Company NameADC Business Analysis Limited
Company StatusDissolved
Company NumberSC393125
CategoryPrivate Limited Company
Incorporation Date8 February 2011(13 years, 2 months ago)
Dissolution Date1 August 2014 (9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAlexander Masson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2011(same day as company formation)
RoleBusiness Analyst
Country of ResidenceScotland
Correspondence Address4 Woodilee
Broughton
Scottish Borders
ML12 6GB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(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
Appointed08 February 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4 Woodilee
Broughton
Scottish Borders
ML12 6GB
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale West

Shareholders

1 at £1Stephen Mabbott LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£71
Cash£29,992
Current Liabilities£30,063

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2014First Gazette notice for voluntary strike-off (1 page)
26 March 2014Application to strike the company off the register (2 pages)
21 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 November 2013Previous accounting period extended from 28 February 2013 to 31 May 2013 (1 page)
26 February 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 1
(3 pages)
26 February 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 1
(3 pages)
5 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
7 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
17 February 2011Registered office address changed from 40/42 Brantwood Avenue Dundee DD3 6EW United Kingdom on 17 February 2011 (2 pages)
17 February 2011Appointment of Alexander Masson as a director (3 pages)
14 February 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
14 February 2011Termination of appointment of Stephen George Mabbott as a director (2 pages)
8 February 2011Incorporation (23 pages)