Company NameMicrositez Digital Ltd
Company StatusDissolved
Company NumberSC404017
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 9 months ago)
Dissolution Date18 March 2015 (9 years, 1 month ago)

Directors

Director NameMrs Karen Crone
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fountain Business Centre Ellis Street
Coatbridge
ML5 3AA
Scotland
Director NameMr Gareth Edward Cunningham
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(4 weeks, 1 day after company formation)
Appointment Duration3 months, 1 week (resigned 30 November 2011)
RoleChief Commercial Officer
Country of ResidenceScotland
Correspondence AddressThe Hub Digital Media Quarter
Pacific Quay
Glasgow
Lanarkshire
G51 1EA
Scotland

Location

Registered Address2nd Floor 18 Bothwell Street
Glasgow
G2 6QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

18 March 2015Final Gazette dissolved following liquidation (1 page)
18 March 2015Final Gazette dissolved following liquidation (1 page)
18 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2015Registered office address changed from William Duncan (Business Recovery) Ltd 1st Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 2nd Floor 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages)
19 January 2015Registered office address changed from William Duncan (Business Recovery) Ltd 1st Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 2nd Floor 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages)
18 December 2014Order of court for early dissolution (1 page)
18 December 2014Order of court for early dissolution (1 page)
13 November 2013Registered office address changed from 231/233 st. Vincent Street Glasgow G2 5QY on 13 November 2013 (2 pages)
13 November 2013Registered office address changed from 231/233 st. Vincent Street Glasgow G2 5QY on 13 November 2013 (2 pages)
20 August 2012Registered office address changed from Suite 171 98 Woodlands Road Glasgow Lanarkshire G3 6HB on 20 August 2012 (2 pages)
20 August 2012Court order notice of winding up (1 page)
20 August 2012Court order notice of winding up (1 page)
20 August 2012Registered office address changed from Suite 171 98 Woodlands Road Glasgow Lanarkshire G3 6HB on 20 August 2012 (2 pages)
20 August 2012Notice of winding up order (1 page)
20 August 2012Notice of winding up order (1 page)
27 June 2012Registered office address changed from The Hub Digital Media Quarter Pacific Quay Glasgow Lanarkshire G51 1EA Scotland on 27 June 2012 (2 pages)
27 June 2012Registered office address changed from The Hub Digital Media Quarter Pacific Quay Glasgow Lanarkshire G51 1EA Scotland on 27 June 2012 (2 pages)
31 January 2012Termination of appointment of Gareth Edward Cunningham as a director on 30 November 2011 (2 pages)
31 January 2012Termination of appointment of Gareth Edward Cunningham as a director on 30 November 2011 (2 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 August 2011Appointment of Mr Gareth Edward Cunningham as a director (2 pages)
24 August 2011Appointment of Mr Gareth Edward Cunningham as a director (2 pages)
18 August 2011Registered office address changed from The Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland on 18 August 2011 (1 page)
18 August 2011Registered office address changed from The Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland on 18 August 2011 (1 page)
25 July 2011Incorporation
Statement of capital on 2011-07-25
  • GBP 100
(22 pages)
25 July 2011Incorporation
Statement of capital on 2011-07-25
  • GBP 100
(22 pages)