Company NameOnlegion Ltd
Company StatusDissolved
Company NumberSC392864
CategoryPrivate Limited Company
Incorporation Date4 February 2011(13 years, 2 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Lee Brian Winters
Date of BirthJuly 1992 (Born 31 years ago)
NationalityScottish
StatusClosed
Appointed04 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Church Road
Strathkinness
St. Andrews
Fife
KY16 9XR
Scotland
Director NameMr Jamie Fraser Neil
Date of BirthAugust 1992 (Born 31 years ago)
NationalityScottish
StatusResigned
Appointed04 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Church Road
Strathkinness
St. Andrews
Fife
KY16 9XR
Scotland

Location

Registered Address21 Church Road
Strathkinness
St. Andrews
Fife
KY16 9XR
Scotland
ConstituencyNorth East Fife
WardSt Andrews

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
2 August 2016Termination of appointment of Jamie Fraser Neil as a director on 1 June 2016 (1 page)
2 August 2016Termination of appointment of Jamie Fraser Neil as a director on 1 June 2016 (1 page)
28 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
28 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
17 August 2015Director's details changed for Mr Jamie Fraser Neil on 1 August 2015 (2 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Registered office address changed from 10 Rires Road Leuchars St. Andrews Fife KY16 0EE to 21 Church Road Strathkinness St. Andrews Fife KY16 9XR on 17 August 2015 (1 page)
17 August 2015Director's details changed for Mr Jamie Fraser Neil on 1 August 2015 (2 pages)
17 August 2015Director's details changed for Mr Jamie Fraser Neil on 1 August 2015 (2 pages)
17 August 2015Registered office address changed from 10 Rires Road Leuchars St. Andrews Fife KY16 0EE to 21 Church Road Strathkinness St. Andrews Fife KY16 9XR on 17 August 2015 (1 page)
14 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 100
(4 pages)
14 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 100
(4 pages)
14 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 100
(4 pages)
12 September 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
12 September 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
23 February 2014Director's details changed for Mr Lee Brian Macey-Lillie on 1 August 2013 (2 pages)
23 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 100
(4 pages)
23 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 100
(4 pages)
23 February 2014Director's details changed for Mr Lee Brian Macey-Lillie on 1 August 2013 (2 pages)
23 February 2014Director's details changed for Mr Lee Brian Macey-Lillie on 1 August 2013 (2 pages)
23 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 100
(4 pages)
18 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
18 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
14 March 2013Director's details changed for Mr Lee Brian Macey-Lillie on 1 February 2013 (2 pages)
14 March 2013Director's details changed for Mr Jamie Fraser Neil on 1 March 2013 (2 pages)
14 March 2013Director's details changed for Mr Jamie Fraser Neil on 1 March 2013 (2 pages)
14 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
14 March 2013Director's details changed for Mr Lee Brian Macey-Lillie on 1 February 2013 (2 pages)
14 March 2013Director's details changed for Mr Lee Brian Macey-Lillie on 1 February 2013 (2 pages)
14 March 2013Director's details changed for Mr Jamie Fraser Neil on 1 March 2013 (2 pages)
14 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
9 August 2012Registered office address changed from 12 Speckled Wood Court Dundee DD4 0LY Scotland on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 12 Speckled Wood Court Dundee DD4 0LY Scotland on 9 August 2012 (1 page)
9 August 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
9 August 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
9 August 2012Registered office address changed from 12 Speckled Wood Court Dundee DD4 0LY Scotland on 9 August 2012 (1 page)
17 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
17 February 2012Registered office address changed from 21 Church Road Strathkinness Fife KY16 9XR Scotland on 17 February 2012 (1 page)
17 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
17 February 2012Director's details changed for Mr Lee Brian Macey-Lillie on 1 February 2012 (2 pages)
17 February 2012Registered office address changed from 21 Church Road Strathkinness Fife KY16 9XR Scotland on 17 February 2012 (1 page)
17 February 2012Director's details changed for Mr Lee Brian Macey-Lillie on 1 February 2012 (2 pages)
17 February 2012Director's details changed for Mr Lee Brian Macey-Lillie on 1 February 2012 (2 pages)
26 February 2011Registered office address changed from 4a the Cross Cupar Fife KY15 4BP Scotland on 26 February 2011 (1 page)
26 February 2011Director's details changed for Mr Lee Brian Macey-Lillie on 26 February 2011 (2 pages)
26 February 2011Director's details changed for Mr Lee Brian Macey-Lillie on 26 February 2011 (2 pages)
26 February 2011Registered office address changed from 4a the Cross Cupar Fife KY15 4BP Scotland on 26 February 2011 (1 page)
4 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)