Company NameSubsymbolic Software Limited
Company StatusDissolved
Company NumberSC438666
CategoryPrivate Limited Company
Incorporation Date12 December 2012(11 years, 4 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMs Efthimia Alexiou
Date of BirthMarch 1979 (Born 45 years ago)
NationalityAustralian
StatusClosed
Appointed12 December 2012(same day as company formation)
RoleSoftware Engineer & Consultant
Country of ResidenceScotland
Correspondence AddressFlat 8 42 Maritime Street
Edinburgh
EH6 6SA
Scotland

Contact

Websitewww.subsymbolicsoftware.com

Location

Registered AddressFlat 8
42 Maritime Street
Edinburgh
EH6 6SA
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Financials

Year2013
Net Worth£11,668
Cash£17,321
Current Liabilities£14,022

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
12 February 2020Application to strike the company off the register (1 page)
15 May 2019Change of details for Ms Efthimia Alexiou as a person with significant control on 15 May 2019 (2 pages)
12 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
15 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
16 July 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
21 June 2017Micro company accounts made up to 31 December 2016 (7 pages)
21 June 2017Micro company accounts made up to 31 December 2016 (7 pages)
13 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
17 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 December 2014Director's details changed for Ms Efthimia Alexiou on 18 December 2014 (2 pages)
18 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
18 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
18 December 2014Director's details changed for Ms Efthimia Alexiou on 18 December 2014 (2 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
3 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
20 February 2013Registered office address changed from 42/8 Maritime Street Edinburgh EH6 6SA Scotland on 20 February 2013 (1 page)
20 February 2013Registered office address changed from 42/8 Maritime Street Edinburgh EH6 6SA Scotland on 20 February 2013 (1 page)
14 February 2013Director's details changed for Ms Efthimia Alexiou on 13 February 2013 (2 pages)
14 February 2013Director's details changed for Ms Efthimia Alexiou on 13 February 2013 (2 pages)
12 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)