Company NameI-Traq Limited
Company StatusDissolved
Company NumberSC422052
CategoryPrivate Limited Company
Incorporation Date17 April 2012(12 years ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Daniel Leith Donald
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityScottish
StatusClosed
Appointed11 March 2014(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 15 August 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCrombie House 72-90 Crombie Road
Aberdeen
AB11 9QP
Scotland
Director NameMr Norman Mackay
Date of BirthApril 1972 (Born 52 years ago)
NationalityScottish
StatusClosed
Appointed11 March 2014(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 15 August 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrombie House 72-90 Crombie Road
Aberdeen
AB11 9QP
Scotland
Secretary NameMrs Christine Helen Bateman
StatusClosed
Appointed31 October 2014(2 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 15 August 2017)
RoleCompany Director
Correspondence AddressCrombie House 72-90 Crombie Road
Aberdeen
AB11 9QP
Scotland
Director NameMr Richard Franklin Burke
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(same day as company formation)
RoleChartered Quantity Surveyor
Country of ResidenceCumbria
Correspondence AddressGreenend Cottage Colthouse
Ambleside
Cumbria
LA22 0JS

Location

Registered AddressCrombie House
72-90 Crombie Road
Aberdeen
AB11 9QP
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Aiken Burke LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
19 May 2017Application to strike the company off the register (3 pages)
19 May 2017Application to strike the company off the register (3 pages)
18 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
21 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
21 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
21 April 2016Termination of appointment of Richard Franklin Burke as a director on 31 July 2015 (1 page)
21 April 2016Termination of appointment of Richard Franklin Burke as a director on 31 July 2015 (1 page)
9 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(5 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(5 pages)
14 January 2015Appointment of Mrs Christine Helen Bayeman as a secretary on 31 October 2014 (2 pages)
14 January 2015Secretary's details changed for Mrs Christine Helen Bayeman on 31 October 2014 (1 page)
14 January 2015Appointment of Mrs Christine Helen Bayeman as a secretary on 31 October 2014 (2 pages)
14 January 2015Secretary's details changed for Mrs Christine Helen Bayeman on 31 October 2014 (1 page)
28 August 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
28 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
28 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
12 March 2014Appointment of Mr Norman Mackay as a director (2 pages)
12 March 2014Current accounting period extended from 30 April 2014 to 31 May 2014 (1 page)
12 March 2014Appointment of Mr Daniel Leith Donald as a director (2 pages)
12 March 2014Appointment of Mr Daniel Leith Donald as a director (2 pages)
12 March 2014Appointment of Mr Norman Mackay as a director (2 pages)
12 March 2014Current accounting period extended from 30 April 2014 to 31 May 2014 (1 page)
17 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
17 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
6 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
6 June 2013Registered office address changed from Chrombie House 72-90 Chrombie Road Aberdeen Aberdeenshire AB11 9QP Scotland on 6 June 2013 (1 page)
6 June 2013Registered office address changed from Chrombie House 72-90 Chrombie Road Aberdeen Aberdeenshire AB11 9QP Scotland on 6 June 2013 (1 page)
6 June 2013Registered office address changed from Chrombie House 72-90 Chrombie Road Aberdeen Aberdeenshire AB11 9QP Scotland on 6 June 2013 (1 page)
17 April 2012Incorporation (22 pages)
17 April 2012Incorporation (22 pages)