Company NameNange Business Solutions Limited
Company StatusDissolved
Company NumberSC409416
CategoryPrivate Limited Company
Incorporation Date14 October 2011(12 years, 6 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Angela Wood
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2011(same day as company formation)
RoleBusiness Analyst
Country of ResidenceScotland
Correspondence Address18 Leamington Terrace
Edinburgh
EH10 4JN
Scotland
Director NameMr Nicholas David Wood
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(2 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 30 January 2018)
RoleIt Test Analyst
Country of ResidenceScotland
Correspondence AddressThird Floor Finlay House Glasgow 10-14 West Nile S
Glasgow
G1 2PP
Scotland

Location

Registered AddressThird Floor Finlay House Glasgow
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Angela Wood
50.00%
Ordinary B
1 at £1Nicholas David Wood
50.00%
Ordinary

Financials

Year2014
Turnover£159,118
Net Worth£81,339
Cash£109,818
Current Liabilities£31,819

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

30 January 2018Final Gazette dissolved following liquidation (1 page)
30 October 2017Return of final meeting of voluntary winding up (3 pages)
30 October 2017Return of final meeting of voluntary winding up (3 pages)
6 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-29
(9 pages)
6 April 2016Registered office address changed from 18 Leamington Terrace Edinburgh EH10 4JN to C/O Begbies Traynor Third Floor Finlay House Glasgow 10-14 West Nile Street Glasgow G1 2PP on 6 April 2016 (4 pages)
6 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-29
(9 pages)
6 April 2016Registered office address changed from 18 Leamington Terrace Edinburgh EH10 4JN to C/O Begbies Traynor Third Floor Finlay House Glasgow 10-14 West Nile Street Glasgow G1 2PP on 6 April 2016 (4 pages)
20 October 2015Statement of capital following an allotment of shares on 20 October 2015
  • GBP 2
(3 pages)
20 October 2015Annual return made up to 14 October 2015 with a full list of shareholders (5 pages)
20 October 2015Statement of capital following an allotment of shares on 20 October 2015
  • GBP 2
(3 pages)
20 October 2015Annual return made up to 14 October 2015 with a full list of shareholders (5 pages)
11 March 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
11 March 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
31 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(4 pages)
31 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(4 pages)
26 March 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
26 March 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
24 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
24 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
12 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
12 May 2012Appointment of Nicholas David Wood as a director (2 pages)
12 May 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 2
(3 pages)
12 May 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 2
(3 pages)
12 May 2012Appointment of Nicholas David Wood as a director (2 pages)
12 May 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 2
(3 pages)
14 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
14 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
14 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)