Company NameDiscountit Limited
Company StatusDissolved
Company NumberSC439071
CategoryPrivate Limited Company
Incorporation Date18 December 2012(11 years, 4 months ago)
Dissolution Date31 July 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores

Directors

Director NameMrs Udoka Cordelia Obi
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityNigerian
StatusClosed
Appointed18 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 1 Unit 6 Souterhead Industirla Estate, Soute
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Secretary NameMrs Udoka Obi
StatusClosed
Appointed18 December 2012(same day as company formation)
RoleCompany Director
Correspondence AddressBlock1 Unit 6 Souterhead Industrial Estate, Soute
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland

Location

Registered AddressBlock 1 Unit 6 Souter Industrial Estate, Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

1000 at £1Udoka Obi
100.00%
Ordinary

Financials

Year2014
Net Worth£1,976
Cash£420

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

31 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2015First Gazette notice for voluntary strike-off (1 page)
10 April 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015Application to strike the company off the register (3 pages)
24 March 2015Application to strike the company off the register (3 pages)
29 November 2014Micro company accounts made up to 31 December 2013 (2 pages)
29 November 2014Micro company accounts made up to 31 December 2013 (2 pages)
7 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(4 pages)
7 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(4 pages)
7 February 2014Registered office address changed from 30 Cove Circle Cove Bay Aberdeen AB12 3DH on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 30 Cove Circle Cove Bay Aberdeen AB12 3DH on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 30 Cove Circle Cove Bay Aberdeen AB12 3DH on 7 February 2014 (1 page)
7 February 2014Registered office address changed from Block 1 Unit 6 Souter Industrial Estate, Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland on 7 February 2014 (1 page)
7 February 2014Registered office address changed from Block 1 Unit 6 Souter Industrial Estate, Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland on 7 February 2014 (1 page)
7 February 2014Registered office address changed from Block 1 Unit 6 Souter Industrial Estate, Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland on 7 February 2014 (1 page)
6 February 2014Director's details changed for Mrs Udoka Cordelia Obi on 1 August 2013 (2 pages)
6 February 2014Director's details changed for Mrs Udoka Cordelia Obi on 1 August 2013 (2 pages)
6 February 2014Secretary's details changed for Mrs Udoka Obi on 1 August 2013 (1 page)
6 February 2014Secretary's details changed for Mrs Udoka Obi on 1 August 2013 (1 page)
6 February 2014Secretary's details changed for Mrs Udoka Obi on 1 August 2013 (1 page)
6 February 2014Director's details changed for Mrs Udoka Cordelia Obi on 1 August 2013 (2 pages)
18 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)