Company NameOdyssey IT Services (Scotland) Ltd.
Company StatusDissolved
Company NumberSC401621
CategoryPrivate Limited Company
Incorporation Date13 June 2011(12 years, 9 months ago)
Dissolution Date23 January 2024 (2 months ago)

Business Activity

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

Directors

Director NameJason Thomas Laurie
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Director NameMark Anthony Currie
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 June 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 71 years ago)
NationalityBritish
StatusResigned
Appointed13 June 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
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.odyssey-it.com
Email address[email protected]
Telephone0845 0035273
Telephone regionUnknown

Location

Registered AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Jason Laurie
50.00%
Ordinary
1 at £1Mark Currie
50.00%
Ordinary

Financials

Year2014
Net Worth-£405
Cash£3,441
Current Liabilities£5,965

Accounts

Latest Accounts31 January 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

31 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
23 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
29 April 2022Previous accounting period extended from 31 July 2021 to 31 January 2022 (1 page)
24 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
15 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
1 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
17 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
20 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
18 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
24 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
22 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 2
(4 pages)
22 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 2
(4 pages)
3 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
3 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
19 May 2015Annual return made up to 18 May 2015
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
19 May 2015Annual return made up to 18 May 2015
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
10 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
10 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
14 January 2015Director's details changed for Mark Anthony Currie on 7 January 2015 (2 pages)
14 January 2015Director's details changed for Mark Anthony Currie on 7 January 2015 (2 pages)
14 January 2015Director's details changed for Mark Anthony Currie on 7 January 2015 (2 pages)
27 May 2014Annual return made up to 27 May 2014
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
27 May 2014Annual return made up to 27 May 2014
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 November 2013Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 29 November 2013 (1 page)
29 November 2013Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 29 November 2013 (1 page)
27 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
27 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
8 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
6 February 2012Director's details changed for Mark Anthony Currie on 3 February 2012 (2 pages)
6 February 2012Director's details changed for Mark Anthony Currie on 3 February 2012 (2 pages)
6 February 2012Director's details changed for Mark Anthony Currie on 3 February 2012 (2 pages)
4 July 2011Current accounting period extended from 30 June 2012 to 31 July 2012 (3 pages)
4 July 2011Current accounting period extended from 30 June 2012 to 31 July 2012 (3 pages)
27 June 2011Appointment of Mark Anthony Currie as a director (3 pages)
27 June 2011Appointment of Jason Thomas Laurie as a director (3 pages)
27 June 2011Appointment of Mark Anthony Currie as a director (3 pages)
27 June 2011Appointment of Jason Thomas Laurie as a director (3 pages)
17 June 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
17 June 2011Termination of appointment of Peter Trainer as a director (2 pages)
17 June 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
17 June 2011Termination of appointment of Peter Trainer as a director (2 pages)
17 June 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
17 June 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
13 June 2011Incorporation (24 pages)
13 June 2011Incorporation (24 pages)