Company NameB2B Webdesign (Scotland) Ltd
Company StatusDissolved
Company NumberSC408406
CategoryPrivate Limited Company
Incorporation Date29 September 2011(12 years, 7 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)
Previous NameSwantell Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr David Edward Hay
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Leadervale Road
Edinburgh
EH16 6PB
Scotland
Director NameMr Maciej Niespodziany
Date of BirthApril 1979 (Born 45 years ago)
NationalityPolish
StatusClosed
Appointed29 September 2011(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address1 Leadervale Road
Edinburgh
EH16 6PB
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 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
Appointed29 September 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
Appointed29 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address1 Leadervale Road
Edinburgh
EH16 6PB
Scotland
ConstituencyEdinburgh South
WardLiberton/Gilmerton
Address Matches2 other UK companies use this postal address

Shareholders

85 at £1David Hay
85.00%
Ordinary
15 at £1Maciej Niespodziany
15.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2019First Gazette notice for voluntary strike-off (1 page)
27 August 2019Application to strike the company off the register (1 page)
3 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
3 October 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
24 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
24 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
3 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
12 December 2016Accounts for a dormant company made up to 30 September 2016 (5 pages)
12 December 2016Accounts for a dormant company made up to 30 September 2016 (5 pages)
4 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
4 November 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
4 November 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
12 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
12 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
4 November 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
4 November 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
1 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
1 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
2 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
2 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
13 February 2014Company name changed swantell LIMITED\certificate issued on 13/02/14
  • RES15 ‐ Change company name resolution on 2014-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
13 February 2014Company name changed swantell LIMITED\certificate issued on 13/02/14
  • RES15 ‐ Change company name resolution on 2014-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(3 pages)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(3 pages)
16 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
16 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
10 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
10 October 2012Director's details changed for Mr Maciej Niespodziany on 29 September 2011 (2 pages)
10 October 2012Director's details changed for Mr Maciej Niespodziany on 29 September 2011 (2 pages)
16 January 2012Appointment of Mr Maciej Niespodziany as a director (2 pages)
16 January 2012Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 16 January 2012 (1 page)
16 January 2012Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 16 January 2012 (1 page)
16 January 2012Appointment of Mr Maciej Niespodziany as a director (2 pages)
16 January 2012Appointment of Mr David Edward Hay as a director (2 pages)
16 January 2012Appointment of Mr David Edward Hay as a director (2 pages)
30 December 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
30 December 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
30 December 2011Termination of appointment of Peter Trainer as a director (2 pages)
30 December 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
30 December 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
30 December 2011Termination of appointment of Peter Trainer as a director (2 pages)
29 September 2011Incorporation (24 pages)
29 September 2011Incorporation (24 pages)