Company NameMidurth Limited
Company StatusDissolved
Company NumberSC418241
CategoryPrivate Limited Company
Incorporation Date29 February 2012(12 years, 2 months ago)
Dissolution Date2 February 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Justin Michael Harding
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24/4 Valleyfield Street
Edinburgh
EH3 9LR
Scotland
Secretary NameMrs Patricia Gaye Harding
StatusClosed
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address24/4 Valleyfield Street
Edinburgh
EH3 9LR
Scotland

Location

Registered Address24/4 24/4 Valleyfield Street
Edinburgh
EH3 9LR
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside

Shareholders

1 at £1Justin Michael Harding
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2015First Gazette notice for voluntary strike-off (1 page)
16 October 2015First Gazette notice for voluntary strike-off (1 page)
5 October 2015Application to strike the company off the register (3 pages)
5 October 2015Application to strike the company off the register (3 pages)
21 August 2015Order of court - restore and wind up (1 page)
21 August 2015Order of court - restore and wind up (1 page)
3 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2014First Gazette notice for voluntary strike-off (1 page)
12 December 2014First Gazette notice for voluntary strike-off (1 page)
28 November 2014Application to strike the company off the register (3 pages)
28 November 2014Application to strike the company off the register (3 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
22 April 2013Secretary's details changed for Mrs Patricia Gaye Harding on 20 April 2013 (2 pages)
22 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
22 April 2013Director's details changed for Mr Justin Michael Harding on 20 April 2013 (2 pages)
22 April 2013Registered office address changed from 2 4/4 Valleyfield Street Edinburgh EH3 9LR United Kingdom on 22 April 2013 (1 page)
22 April 2013Registered office address changed from 2 4/4 Valleyfield Street Edinburgh EH3 9LR United Kingdom on 22 April 2013 (1 page)
22 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
22 April 2013Director's details changed for Mr Justin Michael Harding on 20 April 2013 (2 pages)
22 April 2013Secretary's details changed for Mrs Patricia Gaye Harding on 20 April 2013 (2 pages)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)