Company NameAnsell Business Solutions Ltd
Company StatusDissolved
Company NumberSC433185
CategoryPrivate Limited Company
Incorporation Date21 September 2012(11 years, 7 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)

Business Activity

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

Directors

Director NameMr Alan Philip Ansell
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2012(same day as company formation)
RoleConsultancy
Country of ResidenceScotland
Correspondence Address31 Blackford Road
Edinburgh
EH9 2DT
Scotland
Director NameMrs Helen Catherine Ansell
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2012(same day as company formation)
RoleProject Management
Country of ResidenceScotland
Correspondence Address31 Blackford Road
Edinburgh
EH9 2DT
Scotland
Secretary NameMrs Helen Ansell
StatusClosed
Appointed21 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address31 Blackford Road
Edinburgh
EH9 2DT
Scotland

Location

Registered Address31 Blackford Road
Edinburgh
EH9 2DT
Scotland
ConstituencyEdinburgh South
WardSouthside/Newington

Shareholders

501 at £0.01Alan Ansell
50.10%
Ordinary
499 at £0.01Helen Ansell
49.90%
Ordinary

Financials

Year2014
Net Worth£11,728
Cash£22,471
Current Liabilities£23,259

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

13 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2022First Gazette notice for voluntary strike-off (1 page)
16 June 2022Application to strike the company off the register (1 page)
20 December 2021Total exemption full accounts made up to 30 September 2021 (5 pages)
23 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
23 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
24 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 30 September 2018 (5 pages)
25 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
2 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
19 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
19 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
5 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10
(4 pages)
5 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10
(4 pages)
28 September 2015Registered office address changed from 82/1 Marchmont Crescent Edinburgh EH9 1HD Scotland to 31 Blackford Road Edinburgh EH9 2DT on 28 September 2015 (1 page)
28 September 2015Registered office address changed from 82/1 Marchmont Crescent Edinburgh EH9 1HD Scotland to 31 Blackford Road Edinburgh EH9 2DT on 28 September 2015 (1 page)
3 April 2015Registered office address changed from 15/6 Bellevue Street Edinburgh EH7 4BX to 82/1 Marchmont Crescent Edinburgh EH9 1HD on 3 April 2015 (1 page)
3 April 2015Registered office address changed from 15/6 Bellevue Street Edinburgh EH7 4BX to 82/1 Marchmont Crescent Edinburgh EH9 1HD on 3 April 2015 (1 page)
3 April 2015Registered office address changed from 15/6 Bellevue Street Edinburgh EH7 4BX to 82/1 Marchmont Crescent Edinburgh EH9 1HD on 3 April 2015 (1 page)
23 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 10
(4 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 10
(4 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10
(4 pages)
1 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10
(4 pages)
21 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)