Company NameScalable Limited
Company StatusDissolved
Company NumberSC410106
CategoryPrivate Limited Company
Incorporation Date27 October 2011(12 years, 5 months ago)
Dissolution Date23 February 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Christopher Hugh Binnie
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Inverleith Gardens
Edinburgh
EH3 5PU
Scotland
Director NameMr William Shields Henderson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2012(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 25 September 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Inverleith Gardens
Edinburgh
EH3 5PU
Scotland

Contact

Websitewww.scalableservers.net

Location

Registered Address1 Inverleith Gardens
Edinburgh
EH3 5PU
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 20 other UK companies use this postal address

Shareholders

7.5k at £0.001Christopher Hugh Binnie
54.16%
Ordinary
700 at £0.001John Mullen
5.06%
Ordinary
3.1k at £0.001William Shields Henderson
22.65%
Ordinary
2.5k at £0.001Brian Adair
18.15%
Ordinary

Financials

Year2014
Net Worth£1,071
Cash£2,075
Current Liabilities£1,004

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
26 November 2015Application to strike the company off the register (3 pages)
26 November 2015Application to strike the company off the register (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Termination of appointment of William Shields Henderson as a director on 25 September 2015 (1 page)
25 September 2015Registered office address changed from 13 Greenhill Park Edinburgh EH10 4DW to 1 Inverleith Gardens Edinburgh EH3 5PU on 25 September 2015 (1 page)
25 September 2015Registered office address changed from 13 Greenhill Park Edinburgh EH10 4DW to 1 Inverleith Gardens Edinburgh EH3 5PU on 25 September 2015 (1 page)
25 September 2015Termination of appointment of William Shields Henderson as a director on 25 September 2015 (1 page)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 13.832
(4 pages)
27 October 2014Director's details changed for Mr Christopher Hugh Binnie on 27 October 2014 (2 pages)
27 October 2014Director's details changed for Mr Christopher Hugh Binnie on 27 October 2014 (2 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 13.832
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 July 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
19 July 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
6 February 2014Registered office address changed from 8 Albany Street Edinburgh EH1 3QB on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 8 Albany Street Edinburgh EH1 3QB on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 8 Albany Street Edinburgh EH1 3QB on 6 February 2014 (1 page)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 13.832
(5 pages)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 13.832
(5 pages)
19 August 2013Statement of capital following an allotment of shares on 19 July 2013
  • GBP 13.832
(4 pages)
19 August 2013Statement of capital following an allotment of shares on 19 July 2013
  • GBP 13.832
(4 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 May 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 10.700
(4 pages)
23 May 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 10.700
(4 pages)
18 January 2013Appointment of Mr William Shields Henderson as a director (2 pages)
18 January 2013Appointment of Mr William Shields Henderson as a director (2 pages)
15 January 2013Sub-division of shares on 22 December 2012 (5 pages)
15 January 2013Sub-division of shares on 22 December 2012 (5 pages)
15 January 2013Statement of capital following an allotment of shares on 24 December 2012
  • GBP 7.49
(4 pages)
15 January 2013Statement of capital following an allotment of shares on 27 December 2012
  • GBP 10.00
(4 pages)
15 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
15 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
15 January 2013Statement of capital following an allotment of shares on 24 December 2012
  • GBP 7.49
(4 pages)
15 January 2013Statement of capital following an allotment of shares on 27 December 2012
  • GBP 10.00
(4 pages)
27 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
27 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
7 January 2012Director's details changed for Mr Christopher Hugh Binnie on 7 January 2012 (2 pages)
7 January 2012Director's details changed for Mr Christopher Hugh Binnie on 7 January 2012 (2 pages)
7 January 2012Director's details changed for Mr Christopher Hugh Binnie on 7 January 2012 (2 pages)
27 October 2011Incorporation (22 pages)
27 October 2011Incorporation (22 pages)