Company NameBURT It Ltd.
Company StatusDissolved
Company NumberSC404985
CategoryPrivate Limited Company
Incorporation Date9 August 2011(12 years, 9 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr John Burt
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2011(same day as company formation)
RoleIT Contractor
Country of ResidenceScotland
Correspondence Address31 Cambridge Avenue
Edinburgh
EH6 5AW
Scotland
Secretary NameMr John Still
StatusClosed
Appointed09 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address31 Cambridge Avenue
Edinburgh
EH6 5AW
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 August 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
Appointed09 August 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
Appointed09 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address31 Cambridge Avenue
Edinburgh
EH6 5AW
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

2 at £1John Burt
100.00%
Ordinary

Financials

Year2014
Turnover£66,140
Net Worth£49,334
Cash£57,516
Current Liabilities£10,639

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
22 June 2017Application to strike the company off the register (3 pages)
22 June 2017Application to strike the company off the register (3 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
15 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
4 May 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
4 May 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
18 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(3 pages)
18 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(3 pages)
18 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(3 pages)
21 May 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
21 May 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
2 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(3 pages)
2 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(3 pages)
2 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(3 pages)
30 May 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
30 May 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
15 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(3 pages)
15 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(3 pages)
15 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(3 pages)
2 May 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
2 May 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
29 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
11 August 2011Termination of appointment of Peter Trainer as a secretary (1 page)
11 August 2011Termination of appointment of Susan Mcintosh as a director (1 page)
11 August 2011Termination of appointment of Peter Trainer as a director (1 page)
11 August 2011Registered office address changed from 8 Cambridge Street Edinburgh Midlothian EH6 5AW Scotland on 11 August 2011 (1 page)
11 August 2011Appointment of Mr John Still as a secretary (1 page)
11 August 2011Registered office address changed from 8 Cambridge Street Edinburgh Midlothian EH6 5AW Scotland on 11 August 2011 (1 page)
11 August 2011Appointment of Mr John Still as a secretary (1 page)
11 August 2011Termination of appointment of Peter Trainer as a secretary (1 page)
11 August 2011Appointment of Mr John Burt as a director (2 pages)
11 August 2011Termination of appointment of Peter Trainer as a director (1 page)
11 August 2011Termination of appointment of Susan Mcintosh as a director (1 page)
11 August 2011Appointment of Mr John Burt as a director (2 pages)
9 August 2011Incorporation (24 pages)
9 August 2011Incorporation (24 pages)