Company NameBrindabella It Limited
Company StatusDissolved
Company NumberSC394236
CategoryPrivate Limited Company
Incorporation Date24 February 2011(13 years, 2 months ago)
Dissolution Date14 April 2022 (2 years ago)

Business Activity

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

Director

Director NameMs Debra Anne West
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAustralian
StatusClosed
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6/1 East London Street
Edinburgh
EH7 4BH
Scotland

Location

Registered AddressItek House
1 Newark Road South
Glenrothes
Fife
KY7 4NS
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Debra Anne West
100.00%
Ordinary

Financials

Year2014
Net Worth£238
Cash£1,449
Current Liabilities£4,240

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

14 April 2022Final Gazette dissolved following liquidation (1 page)
14 January 2022Final account prior to dissolution in MVL (final account attached) (13 pages)
6 April 2021Registered office address changed from H5 Newark Business Park Glenrothes Fife KY7 4NS to Itek House 1 Newark Road South Glenrothes Fife KY7 4NS on 6 April 2021 (2 pages)
25 January 2021Registered office address changed from 30/5 Hardengreen Industrial Estate Dalkeith EH22 3NX Scotland to H5 Newark Business Park Glenrothes Fife KY7 4NS on 25 January 2021 (2 pages)
17 August 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-28
(1 page)
23 July 2020Amended total exemption full accounts made up to 29 February 2020 (4 pages)
6 May 2020Total exemption full accounts made up to 29 February 2020 (4 pages)
25 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
21 October 2019Registered office address changed from 30/5 C/O Melbarry Accountants Ltd Hardengreen Industrial Estate Dalkeith EH22 3NX Scotland to 30/5 Hardengreen Industrial Estate Dalkeith EH22 3NX on 21 October 2019 (1 page)
21 October 2019Registered office address changed from 32/8 Hardengreen Business Park Eskbank EH22 3NX Scotland to 30/5 C/O Melbarry Accountants Ltd Hardengreen Industrial Estate Dalkeith EH22 3NX on 21 October 2019 (1 page)
21 August 2019Total exemption full accounts made up to 28 February 2019 (4 pages)
8 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
26 February 2019Change of details for Ms Debra Anne West as a person with significant control on 26 February 2019 (2 pages)
21 June 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
26 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
31 October 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
24 July 2017Registered office address changed from Office 8 Hardengreen Business Park Eskbank EH22 3NX Scotland to 32/8 Hardengreen Business Park Eskbank EH22 3NX on 24 July 2017 (1 page)
24 July 2017Registered office address changed from Office 8 Hardengreen Business Park Eskbank EH22 3NX Scotland to 32/8 Hardengreen Business Park Eskbank EH22 3NX on 24 July 2017 (1 page)
13 June 2017Registered office address changed from C/O Anderson Evans Accountants 129 Comely Bank Road Edinburgh EH4 1BH to Office 8 Hardengreen Business Park Eskbank EH22 3NX on 13 June 2017 (1 page)
13 June 2017Registered office address changed from C/O Anderson Evans Accountants 129 Comely Bank Road Edinburgh EH4 1BH to Office 8 Hardengreen Business Park Eskbank EH22 3NX on 13 June 2017 (1 page)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
29 October 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
29 October 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
9 March 2016Director's details changed for Ms Debra Anne West on 1 August 2015 (2 pages)
9 March 2016Director's details changed for Ms Debra Anne West on 1 August 2015 (2 pages)
9 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(3 pages)
9 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(3 pages)
9 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(3 pages)
26 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(3 pages)
28 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
17 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
10 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
10 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
30 September 2013Registered office address changed from 26/1 Comely Bank Street Edinburgh EH4 1BB Scotland on 30 September 2013 (1 page)
30 September 2013Registered office address changed from 26/1 Comely Bank Street Edinburgh EH4 1BB Scotland on 30 September 2013 (1 page)
6 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
1 August 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
1 August 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
8 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
1 March 2011Registered office address changed from 26/1 Comley Bank Street Edinburgh EH4 1BB Scotland on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 26/1 Comley Bank Street Edinburgh EH4 1BB Scotland on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 26/1 Comley Bank Street Edinburgh EH4 1BB Scotland on 1 March 2011 (1 page)
1 March 2011Director's details changed for Mr Debra Anne West on 1 March 2011 (3 pages)
1 March 2011Director's details changed for Mr Debra Anne West on 1 March 2011 (3 pages)
1 March 2011Director's details changed for Mr Debra Anne West on 1 March 2011 (3 pages)
24 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)