Company NameISMT Ltd.
Company StatusDissolved
Company NumberSC394252
CategoryPrivate Limited Company
Incorporation Date24 February 2011(13 years, 1 month ago)
Dissolution Date6 February 2015 (9 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Alan Stuart Milliken
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlen House Glen Road
Torwood
Larbert
Stirlingshire
FK5 4SN
Scotland
Director NameMr John Dobbie Russell Nelson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Woodlands Crescent
Falkirk
FK1 5AE
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address2 Melville Street
Falkirk
Stirlingshire
FK1 1HZ
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Alan Stuart Milliken
50.00%
Ordinary A
1 at £1John Nelson
50.00%
Ordinary A

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

6 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014Application to strike the company off the register (3 pages)
19 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
17 September 2012Accounts made up to 29 February 2012 (2 pages)
13 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
23 March 2011Appointment of Alan Stuart Milliken as a director (3 pages)
9 March 2011Termination of appointment of Peter Trainer as a director (2 pages)
9 March 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
9 March 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
7 March 2011Appointment of John Dobbie Russell Nelson as a director (3 pages)
24 February 2011Incorporation (24 pages)