Company Name.NET (ABZ) Limited
Company StatusDissolved
Company NumberSC423014
CategoryPrivate Limited Company
Incorporation Date30 April 2012(11 years, 11 months ago)
Dissolution Date8 May 2015 (8 years, 10 months ago)
Previous NamePisys.net (ABZ) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Kirkpatrick Mein
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Contlaw Place
Milltimber
Aberdeen
AB13 0DS
Scotland
Director NameMr Bruce George Skinner
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Bredero Drive
Banchory
Aberdeenshire
AB31 5ZB
Scotland

Location

Registered AddressR&A House Woodburn Road
Blackburn Business Park
Blackburn
Aberdeen
AB21 0PS
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardEast Garioch

Shareholders

50 at £1Andrew Kirkpatrick Mein
50.00%
Ordinary
50 at £1Bruce George Skinner
50.00%
Ordinary

Financials

Year2014
Net Worth£4,176
Cash£3,890
Current Liabilities£2,507

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2015First Gazette notice for voluntary strike-off (1 page)
16 January 2015First Gazette notice for voluntary strike-off (1 page)
27 June 2014Voluntary strike-off action has been suspended (1 page)
27 June 2014Voluntary strike-off action has been suspended (1 page)
30 May 2014First Gazette notice for voluntary strike-off (1 page)
30 May 2014First Gazette notice for voluntary strike-off (1 page)
16 May 2014Application to strike the company off the register (3 pages)
16 May 2014Application to strike the company off the register (3 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
5 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
29 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-26
(1 page)
29 June 2012Company name changed pisys.net (abz) LIMITED\certificate issued on 29/06/12
  • CONNOT ‐
(3 pages)
29 June 2012Company name changed pisys.net (abz) LIMITED\certificate issued on 29/06/12
  • CONNOT ‐
(3 pages)
29 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-26
(1 page)
30 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
30 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
30 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)