Glasgow G61 3DQ United Kingdom on 14 May 2013 (1 page)
14 May 2013Director's details changed for Mrs Claire Mcgee on 9 May 2013 (2 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
29 August 2012Registered office address changed from 124 Helensburgh Drive Jordanhill Glasgow G13 1XN United Kingdom on 29 August 2012 (1 page)
29 August 2012Director's details changed for Mrs Claire Mcgee on 22 August 2012 (2 pages)
20 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
2 March 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
13 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
13 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)