Company NameEdgar Acquisition Company Limited
Company StatusDissolved
Company NumberSC427655
CategoryPrivate Limited Company
Incorporation Date4 July 2012(11 years, 10 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Demian Fante
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed04 November 2015(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 17 January 2017)
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence Address241 Brooklands Road
Weybridge
Surrey
KT13 0RH
Director NameMr David Peter Outram
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2015(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 17 January 2017)
RoleSvp Operational Finance
Country of ResidenceEngland
Correspondence Address241 Brooklands Road
Weybridge
Surrey
KT13 0RH
Director NameMr Douglas Edward Robinson
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed04 November 2015(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 17 January 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address241 Brooklands Road
Weybridge
Surrey
KT13 0RH
Director NameMr William Howard Feichtmann
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr John Arthur Murray
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Jeff Jackson Wylie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameMr John Arthur Murray
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameKenneth Bain
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2012(3 weeks, 3 days after company formation)
Appointment Duration3 years, 3 months (resigned 04 November 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressIndia Of Inchinnan Inchinnan
Renfrewshire
PA4 9LH
Scotland

Location

Registered AddressIndia Of Inchinnan Greenock Road
Inchinnan
Renfrew
PA4 9LH
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Kana Software Ireland LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,022,804
Current Liabilities£500

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Charges

27 July 2012Delivered on: 15 August 2012
Satisfied on: 13 February 2014
Persons entitled: Silicon Valley Bank

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
26 October 2016Application to strike the company off the register (3 pages)
26 October 2016Application to strike the company off the register (3 pages)
7 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
12 November 2015Appointment of Mr Peter Demian Fante as a director on 4 November 2015 (2 pages)
12 November 2015Appointment of Mr Peter Demian Fante as a director on 4 November 2015 (2 pages)
12 November 2015Appointment of Mr Douglas Edward Robinson as a director on 4 November 2015 (2 pages)
12 November 2015Appointment of Mr Peter Demian Fante as a director on 4 November 2015 (2 pages)
12 November 2015Appointment of Mr Douglas Edward Robinson as a director on 4 November 2015 (2 pages)
12 November 2015Appointment of Mr Douglas Edward Robinson as a director on 4 November 2015 (2 pages)
11 November 2015Appointment of Mr David Peter Outram as a director on 4 November 2015 (2 pages)
11 November 2015Termination of appointment of Jeff Jackson Wylie as a director on 4 November 2015 (1 page)
11 November 2015Termination of appointment of Kenneth Bain as a director on 4 November 2015 (1 page)
11 November 2015Termination of appointment of Jeff Jackson Wylie as a director on 4 November 2015 (1 page)
11 November 2015Termination of appointment of Kenneth Bain as a director on 4 November 2015 (1 page)
11 November 2015Appointment of Mr David Peter Outram as a director on 4 November 2015 (2 pages)
11 November 2015Termination of appointment of Jeff Jackson Wylie as a director on 4 November 2015 (1 page)
11 November 2015Appointment of Mr David Peter Outram as a director on 4 November 2015 (2 pages)
11 November 2015Termination of appointment of Kenneth Bain as a director on 4 November 2015 (1 page)
8 October 2015Full accounts made up to 31 January 2015 (16 pages)
8 October 2015Full accounts made up to 31 January 2015 (16 pages)
28 July 2015Termination of appointment of John Arthur Murray as a secretary on 6 April 2015 (1 page)
28 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
28 July 2015Termination of appointment of John Arthur Murray as a director on 6 April 2015 (1 page)
28 July 2015Termination of appointment of John Arthur Murray as a secretary on 6 April 2015 (1 page)
28 July 2015Termination of appointment of John Arthur Murray as a secretary on 6 April 2015 (1 page)
28 July 2015Termination of appointment of John Arthur Murray as a director on 6 April 2015 (1 page)
28 July 2015Termination of appointment of John Arthur Murray as a director on 6 April 2015 (1 page)
28 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
28 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
4 February 2015Auditor's resignation (2 pages)
4 February 2015Auditor's resignation (2 pages)
28 January 2015Auditor's resignation (1 page)
28 January 2015Auditor's resignation (1 page)
16 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(6 pages)
16 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(6 pages)
16 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(6 pages)
24 June 2014Current accounting period extended from 31 December 2014 to 31 January 2015 (1 page)
24 June 2014Current accounting period extended from 31 December 2014 to 31 January 2015 (1 page)
6 May 2014Full accounts made up to 31 December 2013 (15 pages)
6 May 2014Full accounts made up to 31 December 2013 (15 pages)
13 February 2014Satisfaction of charge 1 in full (4 pages)
13 February 2014Satisfaction of charge 1 in full (4 pages)
13 November 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
13 November 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
1 August 2013Termination of appointment of William Feichtmann as a director (1 page)
1 August 2013Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom on 1 August 2013 (1 page)
1 August 2013Termination of appointment of William Feichtmann as a director (1 page)
1 August 2013Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom on 1 August 2013 (1 page)
1 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(7 pages)
1 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(7 pages)
1 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(7 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 August 2012Memorandum and Articles of Association (37 pages)
9 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2012Memorandum and Articles of Association (37 pages)
9 August 2012Appointment of Kenneth Bain as a director (3 pages)
9 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2012Appointment of Kenneth Bain as a director (3 pages)
4 July 2012Incorporation (47 pages)
4 July 2012Incorporation (47 pages)