Company NameGlenzito It Ltd
Company StatusDissolved
Company NumberSC407465
CategoryPrivate Limited Company
Incorporation Date14 September 2011(12 years, 7 months ago)
Dissolution Date1 March 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Glen Douglas
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityScottish
StatusClosed
Appointed14 September 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 2 Mannin Way
Lancaster Business Park
Lancaster
LA1 3SU
Secretary NameKaren Maria Horkan
StatusResigned
Appointed14 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address32 The Old Yews
New Barn
Longfield
DA3 7JS

Location

Registered Address22 Fonthill Terrace
Aberdeen
AB11 7UR
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

1 at £1Glen Douglas
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£2,371
Current Liabilities£8,437

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

1 March 2015Final Gazette dissolved following liquidation (1 page)
1 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2015Final Gazette dissolved following liquidation (1 page)
1 December 2014Return of final meeting of voluntary winding up (7 pages)
1 December 2014Return of final meeting of voluntary winding up (7 pages)
20 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
3 July 2013Voluntary strike-off action has been suspended (1 page)
3 July 2013Voluntary strike-off action has been suspended (1 page)
3 May 2013First Gazette notice for voluntary strike-off (1 page)
3 May 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013Application to strike the company off the register (3 pages)
16 April 2013Application to strike the company off the register (3 pages)
24 January 2013Previous accounting period extended from 30 September 2012 to 30 November 2012 (1 page)
24 January 2013Previous accounting period extended from 30 September 2012 to 30 November 2012 (1 page)
20 September 2012Annual return made up to 14 September 2012 with a full list of shareholders
Statement of capital on 2012-09-20
  • GBP 1
(3 pages)
20 September 2012Annual return made up to 14 September 2012 with a full list of shareholders
Statement of capital on 2012-09-20
  • GBP 1
(3 pages)
24 July 2012Registered office address changed from 52 Beveridge Street Dunfermline Fife KY11 4PY Scotland on 24 July 2012 (1 page)
24 July 2012Registered office address changed from 52 Beveridge Street Dunfermline Fife KY11 4PY Scotland on 24 July 2012 (1 page)
6 January 2012Registered office address changed from Flat 2/L 13 Skene Square Aberdeen AB25 2UU Scotland on 6 January 2012 (1 page)
6 January 2012Registered office address changed from Flat 2/L 13 Skene Square Aberdeen AB25 2UU Scotland on 6 January 2012 (1 page)
6 January 2012Director's details changed for Glen Douglas on 12 December 2011 (2 pages)
6 January 2012Registered office address changed from Flat 2/L 13 Skene Square Aberdeen AB25 2UU Scotland on 6 January 2012 (1 page)
6 January 2012Director's details changed for Glen Douglas on 12 December 2011 (2 pages)
15 September 2011Termination of appointment of Karen Maria Horkan as a secretary on 15 September 2011 (1 page)
15 September 2011Termination of appointment of Karen Maria Horkan as a secretary on 15 September 2011 (1 page)
14 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)