Company NameCtech Instrument Services Limited
Company StatusDissolved
Company NumberSC400194
CategoryPrivate Limited Company
Incorporation Date24 May 2011(12 years, 11 months ago)
Dissolution Date26 April 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Carl Davis
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2011(same day as company formation)
RoleInstallation & Maintenance Of Fmcg & Oil & Gas
Country of ResidenceScotland
Correspondence Address9a Stewart Street
Barrhead
Glasgow
G78 1UZ
Scotland
Director NameFiona Lindsay
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 26 April 2016)
RoleUnderwriter
Country of ResidenceScotland
Correspondence AddressLochfield House 135 Neilston Road
Paisley
Renfrewshire
PA2 6QL
Scotland

Location

Registered AddressLochfield House
135 Neilston Road
Paisley
Renfrewshire
PA2 6QL
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley South
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Carl Davis
60.00%
Ordinary
40 at £1Fiona Lindsay
40.00%
Ordinary

Financials

Year2014
Net Worth£2,602
Cash£23,460
Current Liabilities£25,124

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
29 January 2016Application to strike the company off the register (3 pages)
3 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
5 August 2015Previous accounting period shortened from 30 April 2015 to 31 January 2015 (1 page)
9 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
11 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
20 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
12 June 2013Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL United Kingdom on 12 June 2013 (1 page)
27 November 2012Appointment of Fiona Lindsay as a director (3 pages)
19 November 2012Registered office address changed from 9a Stewart Street Barrhead Glasgow East Renfrewshire G78 1UZ Scotland on 19 November 2012 (1 page)
19 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
7 November 2011Current accounting period shortened from 31 May 2012 to 30 April 2012 (1 page)
24 May 2011Incorporation (20 pages)