Company NameDryburgh Capital Limited
Company StatusDissolved
Company NumberSC417512
CategoryPrivate Limited Company
Incorporation Date21 February 2012(12 years, 2 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)
Previous NameECO2 Logical Limited

Business Activity

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

Directors

Director NameMr Neill Dryburgh Cooper
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2012(same day as company formation)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address147 Slateford Road
Edinburgh
EH14 1NW
Scotland
Secretary NameNeill Cooper
NationalityBritish
StatusClosed
Appointed31 May 2012(3 months, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 27 March 2018)
RoleCompany Director
Correspondence Address88 Bavelaw Road
Malleny Green
Balerno
Edinburgh
EH14 7AE
Scotland
Secretary NameMr Aaron Payne
StatusResigned
Appointed21 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address147 Slateford Road
Edinburgh
EH14 1NW
Scotland

Contact

Telephone0131 4782395
Telephone regionEdinburgh

Location

Registered Address147 Slateford Road
Edinburgh
EH14 1NW
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

1 at £1Neill Cooper
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

1 November 2017Administrative restoration application (3 pages)
19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
21 October 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(18 pages)
20 October 2015Accounts for a dormant company made up to 28 February 2013 (3 pages)
20 October 2015Accounts for a dormant company made up to 28 February 2014 (3 pages)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
19 June 2015First Gazette notice for compulsory strike-off (1 page)
15 October 2014Annual return made up to 21 February 2013 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(14 pages)
15 October 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(14 pages)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
21 September 2012Termination of appointment of Aaron Payne as a secretary (2 pages)
21 September 2012Company name changed ECO2 logical LIMITED\certificate issued on 21/09/12
  • CONNOT ‐
(3 pages)
21 September 2012Appointment of Neill Cooper as a secretary (3 pages)
21 September 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-27
(1 page)
21 February 2012Incorporation
Statement of capital on 2012-02-21
  • GBP 100
(25 pages)