Company NameAureate Services Limited
Company StatusDissolved
Company NumberSC426929
CategoryPrivate Limited Company
Incorporation Date25 June 2012(11 years, 10 months ago)
Dissolution Date5 March 2024 (2 months ago)

Business Activity

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

Directors

Director NameMr Deepak Sitaram Kachole
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Easter Hermitage Easter Hermitage
Edinburgh
EH6 8DR
Scotland
Director NameMrs Shweta Deepak Kachole
Date of BirthApril 1983 (Born 41 years ago)
NationalityIndian
StatusClosed
Appointed04 March 2017(4 years, 8 months after company formation)
Appointment Duration7 years (closed 05 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Easter Hermitage Easter Hermitage
Edinburgh
EH6 8DR
Scotland

Location

Registered Address24 Easter Hermitage Easter Hermitage
Edinburgh
EH6 8DR
Scotland
ConstituencyEdinburgh East
WardLeith

Shareholders

100 at £1Deepak Kachole
100.00%
Ordinary

Financials

Year2014
Net Worth£4,032
Cash£35,982
Current Liabilities£32,917

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

5 March 2024Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2023First Gazette notice for voluntary strike-off (1 page)
8 December 2023Application to strike the company off the register (1 page)
8 September 2023Micro company accounts made up to 31 December 2022 (2 pages)
21 December 2022Micro company accounts made up to 31 December 2021 (2 pages)
15 December 2022Confirmation statement made on 15 December 2022 with updates (4 pages)
8 August 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
13 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (2 pages)
24 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
16 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 March 2018Appointment of Mrs Shweta Deepak Kachole as a director on 4 March 2017 (2 pages)
8 January 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
5 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
5 July 2017Notification of Deepak Sitaram Kachole as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Deepak Sitaram Kachole as a person with significant control on 1 July 2016 (2 pages)
5 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
30 June 2017Notification of Deepak Sitaram Kachole as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Deepak Sitaram Kachole as a person with significant control on 1 July 2016 (2 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 November 2015Director's details changed for Deepak Kachole on 10 November 2015 (2 pages)
11 November 2015Registered office address changed from 272 Bath Street Glasgow G2 4JR to 24 Easter Hermitage Easter Hermitage Edinburgh EH6 8DR on 11 November 2015 (1 page)
11 November 2015Registered office address changed from 272 Bath Street Glasgow G2 4JR to 24 Easter Hermitage Easter Hermitage Edinburgh EH6 8DR on 11 November 2015 (1 page)
11 November 2015Director's details changed for Deepak Kachole on 10 November 2015 (2 pages)
23 September 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
23 September 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
15 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
15 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
5 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
5 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(3 pages)
24 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(3 pages)
24 July 2014Director's details changed for Deepak Kachole on 1 January 2014 (2 pages)
24 July 2014Director's details changed for Deepak Kachole on 1 January 2014 (2 pages)
24 July 2014Director's details changed for Deepak Kachole on 1 January 2014 (2 pages)
30 December 2013Registered office address changed from Flat 2/1 9 Northland Avenue Glasgow G14 9BN Scotland on 30 December 2013 (1 page)
30 December 2013Registered office address changed from Flat 2/1 9 Northland Avenue Glasgow G14 9BN Scotland on 30 December 2013 (1 page)
9 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
17 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
2 November 2012Registered office address changed from 23 Blair Street Edinburgh EH1 1QR Scotland on 2 November 2012 (1 page)
2 November 2012Registered office address changed from 23 Blair Street Edinburgh EH1 1QR Scotland on 2 November 2012 (1 page)
2 November 2012Registered office address changed from 23 Blair Street Edinburgh EH1 1QR Scotland on 2 November 2012 (1 page)
6 August 2012Registered office address changed from 107 Fairview Circle Danestone Aberdeen AB22 8YS Scotland on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 107 Fairview Circle Danestone Aberdeen AB22 8YS Scotland on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 107 Fairview Circle Danestone Aberdeen AB22 8YS Scotland on 6 August 2012 (1 page)
25 June 2012Incorporation (36 pages)
25 June 2012Incorporation (36 pages)