Company NameMake It Social Ltd
Company StatusDissolved
Company NumberSC416721
CategoryPrivate Limited Company
Incorporation Date10 February 2012(12 years, 2 months ago)
Dissolution Date22 September 2021 (2 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Edward Donald Robb
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityIrish
StatusClosed
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCodebase - Argyle House 3 Lady Lawson Street
Edinburgh
Midlothian
EH3 9DR
Scotland
Director NameMr James Vincent Baker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed09 May 2017(5 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 22 September 2021)
RoleSelf Employed Business Advisor
Country of ResidenceUnited States
Correspondence Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
Director NameMr Paul Karl Lettice
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2015(3 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 March 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Eskfield Grove
Dalkeith
Midlothian
EH22 3FA
Scotland
Director NameMr Rob William Albert Dobson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2015(3 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lady Lawson Street
Edinburgh
EH3 9DR
Scotland
Director NameMr Nicholas Stewart Jones
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(4 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 20 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorton House North Deeside Road
Kincardine O'Neil
AB34 5AA
Scotland

Contact

Websitehttps://makeitsocial.com/

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

80k at £0.01Edward Robb
70.00%
Ordinary
34.3k at £0.01Robert Leigh-bramwell
30.00%
Ordinary

Financials

Year2014
Net Worth-£86,099
Cash£11,576
Current Liabilities£121,737

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

9 May 2017Delivered on: 11 May 2017
Persons entitled: Sumus Development Group, Llc

Classification: A registered charge
Outstanding
13 January 2014Delivered on: 24 January 2014
Persons entitled: East of Scotland Investment Fund Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

22 September 2021Final Gazette dissolved following liquidation (1 page)
22 June 2021Final account prior to dissolution in a winding-up by the court (25 pages)
31 October 2018Court order notice of winding up (1 page)
31 October 2018Notice of winding up order (1 page)
31 October 2018Registered office address changed from Norton House North Deeside Road Kincardine O'neil AB34 5AA to 11a Dublin Street Edinburgh EH1 3PG on 31 October 2018 (2 pages)
24 September 2018Statement of capital following an allotment of shares on 19 September 2018
  • GBP 2,357.23
(4 pages)
3 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 August 2018Statement of capital following an allotment of shares on 26 July 2018
  • GBP 2,350.39
(4 pages)
5 July 2018Termination of appointment of Rob William Albert Dobson as a director on 4 July 2018 (1 page)
27 June 2018Micro company accounts made up to 30 April 2018 (6 pages)
26 June 2018Statement of capital following an allotment of shares on 22 June 2018
  • GBP 2,324.74
(4 pages)
21 February 2018Termination of appointment of Nicholas Stewart Jones as a director on 20 February 2018 (1 page)
14 February 2018Confirmation statement made on 10 February 2018 with updates (6 pages)
6 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 2,200.29
(4 pages)
6 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 2,200.29
(4 pages)
4 September 2017Micro company accounts made up to 30 April 2017 (7 pages)
4 September 2017Micro company accounts made up to 30 April 2017 (7 pages)
15 August 2017Statement of capital following an allotment of shares on 8 August 2017
  • GBP 2,017.57
(4 pages)
15 August 2017Statement of capital following an allotment of shares on 8 August 2017
  • GBP 2,017.57
(4 pages)
11 August 2017Statement of capital following an allotment of shares on 28 July 2017
  • GBP 1,956.61
(4 pages)
11 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 August 2017Statement of capital following an allotment of shares on 28 July 2017
  • GBP 1,956.61
(4 pages)
2 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 June 2017Appointment of Mr James Vincent Baker as a director on 9 May 2017 (2 pages)
1 June 2017Appointment of Mr James Vincent Baker as a director on 9 May 2017 (2 pages)
16 May 2017Satisfaction of charge SC4167210001 in full (1 page)
16 May 2017Satisfaction of charge SC4167210001 in full (1 page)
11 May 2017Registration of charge SC4167210002, created on 9 May 2017 (13 pages)
11 May 2017Registration of charge SC4167210002, created on 9 May 2017 (13 pages)
20 April 2017Register(s) moved to registered inspection location Codebase Argyle House Lady Lawson Street Edinburgh EH3 9DR (1 page)
20 April 2017Register(s) moved to registered inspection location Codebase Argyle House Lady Lawson Street Edinburgh EH3 9DR (1 page)
16 February 2017Register inspection address has been changed to Codebase Argyle House Lady Lawson Street Edinburgh EH3 9DR (1 page)
16 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
16 February 2017Register inspection address has been changed to Codebase Argyle House Lady Lawson Street Edinburgh EH3 9DR (1 page)
16 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
27 October 2016Statement of capital following an allotment of shares on 30 August 2016
  • GBP 1,876.32
(4 pages)
27 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 October 2016Statement of capital following an allotment of shares on 30 August 2016
  • GBP 1,876.32
(4 pages)
23 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 April 2016Termination of appointment of Paul Karl Lettice as a director on 24 March 2016 (1 page)
4 April 2016Termination of appointment of Paul Karl Lettice as a director on 24 March 2016 (1 page)
4 April 2016Appointment of Mr Nicholas Stewart Jones as a director on 24 March 2016 (2 pages)
4 April 2016Appointment of Mr Nicholas Stewart Jones as a director on 24 March 2016 (2 pages)
10 March 2016Second filing of SH01 previously delivered to Companies House (7 pages)
10 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 March 2016Second filing of SH01 previously delivered to Companies House (8 pages)
10 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,706.35
(21 pages)
10 March 2016Second filing of SH01 previously delivered to Companies House (7 pages)
10 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,706.35
(21 pages)
10 March 2016Second filing of SH01 previously delivered to Companies House (8 pages)
24 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 October 2015Director's details changed for Mr Edward Robb on 1 October 2015 (2 pages)
1 October 2015Director's details changed for Mr Edward Robb on 1 October 2015 (2 pages)
1 October 2015Director's details changed for Mr Edward Robb on 1 October 2015 (2 pages)
28 September 2015Appointment of Mr Robert William Albert Dobson as a director on 17 August 2015 (2 pages)
28 September 2015Appointment of Mr Robert William Albert Dobson as a director on 17 August 2015 (2 pages)
25 September 2015Appointment of Mr Paul Karl Lettice as a director on 17 August 2015 (2 pages)
25 September 2015Appointment of Mr Paul Karl Lettice as a director on 17 August 2015 (2 pages)
7 September 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 1,706.35
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 10/03/2016
(4 pages)
7 September 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 1,706.35
(4 pages)
7 September 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 1,706.35
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 10/03/2016
(4 pages)
10 June 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 1,142.85
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 10/03/2016
(4 pages)
10 June 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 1,142.85
(4 pages)
10 June 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 1,142.85
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 10/03/2016
(4 pages)
27 April 2015Second filing of AR01 previously delivered to Companies House made up to 10 February 2015 (16 pages)
27 April 2015Second filing of AR01 previously delivered to Companies House made up to 10 February 2015 (16 pages)
10 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,203

Statement of capital on 2015-04-27
  • GBP 1,142.85
  • ANNOTATION Clarification a second filed AR01 was registered on 27/04/2015.
(5 pages)
10 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,203

Statement of capital on 2015-04-27
  • GBP 1,142.85
  • ANNOTATION Clarification a second filed AR01 was registered on 27/04/2015.
(5 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
11 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,142.050005
(3 pages)
11 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,142.050005
(3 pages)
24 January 2014Registration of charge 4167210001 (11 pages)
24 January 2014Registration of charge 4167210001 (11 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
21 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 July 2012Statement of capital following an allotment of shares on 25 June 2012
  • GBP 1,142
(4 pages)
10 July 2012Statement of capital following an allotment of shares on 25 June 2012
  • GBP 1,142
(4 pages)
25 April 2012Current accounting period shortened from 28 February 2013 to 30 April 2012 (1 page)
25 April 2012Current accounting period shortened from 28 February 2013 to 30 April 2012 (1 page)
27 March 2012Sub-division of shares on 12 March 2012 (5 pages)
27 March 2012Sub-division of shares on 12 March 2012 (5 pages)
27 March 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 1,000
(4 pages)
27 March 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 1,000
(4 pages)