Company NameAbsolutelyit Ltd
Company StatusDissolved
Company NumberSC400959
CategoryPrivate Limited Company
Incorporation Date3 June 2011(12 years, 11 months ago)
Dissolution Date1 September 2015 (8 years, 8 months ago)

Business Activity

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

Director

Director NameMr Kim Nilsson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityNorwegian
StatusClosed
Appointed03 June 2011(same day as company formation)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 31 Palmerston Place
Edinburgh
EH12 5AP
Scotland

Location

Registered Address1st Floor 31 Palmerston Place
Edinburgh
EH12 5AP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Kim Nilsson
100.00%
Ordinary

Financials

Year2014
Net Worth£65,920
Cash£77,538
Current Liabilities£17,458

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015Final Gazette dissolved following liquidation (1 page)
1 September 2015Final Gazette dissolved following liquidation (1 page)
1 June 2015Return of final meeting of voluntary winding up (3 pages)
1 June 2015Return of final meeting of voluntary winding up (3 pages)
10 November 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-27
(2 pages)
10 November 2014Registered office address changed from 11 Binghill Road North Aberdeen AB13 0JD to C/O Sjd Insolvency Servives Ltd 1St Floor 31 Palmerston Place Edinburgh EH12 5AP on 10 November 2014 (1 page)
10 November 2014Registered office address changed from 11 Binghill Road North Aberdeen AB13 0JD to C/O Sjd Insolvency Servives Ltd 1St Floor 31 Palmerston Place Edinburgh EH12 5AP on 10 November 2014 (1 page)
18 July 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 July 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
27 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
27 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
23 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
9 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
9 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
9 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
7 June 2013Director's details changed for Mr Kim Nilsson on 15 April 2013 (5 pages)
7 June 2013Director's details changed for Mr Kim Nilsson on 15 April 2013 (5 pages)
24 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
3 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
3 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
3 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)